ABACUS VIDEO LIMITED

Hellopages » Greater London » Westminster » W1U 7GB

Company number 01681705
Status Active
Incorporation Date 26 November 1982
Company Type Private Limited Company
Address 64 BAKER STREET, LONDON, W1U 7GB
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 10,000 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 June 2015 with full list of shareholders Statement of capital on 2015-06-15 GBP 10,000 . The most likely internet sites of ABACUS VIDEO LIMITED are www.abacusvideo.co.uk, and www.abacus-video.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Abacus Video Limited is a Private Limited Company. The company registration number is 01681705. Abacus Video Limited has been working since 26 November 1982. The present status of the company is Active. The registered address of Abacus Video Limited is 64 Baker Street London W1u 7gb. . REDFORD SECRETARIAL SERVICES LTD is a Secretary of the company. REDFORD, Marcus James is a Director of the company. REDFORD, Peter Nathan is a Director of the company. Secretary DAVIS, Margaret Heulwen has been resigned. Secretary POWER, Deidre Alice Eve has been resigned. Director DAVIS, George Henry has been resigned. Director HENDERSON, Claude Mauricette has been resigned. Director MATHEWS, Tobias Angus Giles has been resigned. The company operates in "Motion picture distribution activities".


Current Directors

Secretary
REDFORD SECRETARIAL SERVICES LTD
Appointed Date: 22 August 2006

Director
REDFORD, Marcus James
Appointed Date: 09 July 2009
48 years old

Director
REDFORD, Peter Nathan
Appointed Date: 08 May 2003
82 years old

Resigned Directors

Secretary
DAVIS, Margaret Heulwen
Resigned: 13 August 1993

Secretary
POWER, Deidre Alice Eve
Resigned: 22 August 2006
Appointed Date: 13 August 1993

Director
DAVIS, George Henry
Resigned: 13 August 1993
105 years old

Director
HENDERSON, Claude Mauricette
Resigned: 08 May 2003
Appointed Date: 13 August 1993
79 years old

Director
MATHEWS, Tobias Angus Giles
Resigned: 02 September 2008
Appointed Date: 08 October 1997
62 years old

ABACUS VIDEO LIMITED Events

15 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000

08 Jun 2016
Total exemption small company accounts made up to 31 August 2015
15 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000

11 Mar 2015
Total exemption small company accounts made up to 31 August 2014
16 Jun 2014
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000

...
... and 71 more events
22 Dec 1986
Accounts for a small company made up to 31 March 1985

22 Dec 1986
Accounts for a small company made up to 31 March 1986

22 Dec 1986
Return made up to 29/11/86; full list of members

28 Oct 1986
Return made up to 31/12/85; full list of members

05 Sep 1986
Secretary resigned;director resigned

ABACUS VIDEO LIMITED Charges

22 July 1983
Charge
Delivered: 29 July 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…