TXT4VID LIMITED
WOLVERHAMPTON WOW! STUFF LIMITED KABLAMM LIMITED

Hellopages » West Midlands » Wolverhampton » WV10 9TG

Company number 04698656
Status Active
Incorporation Date 14 March 2003
Company Type Private Limited Company
Address CREATIVE INDUSTRIES CENTRE MAMMOTH DRIVE, WOLVERHAMPTON SCIENCE PARK, WOLVERHAMPTON, WV10 9TG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1,500 . The most likely internet sites of TXT4VID LIMITED are www.txt4vid.co.uk, and www.txt4vid.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Bloxwich North Rail Station is 4.8 miles; to Bloxwich Rail Station is 5 miles; to Cannock Rail Station is 7.3 miles; to Cradley Heath Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Txt4vid Limited is a Private Limited Company. The company registration number is 04698656. Txt4vid Limited has been working since 14 March 2003. The present status of the company is Active. The registered address of Txt4vid Limited is Creative Industries Centre Mammoth Drive Wolverhampton Science Park Wolverhampton Wv10 9tg. . GIBB, Ewan Kenneth is a Secretary of the company. BIRCH, Jon Giles is a Director of the company. GIBB, Ewan Kenneth is a Director of the company. MCANDREW, Kenny is a Director of the company. NORTH, Richard David is a Director of the company. TAYLOR, Graeme John is a Director of the company. Secretary GASSON, Mark Neil, Dr has been resigned. Secretary GEORGE, Francis Abraham has been resigned. Director GASSON, Mark Neil, Dr has been resigned. Director KEATING, David Alan, Dr has been resigned. Director WYATT, James Edward Alexander, Dr has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GIBB, Ewan Kenneth
Appointed Date: 11 December 2013

Director
BIRCH, Jon Giles
Appointed Date: 11 December 2013
68 years old

Director
GIBB, Ewan Kenneth
Appointed Date: 11 December 2013
62 years old

Director
MCANDREW, Kenny
Appointed Date: 11 December 2013
55 years old

Director
NORTH, Richard David
Appointed Date: 11 December 2013
58 years old

Director
TAYLOR, Graeme John
Appointed Date: 11 December 2013
57 years old

Resigned Directors

Secretary
GASSON, Mark Neil, Dr
Resigned: 12 December 2013
Appointed Date: 01 March 2004

Secretary
GEORGE, Francis Abraham
Resigned: 01 March 2004
Appointed Date: 14 March 2003

Director
GASSON, Mark Neil, Dr
Resigned: 11 December 2013
Appointed Date: 14 March 2003
48 years old

Director
KEATING, David Alan, Dr
Resigned: 11 December 2013
Appointed Date: 25 August 2010
63 years old

Director
WYATT, James Edward Alexander, Dr
Resigned: 11 December 2013
Appointed Date: 14 March 2003
50 years old

Persons With Significant Control

China Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TXT4VID LIMITED Events

27 Mar 2017
Confirmation statement made on 14 March 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 January 2016
15 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,500

29 Feb 2016
Previous accounting period shortened from 5 April 2016 to 31 January 2016
29 Feb 2016
Total exemption small company accounts made up to 5 April 2015
...
... and 53 more events
15 Apr 2004
Return made up to 14/03/04; full list of members
09 Mar 2004
Secretary's particulars changed;director's particulars changed
09 Mar 2004
Secretary resigned
09 Mar 2004
New secretary appointed
14 Mar 2003
Incorporation

TXT4VID LIMITED Charges

14 May 2014
Charge code 0469 8656 0003
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
23 April 2014
Charge code 0469 8656 0002
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Bgf Investments LP Business Growth Fund PLC
Description: Contains fixed charge…
23 April 2014
Charge code 0469 8656 0001
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Richard David North
Description: Contains fixed charge…