General information

Name:

Extreme Video Ltd

Office Address:

112-114 Magdalen Street NR3 1JD Norwich

Number: 03677539

Incorporation date: 1998-12-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 112-114 Magdalen Street, Norwich NR3 1JD Extreme Video Limited is categorised as a Private Limited Company registered under the 03677539 registration number. It's been set up 26 years ago. The firm has operated under three different names. The very first registered name, Factorwaste, was changed on 1999-01-15 to E.v. Special Facilities. The current name, used since 2005, is Extreme Video Limited. The enterprise's declared SIC number is 74209 - Photographic activities not elsewhere classified. The company's most recent filed accounts documents were submitted for the period up to 2021-09-30 and the latest annual confirmation statement was submitted on 2022-12-02.

Current directors listed by this limited company are: Linda T. formally appointed in 1998 and Jonathan T. formally appointed in 1998 in December.

Executives with significant control over the firm are: Jonathan T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jonathan T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Extreme Video Limited 2005-04-06
  • E.v. Special Facilities Limited 1999-01-15
  • Factorwaste Limited 1998-12-02

Financial data based on annual reports

Company staff

Linda T.

Role: Director

Appointed: 24 December 1998

Latest update: 2 March 2024

Linda T.

Role: Secretary

Appointed: 24 December 1998

Latest update: 2 March 2024

Jonathan T.

Role: Director

Appointed: 24 December 1998

Latest update: 2 March 2024

People with significant control

Jonathan T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jonathan T.
Notified on 19 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John T.
Notified on 6 April 2016
Ceased on 19 April 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 30 September 2021
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts 26 February 2014
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 26 February 2014
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 January 2015
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 April 2016
Annual Accounts 3 March 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 3 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounting period ending changed to September 30, 2022 (was March 31, 2023). (AA01)
filed on: 12th, June 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74209 : Photographic activities not elsewhere classified
25
Company Age

Similar companies nearby

Closest companies