A.V.T.V. LIMITED
NORTHAMPTON A.V.T.V. (U.K.) LIMITED

Hellopages » Northamptonshire » Northampton » NN4 8HP

Company number 02512618
Status Active
Incorporation Date 18 June 1990
Company Type Private Limited Company
Address THE OLD GRANARY, COTTON END, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 8HP
Home Country United Kingdom
Nature of Business 59112 - Video production activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Gary William Holmes as a secretary on 29 September 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 . The most likely internet sites of A.V.T.V. LIMITED are www.avtv.co.uk, and www.a-v-t-v.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. A V T V Limited is a Private Limited Company. The company registration number is 02512618. A V T V Limited has been working since 18 June 1990. The present status of the company is Active. The registered address of A V T V Limited is The Old Granary Cotton End Northampton Northamptonshire Nn4 8hp. . PENTLAND, Steven Thomas is a Director of the company. Secretary FRENCH, Rosemary May has been resigned. Secretary HOLMES, Gary William has been resigned. Secretary PENTLAND, Steven Thomas has been resigned. Secretary RIMES, Stephanie Elizabeth has been resigned. Secretary ROBERTS, Andrew has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director FRENCH, Rosemary May has been resigned. Director JONES, Pete has been resigned. Director MCEWAN, Brian has been resigned. Director PENTLAND, Diana Jane has been resigned. The company operates in "Video production activities".


Current Directors

Director

Resigned Directors

Secretary
FRENCH, Rosemary May
Resigned: 12 June 1992

Secretary
HOLMES, Gary William
Resigned: 29 September 2016
Appointed Date: 18 July 2008

Secretary
PENTLAND, Steven Thomas
Resigned: 18 June 1998
Appointed Date: 12 June 1992

Secretary
RIMES, Stephanie Elizabeth
Resigned: 23 February 2004
Appointed Date: 13 October 2000

Secretary
ROBERTS, Andrew
Resigned: 28 April 2000
Appointed Date: 18 June 1998

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 18 July 2008
Appointed Date: 23 February 2004

Director
FRENCH, Rosemary May
Resigned: 16 August 1994
70 years old

Director
JONES, Pete
Resigned: 01 June 2004
Appointed Date: 01 August 1995
61 years old

Director
MCEWAN, Brian
Resigned: 14 December 1998
64 years old

Director
PENTLAND, Diana Jane
Resigned: 20 December 1992
70 years old

A.V.T.V. LIMITED Events

04 Apr 2017
Accounts for a dormant company made up to 30 June 2016
29 Sep 2016
Termination of appointment of Gary William Holmes as a secretary on 29 September 2016
21 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

26 Sep 2015
Secretary's details changed for Mr Gary William Holmes on 20 September 2015
02 Sep 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 85 more events
02 Jul 1991
Return made up to 18/06/91; full list of members

07 Feb 1991
Accounting reference date notified as 30/06

14 Dec 1990
Particulars of mortgage/charge

21 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jun 1990
Incorporation

A.V.T.V. LIMITED Charges

2 October 2000
Debenture
Delivered: 23 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 1993
Mortgage debenture
Delivered: 25 June 1993
Status: Satisfied on 1 October 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 December 1990
Legal mortgage
Delivered: 14 December 1990
Status: Satisfied on 1 October 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a second floor premises, allinson house, 2…