The Video News Factory Ltd

General information

Name:

The Video News Factory Limited

Office Address:

100, Avebury Boulevard Avebury Boulevard MK9 1FH Milton Keynes

Number: 07321906

Incorporation date: 2010-07-21

End of financial year: 29 December

Category: Private Limited Company

Status: Active

Contact information

Website

www.videoexpression.co.uk

Description

Data updated on:

The Video News Factory Ltd can be found at 100, Avebury Boulevard, Avebury Boulevard in Milton Keynes. The zip code is MK9 1FH. The Video News Factory has been active on the British market since it was established in 2010. The reg. no. is 07321906. It changed its registered name already two times. Up to 2014 this company has delivered its services under the name of Video Expression but now this company is listed under the business name The Video News Factory Ltd. This business's registered with SIC code 59112 which means Video production activities. The Video News Factory Limited reported its latest accounts for the financial year up to 2022/12/31. The business most recent confirmation statement was released on 2023/07/21.

The corporation has two trademarks, all are still protected by law. The first trademark was submitted in 2014.

For the limited company, most of director's duties have been met by Susan A. and Jean-Pierre A.. When it comes to these two executives, Jean-Pierre A. has carried on with the limited company for the longest period of time, having become a part of officers' team on Wed, 21st Jul 2010.

  • Previous company's names
  • The Video News Factory Ltd 2014-03-26
  • Video Expression Ltd 2011-12-01
  • Allard Business Consultancy Limited 2010-07-21

Trade marks

Trademark UK00003050450
Trademark image:-
Status:Application Published
Filing date:2014-04-07
Owner name:The Video News Factory Ltd
Owner address:Business Centre, 200 Silbury Boulevard, MILTON KEYNES, United Kingdom, MK9 1LT
Trademark UK00003050448
Trademark image:-
Status:Application Published
Filing date:2014-04-07
Owner name:The Video News Factory Ltd
Owner address:Business Centre, 200 Silbury Boulevard, MILTON KEYNES, United Kingdom, MK9 1LT

Financial data based on annual reports

Company staff

Susan A.

Role: Director

Appointed: 14 August 2018

Latest update: 2 March 2024

Jean-Pierre A.

Role: Director

Appointed: 21 July 2010

Latest update: 2 March 2024

People with significant control

Executives who control this firm include: Jean-Pierre A. owns over 3/4 of company shares and has 3/4 to full of voting rights. Jean-Pierre A. has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. Jean-Pierre A. owns over 3/4 of company shares.

Jean-Pierre A.
Notified on 10 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jean-Pierre A.
Notified on 20 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence
Jean-Pierre A.
Notified on 10 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 August 2024
Confirmation statement last made up date 21 July 2023
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 21 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 23 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 August 2013
Annual Accounts 30 September 2014
Date Approval Accounts 30 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 4th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Challenge House Sherwood Drive Bletchley

Post code:

MK3 6DP

City / Town:

Milton Keynes

Accountant/Auditor,
2012

Name:

Sherringtons Llp

Address:

2 Prisma Park Berrington Way

Post code:

RG24 8GT

City / Town:

Basingstoke

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
13
Company Age