Company NameThe Video Crew Ltd.
Company StatusDissolved
Company Number03573142
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 11 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameKeith Christopher Jacques
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(same day as company formation)
RoleVideo Producer
Country of ResidenceEngland
Correspondence Address39 The Crescent
Northwich
Cheshire
CW9 8AD
Director NameJoel Richard Hammond-Turner
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address7 Heathrow Copse
Baughurst
Tadley
Hampshire
RG26 5JG
Secretary NameKeith Christopher Jacques
NationalityBritish
StatusClosed
Appointed01 June 1998(same day as company formation)
RoleVideo Producer
Country of ResidenceEngland
Correspondence Address39 The Crescent
Northwich
Cheshire
CW9 8AD

Contact

Websitewww.videocrew.co.uk

Location

Registered Address39 The Crescent
Northwich
Cheshire
CW9 8AD
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardDavenham and Moulton
Built Up AreaNorthwich

Shareholders

1.5k at £1K. Jacques
49.97%
Investment
999 at £1J. Hammond-turner
33.30%
Investment
500 at £1B. Jacques
16.67%
Investment
1 at £1J. Hammond-turner
0.03%
Member
1 at £1K. Jacques
0.03%
Member

Financials

Year2014
Net Worth-£1,759
Cash£586

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2015Director's details changed for Joel Richard Hammond-Turner on 6 December 2013 (2 pages)
19 August 2015Director's details changed for Joel Richard Hammond-Turner on 6 December 2013 (2 pages)
19 August 2015Director's details changed for Joel Richard Hammond-Turner on 6 December 2013 (2 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 3,000
(6 pages)
5 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 3,000
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
15 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 May 2012Director's details changed for Joel Richard Hammond-Turner on 22 May 2012 (2 pages)
22 May 2012Director's details changed for Joel Richard Hammond-Turner on 22 May 2012 (2 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
19 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 July 2010Director's details changed for Keith Christopher Jacques on 20 May 2010 (2 pages)
7 July 2010Director's details changed for Joel Richard Hammond-Turner on 20 May 2010 (2 pages)
7 July 2010Director's details changed for Keith Christopher Jacques on 20 May 2010 (2 pages)
7 July 2010Director's details changed for Joel Richard Hammond-Turner on 20 May 2010 (2 pages)
7 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Return made up to 20/05/09; full list of members (4 pages)
30 July 2009Return made up to 20/05/09; full list of members (4 pages)
28 January 2009Director and secretary's change of particulars / keith jacques / 28/01/2009 (1 page)
28 January 2009Director and secretary's change of particulars / keith jacques / 28/01/2009 (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Return made up to 20/05/08; full list of members (4 pages)
28 January 2009Location of debenture register (1 page)
28 January 2009Location of register of members (1 page)
28 January 2009Registered office changed on 28/01/2009 from 18 the mount congleton cheshire CW12 4FD (1 page)
28 January 2009Location of debenture register (1 page)
28 January 2009Return made up to 20/05/08; full list of members (4 pages)
28 January 2009Registered office changed on 28/01/2009 from 18 the mount congleton cheshire CW12 4FD (1 page)
28 January 2009Location of register of members (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 September 2007Return made up to 20/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/09/07
(7 pages)
15 September 2007Registered office changed on 15/09/07 from: 18 the mount congleton cheshire CW12 4FD (1 page)
15 September 2007Registered office changed on 15/09/07 from: 18 the mount congleton cheshire CW12 4FD (1 page)
15 September 2007Return made up to 20/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/09/07
(7 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
21 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
21 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
16 August 2005Return made up to 20/05/05; full list of members (7 pages)
16 August 2005Return made up to 20/05/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
2 August 2004Return made up to 20/05/04; no change of members (5 pages)
2 August 2004Return made up to 20/05/04; no change of members (5 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
19 June 2003Return made up to 20/05/03; no change of members (5 pages)
19 June 2003Return made up to 20/05/03; no change of members (5 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
31 May 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
25 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
7 June 2001Return made up to 01/06/01; full list of members (6 pages)
7 June 2001Return made up to 01/06/01; full list of members (6 pages)
29 December 2000Full accounts made up to 31 March 2000 (6 pages)
29 December 2000Full accounts made up to 31 March 2000 (6 pages)
10 August 2000Return made up to 01/06/00; full list of members (4 pages)
10 August 2000Return made up to 01/06/00; full list of members (4 pages)
15 February 2000Full accounts made up to 31 March 1999 (6 pages)
15 February 2000Full accounts made up to 31 March 1999 (6 pages)
19 October 1999Ad 31/08/99--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages)
19 October 1999Ad 31/08/99--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages)
29 July 1999Return made up to 01/06/99; full list of members (6 pages)
29 July 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
29 July 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
29 July 1999Return made up to 01/06/99; full list of members (6 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
1 June 1998Incorporation (15 pages)
1 June 1998Incorporation (15 pages)