HORIZON VIDEO LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE5 0TA

Company number 02440267
Status Active
Incorporation Date 6 November 1989
Company Type Private Limited Company
Address 6 CAMBERWELL NEW ROAD, LONDON, SE5 0TA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 270,002 . The most likely internet sites of HORIZON VIDEO LIMITED are www.horizonvideo.co.uk, and www.horizon-video.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Horizon Video Limited is a Private Limited Company. The company registration number is 02440267. Horizon Video Limited has been working since 06 November 1989. The present status of the company is Active. The registered address of Horizon Video Limited is 6 Camberwell New Road London Se5 0ta. . HEARN, Matthew James is a Secretary of the company. METCALFE, Mary Ellen is a Director of the company. Secretary CHINCHANWALA, Rashid Peter has been resigned. Secretary PHELPS, Leonard Francis has been resigned. Secretary SHARP, Ruth has been resigned. Secretary STIMPSON, Anthony Gwilym has been resigned. Secretary TAYLOR, Ian Gerald has been resigned. Director CHINCHANWALA, Rashid Peter has been resigned. Director COLLIS, Stuart Albert has been resigned. Director MC CLEAVE, David has been resigned. Director PACY, David John has been resigned. Director PACY, David John has been resigned. Director SHARP, Ruth has been resigned. Director STIMPSON, Anthony Gwilym has been resigned. Director TAYLOR, Ian Gerald has been resigned. Director TAYLOR, Nicholas has been resigned. Director WRIGHT, Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HEARN, Matthew James
Appointed Date: 29 February 2008

Director
METCALFE, Mary Ellen
Appointed Date: 29 February 2008
63 years old

Resigned Directors

Secretary
CHINCHANWALA, Rashid Peter
Resigned: 01 July 2003
Appointed Date: 01 July 1999

Secretary
PHELPS, Leonard Francis
Resigned: 16 February 1996
Appointed Date: 11 October 1991

Secretary
SHARP, Ruth
Resigned: 29 February 2008
Appointed Date: 01 July 2003

Secretary
STIMPSON, Anthony Gwilym
Resigned: 01 July 1999
Appointed Date: 16 February 1996

Secretary
TAYLOR, Ian Gerald
Resigned: 16 October 1991

Director
CHINCHANWALA, Rashid Peter
Resigned: 01 July 2003
Appointed Date: 01 July 1999
61 years old

Director
COLLIS, Stuart Albert
Resigned: 29 May 2001
Appointed Date: 20 May 1996
69 years old

Director
MC CLEAVE, David
Resigned: 20 May 1996
70 years old

Director
PACY, David John
Resigned: 31 October 2000
Appointed Date: 08 October 1999
82 years old

Director
PACY, David John
Resigned: 03 February 1997
82 years old

Director
SHARP, Ruth
Resigned: 30 June 2005
Appointed Date: 01 July 2003
57 years old

Director
STIMPSON, Anthony Gwilym
Resigned: 01 July 1999
Appointed Date: 03 February 1997
63 years old

Director
TAYLOR, Ian Gerald
Resigned: 16 October 1991
70 years old

Director
TAYLOR, Nicholas
Resigned: 30 June 2005
Appointed Date: 25 May 2001
59 years old

Director
WRIGHT, Peter
Resigned: 28 February 2007
Appointed Date: 30 June 2005
60 years old

Persons With Significant Control

Miss Mary Ellen Metcalfe
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

HORIZON VIDEO LIMITED Events

18 Nov 2016
Confirmation statement made on 6 November 2016 with updates
08 Oct 2016
Total exemption full accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 270,002

08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
04 Dec 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 270,002

...
... and 88 more events
01 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Dec 1989
Registered office changed on 01/12/89 from: 50 lincoln's inn fields london WC2A 3PF

22 Nov 1989
Company name changed dadlaw 8 LIMITED\certificate issued on 23/11/89

20 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Nov 1989
Incorporation