Extra Video Holdings Limited

General information

Name:

Extra Video Holdings Ltd

Office Address:

100 St James Road NN5 5LF Northampton

Number: 05485210

Incorporation date: 2005-06-20

Dissolution date: 2022-05-09

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 signifies the beginning of Extra Video Holdings Limited, the company which was located at 100 St James Road, in Northampton. It was created on Mon, 20th Jun 2005. Its reg. no. was 05485210 and the company area code was NN5 5LF. The company had been on the British market for approximately 17 years until Mon, 9th May 2022.

As found in this specific firm's executives list, there were three directors: Catherine H., Stefano D. and Tina W..

Executives who controlled this firm include: Stefano D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Catherine H. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Tina W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Catherine H.

Role: Director

Appointed: 20 June 2005

Latest update: 14 January 2025

Catherine H.

Role: Secretary

Appointed: 20 June 2005

Latest update: 14 January 2025

Stefano D.

Role: Director

Appointed: 20 June 2005

Latest update: 14 January 2025

Tina W.

Role: Director

Appointed: 20 June 2005

Latest update: 14 January 2025

People with significant control

Stefano D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Catherine H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tina W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 04 July 2021
Confirmation statement last made up date 20 June 2020
Annual Accounts 25 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 25 January 2013
Annual Accounts 20 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 20 January 2014
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 23 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 28 January 2016
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
End Date For Period Covered By Report 2017-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Address change date: 16th March 2021. New Address: 100 st James Road Northampton NN5 5LF. Previous address: 36 Crown Rise Watford WD25 0NE (AD01)
filed on: 16th, March 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Closest Companies - by postcode