Active
Company Information for ALL MANUALS & VIDEOS LTD
10 GRANARY CLOSE, WEAVERING, MAIDSTONE, ME14 5UB,
|
Company Registration Number
05510960
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
ALL MANUALS & VIDEOS LTD | ||||||
Legal Registered Office | ||||||
10 GRANARY CLOSE WEAVERING MAIDSTONE ME14 5UB Other companies in ME14 | ||||||
Previous Names | ||||||
|
Company Number | 05510960 | |
---|---|---|
Company ID Number | 05510960 | |
Date formed | 2005-07-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 29/04/2016 | |
Return next due | 03/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 02:10:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN BUTLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN BUTLER |
Director | ||
STEPHEN BUTLER |
Director | ||
STEPHEN BUTLER |
Company Secretary | ||
SONIA ANGELE BUTLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALL MANUALS LIMITED | Director | 2004-08-12 | CURRENT | 2004-08-12 | Dissolved 2016-04-08 |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF SONIA ANGELE BUTLER AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr Stephen Butler as a person with significant control on 2024-03-25 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP03 | Appointment of Mrs Sonia Angele Butler as company secretary on 2021-06-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH MATTHEW BUTLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOSEPH MATTHEW BUTLER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES | |
AD02 | Register inspection address changed from C/O Mclean Reid Accountants 1 Forstal Road Aylesford Kent ME20 7AU England to 10 Granary Close Weavering Maidstone ME14 5UB | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH MATTHEW BUTLER | |
RES15 | CHANGE OF COMPANY NAME 30/11/16 | |
CERTNM | COMPANY NAME CHANGED ALL VIDEOS LTD CERTIFICATE ISSUED ON 30/11/16 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH MATTHEW BUTLER | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/16 FROM 12 Marsham Street Maidstone Kent ME14 1EP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH MATTHEW BUTLER | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BUTLER | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 10 Granary Close Weavering Maidstone Kent ME14 5UB England to C/O Mclean Reid Accountants 1 Forstal Road Aylesford Kent ME20 7AU | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14 | |
TM02 | Termination of appointment of Stephen Butler on 2014-11-14 | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOSEPH MATTHEW BUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SONIA ANGELE BUTLER | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/14 FROM 10 Granary Close Weavering Maidstone Kent ME14 5UB | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/07/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/07/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 12 MARSHAM STREET MAIDSTONE KENT ME14 1EP UK | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/07/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
RES15 | CHANGE OF NAME 28/04/2011 | |
CERTNM | COMPANY NAME CHANGED ALL PROFILES LTD. CERTIFICATE ISSUED ON 03/05/11 | |
AA01 | CURREXT FROM 31/07/2010 TO 30/11/2010 | |
AR01 | 18/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ALL PROJECTS LTD CERTIFICATE ISSUED ON 18/11/08 | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 10 GRANARY CLOSE, GROVE GREEN MAIDSTONE KENT ME14 5UB | |
353 | LOCATION OF REGISTER OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-11-12 |
Proposal to Strike Off | 2012-11-13 |
Proposal to Strike Off | 2011-11-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59112 - Video production activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALL MANUALS & VIDEOS LTD
The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as ALL MANUALS & VIDEOS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ALL VIDEOS LTD | Event Date | 2013-11-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALL VIDEOS LTD | Event Date | 2012-11-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALL VIDEOS LTD | Event Date | 2011-11-15 |
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. |