Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURGESS VIDEO LIMITED
Company Information for

BURGESS VIDEO LIMITED

CUMBERLAND PLACE, SOUTHAMPTON, SO15,
Company Registration Number
03261045
Private Limited Company
Dissolved

Dissolved 2016-10-18

Company Overview

About Burgess Video Ltd
BURGESS VIDEO LIMITED was founded on 1996-10-09 and had its registered office in Cumberland Place. The company was dissolved on the 2016-10-18 and is no longer trading or active.

Key Data
Company Name
BURGESS VIDEO LIMITED
 
Legal Registered Office
CUMBERLAND PLACE
SOUTHAMPTON
 
Previous Names
FREQUENTITEM LIMITED10/12/1996
Filing Information
Company Number 03261045
Date formed 1996-10-09
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-08-31
Date Dissolved 2016-10-18
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BURGESS VIDEO LIMITED

Current Directors
Officer Role Date Appointed
DANIEL RUSSELL PRICE
Company Secretary 1997-02-20
IAIN BURGESS
Director 1996-11-29
ANDREW JEREMY CREES
Director 1998-06-12
ADAM EDGAR GENTILLI
Director 1997-06-13
SIMON JOHN LOCKE
Director 2000-10-10
DAVID ROBERT WILLIAMS
Director 2000-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID BURGESS
Company Secretary 1996-11-29 1997-02-20
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1996-10-09 1996-12-02
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1996-10-09 1996-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN BURGESS THOMPSON & MORGAN (INTERNATIONAL) LIMITED Director 2017-03-07 CURRENT 1996-01-30 Active - Proposal to Strike off
IAIN BURGESS IGP UK (GROUP) LIMITED Director 2017-03-07 CURRENT 1999-11-24 Active - Proposal to Strike off
IAIN BURGESS THOMPSON & MORGAN (YP GROUP) LIMITED Director 2017-03-07 CURRENT 2004-04-02 Active - Proposal to Strike off
IAIN BURGESS THOMPSON & MORGAN (GROUP) LIMITED Director 2017-03-07 CURRENT 1993-10-08 Active
IAIN BURGESS THOMPSON & MORGAN GROUP HOLDINGS LIMITED Director 2017-03-07 CURRENT 2002-03-11 Active
IAIN BURGESS BRANDED GARDEN PRODUCTS LIMITED Director 2017-03-07 CURRENT 1939-12-21 Active
IAIN BURGESS FAUNUS LIMITED Director 2016-04-29 CURRENT 2011-03-09 Dissolved 2016-11-01
IAIN BURGESS WALTON GARDEN BUILDINGS LIMITED Director 2016-04-29 CURRENT 2010-03-22 Dissolved 2016-11-01
IAIN BURGESS ROSIMIAN LIMITED Director 2016-04-29 CURRENT 2008-01-30 Active
IAIN BURGESS WALTON WEB LIMITED Director 2016-04-29 CURRENT 2010-01-08 Active
IAIN BURGESS MERCIA GARDEN PRODUCTS LIMITED Director 2016-04-29 CURRENT 1943-08-17 Active
IAIN BURGESS BURGESS LAND LTD Director 2016-02-09 CURRENT 2016-02-09 Active
IAIN BURGESS TOTAL FISHING GEAR LIMITED Director 2009-10-13 CURRENT 2002-12-16 Dissolved 2016-10-18
IAIN BURGESS CURELINE LIMITED Director 2004-09-01 CURRENT 1988-01-27 Dissolved 2016-10-18
IAIN BURGESS TIGHTLINES DIRECT LIMITED Director 2000-10-10 CURRENT 1998-05-29 Dissolved 2016-10-18
IAIN BURGESS BVG-AIRFLO LIMITED Director 1998-04-27 CURRENT 1984-12-28 Dissolved 2016-10-18
IAIN BURGESS SUE BURGESS FLY FISHING LIMITED Director 1998-04-27 CURRENT 1985-01-11 Dissolved 2016-10-18
IAIN BURGESS FISHTEC PRODUCTS LIMITED Director 1998-04-27 CURRENT 1986-02-28 Dissolved 2016-10-18
IAIN BURGESS FLY FISHING TECHNOLOGY LIMITED Director 1998-04-27 CURRENT 1985-04-19 Dissolved 2016-10-18
ADAM EDGAR GENTILLI TIGHTLINES DIRECT LIMITED Director 2000-10-10 CURRENT 1998-05-29 Dissolved 2016-10-18
ADAM EDGAR GENTILLI FLY FISHING TECHNOLOGY LIMITED Director 1992-12-31 CURRENT 1985-04-19 Dissolved 2016-10-18
ADAM EDGAR GENTILLI TOTAL FISHING GEAR LIMITED Director 1992-12-31 CURRENT 1978-08-02 Liquidation
ADAM EDGAR GENTILLI BVG-AIRFLO LIMITED Director 1991-12-31 CURRENT 1984-12-28 Dissolved 2016-10-18
ADAM EDGAR GENTILLI BOATLEY LIMITED Director 1991-08-31 CURRENT 1983-12-22 Dissolved 2016-10-18
ADAM EDGAR GENTILLI SUE BURGESS FLY FISHING LIMITED Director 1991-08-31 CURRENT 1985-01-11 Dissolved 2016-10-18
ADAM EDGAR GENTILLI FISHTEC PRODUCTS LIMITED Director 1991-08-31 CURRENT 1986-02-28 Dissolved 2016-10-18
ADAM EDGAR GENTILLI CURELINE LIMITED Director 1991-04-30 CURRENT 1988-01-27 Dissolved 2016-10-18
SIMON JOHN LOCKE BOATLEY LIMITED Director 2004-09-01 CURRENT 1983-12-22 Dissolved 2016-10-18
SIMON JOHN LOCKE EMO2 LIMITED Director 2004-09-01 CURRENT 2004-08-05 Dissolved 2016-10-18
DAVID ROBERT WILLIAMS CARDIFF CITY BREAKS LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
DAVID ROBERT WILLIAMS SUE BURGESS FLY FISHING LIMITED Director 2000-10-10 CURRENT 1985-01-11 Dissolved 2016-10-18
DAVID ROBERT WILLIAMS FISHTEC PRODUCTS LIMITED Director 2000-10-10 CURRENT 1986-02-28 Dissolved 2016-10-18
DAVID ROBERT WILLIAMS TIGHTLINES DIRECT LIMITED Director 1998-05-29 CURRENT 1998-05-29 Dissolved 2016-10-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-20DS01APPLICATION FOR STRIKING-OFF
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-14AR0109/10/15 FULL LIST
2015-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN BURGESS / 14/11/2014
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-21AR0109/10/14 FULL LIST
2014-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2014 FROM KINGS PARK HOUSE 22 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2UF
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-16AR0109/10/13 FULL LIST
2012-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-10-16AR0109/10/12 FULL LIST
2011-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-10-19AR0109/10/11 FULL LIST
2011-01-19AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-10-12AR0109/10/10 FULL LIST
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-10-30AR0109/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT WILLIAMS / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN LOCKE / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM EDGAR GENTILLI / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEREMY CREES / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN BURGESS / 01/10/2009
2009-09-05AUDAUDITOR'S RESIGNATION
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-10-15363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-26363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-02-15AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-10-11363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-18363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-11-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-11-10363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-10-05287REGISTERED OFFICE CHANGED ON 05/10/04 FROM: UNITS 5 & 6 FFRWDGRECH INDUSTRIAL ESTATE BRECON LD3 8LA
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-09AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-11-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-12363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-04-01AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-27363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-10-11363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-10-23WRES01ALTER ARTICLES 10/10/00
2000-10-23288aNEW DIRECTOR APPOINTED
2000-10-23288aNEW DIRECTOR APPOINTED
2000-10-23WRES13RE:DIRECTORS 10/10/00
2000-10-17363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-13363sRETURN MADE UP TO 09/10/99; NO CHANGE OF MEMBERS
1999-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-10-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-09363sRETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS
1998-09-24288cSECRETARY'S PARTICULARS CHANGED
1998-09-24363bRETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS
1998-09-04288cDIRECTOR'S PARTICULARS CHANGED
1998-07-14225ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/08/97
1998-07-14DISS40STRIKE-OFF ACTION DISCONTINUED
1998-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-06-26288bDIRECTOR RESIGNED
1998-06-26288bSECRETARY RESIGNED
1998-06-26287REGISTERED OFFICE CHANGED ON 26/06/98 FROM: INTERNATIONAL HOUSE THE BRITANNIA SUITE MANCHESTER M3 2ER
1998-06-26288aNEW DIRECTOR APPOINTED
1998-06-26288aNEW SECRETARY APPOINTED
1998-06-18288aNEW DIRECTOR APPOINTED
1998-04-28GAZ1FIRST GAZETTE
1997-06-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to BURGESS VIDEO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1998-04-28
Fines / Sanctions
No fines or sanctions have been issued against BURGESS VIDEO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-09-10 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1997-02-01 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of BURGESS VIDEO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURGESS VIDEO LIMITED
Trademarks
We have not found any records of BURGESS VIDEO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURGESS VIDEO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as BURGESS VIDEO LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where BURGESS VIDEO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBURGESS VIDEO LIMITEDEvent Date1998-04-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURGESS VIDEO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BURGESS VIDEO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.