Video Conferencing 2000 Limited

General information

Name:

Video Conferencing 2000 Ltd

Office Address:

C/o Connaughton & Co Boulton House, 2nd Floor 17-21 Chorlton Street M1 3HY Manchester

Number: 03536027

Incorporation date: 1998-03-27

End of financial year: 28 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Video Conferencing 2000 Limited is located at Manchester at C/o Connaughton & Co Boulton House, 2nd Floor. Anyone can find the company using the zip code - M1 3HY. Video Conferencing 2000's founding dates back to year 1998. The firm is registered under the number 03536027 and its current status is active. It has a history in registered name changes. Up till now it had two different names. Up to 2005 it was prospering under the name of Cyberstop and up to that point the company name was Millennium Inks & Coatings. The enterprise's SIC code is 82302 and has the NACE code: Activities of conference organisers. The firm's most recent annual accounts cover the period up to Monday 28th March 2022 and the most current confirmation statement was submitted on Monday 27th March 2023.

David T. is the firm's only managing director, who was designated to this position twenty six years ago.

David T. is the individual who has control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Video Conferencing 2000 Limited 2005-06-14
  • Cyberstop Ltd 1999-11-10
  • Millennium Inks & Coatings Limited 1998-03-27

Financial data based on annual reports

Company staff

David T.

Role: Director

Appointed: 27 March 1998

Latest update: 5 March 2024

People with significant control

David T.
Notified on 27 March 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 December 2023
Account last made up date 28 March 2022
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 31 March 2014
End Date For Period Covered By Report 30 March 2015
Date Approval Accounts 29 January 2016
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 31 March 2015
End Date For Period Covered By Report 30 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 31 March 2016
End Date For Period Covered By Report 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 29 March 2018
End Date For Period Covered By Report 28 March 2019
Annual Accounts
Start Date For Period Covered By Report 29 March 2019
End Date For Period Covered By Report 28 March 2020
Annual Accounts
Start Date For Period Covered By Report 29 March 2020
End Date For Period Covered By Report 28 March 2021
Annual Accounts
Start Date For Period Covered By Report 29 March 2021
End Date For Period Covered By Report 28 March 2022
Annual Accounts
Start Date For Period Covered By Report 29 March 2022
End Date For Period Covered By Report 28 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/28 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 82302 : Activities of conference organisers
26
Company Age

Similar companies nearby

Closest companies