Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIDEO ARTS LIMITED
Company Information for

VIDEO ARTS LIMITED

TINOPOLIS CENTRE, PARK STREET, LLANELLI, CARMARTHENSHIRE, SA15 3YE,
Company Registration Number
01007689
Private Limited Company
Active

Company Overview

About Video Arts Ltd
VIDEO ARTS LIMITED was founded on 1971-04-13 and has its registered office in Carmarthenshire. The organisation's status is listed as "Active". Video Arts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VIDEO ARTS LIMITED
 
Legal Registered Office
TINOPOLIS CENTRE, PARK STREET
LLANELLI
CARMARTHENSHIRE
SA15 3YE
Other companies in SA15
 
Filing Information
Company Number 01007689
Company ID Number 01007689
Date formed 1971-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-05 05:49:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIDEO ARTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VIDEO ARTS LIMITED
The following companies were found which have the same name as VIDEO ARTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIDEO ARTS GROUP LIMITED TINOPOLIS CENTRE, PARK STREET LLANELLI CARMARTHENSHIRE SA15 3YE Active Company formed on the 1999-10-01
VIDEO ARTS RESEARCH, INC. New York Active Company formed on the 1970-07-09
VIDEO ARTS MULTIMEDIA, L.L.C. 3801 E FLORIDA STE 400 Denver CO 80210 Administratively Dissolved Company formed on the 1998-09-10
VIDEO ARTS Singapore Dissolved Company formed on the 2008-09-10
Video Arts Academy 611 S 15th St San Jose CA 95112 Active Company formed on the 2016-11-14
Video Arts Express, Inc. 1487 Oakdale San Francisco CA 94124 FTB Suspended Company formed on the 1978-06-14
Video Arts, Inc. One Embarcadero Center Ste 1350 San Francisco CA 94111 Dissolved Company formed on the 1976-08-19
VIDEO ARTS INC Delaware Unknown
VIDEO ARTS, INC. 7200 GRIFFIN ROAD DAVIE FL 33314 Inactive Company formed on the 1974-05-21
VIDEO ARTS SYSTEMS, INC. 1650 MEDICAL LANE FORT MYERS FL 33907 Inactive Company formed on the 2005-07-20
VIDEO ARTS INC Georgia Unknown
VIDEO ARTS INVESTMENT FUND A CALIFORNIA LIMITED PARTNERSHIP California Unknown
VIDEO ARTS INCORPORATED Michigan UNKNOWN
VIDEO ARTS BY LAWRENCE INCORPORATED New Jersey Unknown
VIDEO ARTS SYSTEMS AND TECHNOLOGY INCORPORATED New Jersey Unknown
Video Arts Inc Maryland Unknown
VIDEO ARTS INC Georgia Unknown

Company Officers of VIDEO ARTS LIMITED

Current Directors
Officer Role Date Appointed
SARA BOND
Company Secretary 2010-01-20
MARTIN ADDISON
Director 2000-11-22
OWEN GRIFFITH RONALD JONES
Director 2007-05-03
WILLIAM ARWEL REES
Director 2007-05-03
JENNIFER ROBERTS
Director 2014-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ALAN LLOYD MORGANS
Director 2007-05-03 2013-07-19
JENNIFER ROBERTS
Company Secretary 2009-12-01 2010-01-20
JULIE GRIFFITHS JONES
Company Secretary 2007-05-03 2009-12-01
MOORCROFTS LLP
Company Secretary 2006-03-16 2007-05-03
PETER JOHN RYDING
Director 2003-04-03 2007-05-03
MOORCROFTS LLP
Company Secretary 2004-04-07 2006-03-16
CHRISTOPHER JOHN GARNER SMITH
Director 2005-01-06 2005-11-25
RICHARD GILBERT
Company Secretary 2003-02-28 2004-04-07
MANJEET KHAIRA
Director 2001-11-01 2003-09-05
KIRSTIE DONNELLY
Director 2002-12-19 2003-07-31
ANTHONY JOHN BARRITT
Company Secretary 2000-01-17 2003-01-31
ANTHONY JOHN BARRITT
Director 1999-12-22 2003-01-31
RICHARD HOWARD GERLACH
Director 2000-05-12 2003-01-31
ERIC MOLYNEUX
Director 2001-05-31 2002-04-30
TESSA ELIZABETH BARNES
Director 2000-02-17 2001-12-21
GARNET JAMES HINDS
Director 1999-12-22 2001-12-21
RICHARD BRIAN WILLIAMS
Director 1999-12-22 2001-12-21
JOHN GAVIN LOWE
Director 1999-01-01 2001-08-13
THOMAS TURNER PARKINSON
Company Secretary 1993-08-31 2000-01-17
JOHN LESLIE CHRISTMAS
Director 1992-12-12 1999-12-22
RICHARD CHARLES DUTTON HARMAN
Director 1996-01-29 1999-12-22
THOMAS TURNER PARKINSON
Director 1998-01-01 1999-12-22
MARGARET TREE
Director 1992-12-12 1999-08-31
CHRISTINA EILEEN TIETJEN
Director 1992-12-12 1998-08-07
RICHARD ANTHONY DESPARD
Director 1996-02-01 1996-12-04
JOHN DOWNING BURGESS
Director 1992-12-12 1996-01-23
JOHN LESLIE CHRISTMAS
Company Secretary 1993-04-09 1993-08-31
JOANNA WILSHER
Company Secretary 1992-12-12 1993-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ADDISON VIDEO ARTS GROUP LIMITED Director 2005-01-06 CURRENT 1999-10-01 Active
MARTIN ADDISON LEARNING PACK LIMITED Director 2003-09-05 CURRENT 1991-03-08 Active
MARTIN ADDISON MELROSE FILM PRODUCTIONS LIMITED Director 2003-09-05 CURRENT 1977-11-04 Active
OWEN GRIFFITH RONALD JONES HOT DOGS FOR TEA LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
OWEN GRIFFITH RONALD JONES 2332 LTD Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
OWEN GRIFFITH RONALD JONES SUNSET & VINE MOBILES LIMITED Director 2013-10-03 CURRENT 1987-11-10 Active
OWEN GRIFFITH RONALD JONES REDBACK FILMS LIMITED Director 2013-10-03 CURRENT 1990-08-09 Active
OWEN GRIFFITH RONALD JONES RAIN MEDIA ENTERTAINMENT LIMITED Director 2013-05-02 CURRENT 2013-03-14 Active
OWEN GRIFFITH RONALD JONES FIRECRACKER FILMS LIMITED Director 2012-12-04 CURRENT 2002-11-12 Active
OWEN GRIFFITH RONALD JONES DMWSL 660 LIMITED Director 2011-06-26 CURRENT 2010-12-29 Active
OWEN GRIFFITH RONALD JONES GLOBAL TELEVISION SERVICES LIMITED Director 2010-01-14 CURRENT 1992-08-14 Active
OWEN GRIFFITH RONALD JONES WORLDWIDE ENTERTAINMENT NEWS LIMITED Director 2010-01-14 CURRENT 1992-01-21 Active
OWEN GRIFFITH RONALD JONES MENTORN INTERNATIONAL LIMITED Director 2010-01-14 CURRENT 1992-09-29 Active
OWEN GRIFFITH RONALD JONES VISIONS TRANSMISSION SERVICES LIMITED Director 2010-01-14 CURRENT 1993-02-15 Active
OWEN GRIFFITH RONALD JONES VENNER TV LIMITED Director 2010-01-14 CURRENT 1995-01-24 Active
OWEN GRIFFITH RONALD JONES SCIENCE CHANNEL LIMITED Director 2010-01-14 CURRENT 1997-11-07 Active
OWEN GRIFFITH RONALD JONES SUNSET + VINE (OXFORD) LIMITED Director 2010-01-14 CURRENT 1999-04-27 Active
OWEN GRIFFITH RONALD JONES SUNSET & VINE NORTH LIMITED Director 2010-01-14 CURRENT 1999-05-06 Active
OWEN GRIFFITH RONALD JONES TELEVISION CORPORATION PRODUCTIONS LIMITED Director 2010-01-14 CURRENT 2002-07-31 Active
OWEN GRIFFITH RONALD JONES VENNER TELEVISION NORTH LIMITED Director 2010-01-14 CURRENT 2002-09-05 Active
OWEN GRIFFITH RONALD JONES TELEVISION CORPORATION CONSUMER BRANDS LIMITED Director 2010-01-14 CURRENT 2002-09-25 Active
OWEN GRIFFITH RONALD JONES MENTORN LIMITED Director 2010-01-14 CURRENT 2002-12-12 Active
OWEN GRIFFITH RONALD JONES PIONEER PRODUCTIONS INTERNATIONAL LIMITED Director 2010-01-14 CURRENT 2003-04-02 Active
OWEN GRIFFITH RONALD JONES TVC MEDIA LIMITED Director 2010-01-14 CURRENT 2005-09-23 Active
OWEN GRIFFITH RONALD JONES SUNSET + VINE SCOTLAND LIMITED Director 2010-01-14 CURRENT 2004-02-17 Active
OWEN GRIFFITH RONALD JONES VTV SCOTLAND LIMITED Director 2010-01-14 CURRENT 2004-02-17 Active
OWEN GRIFFITH RONALD JONES BARRACLOUGH CAREY PRODUCTIONS LIMITED Director 2010-01-14 CURRENT 1985-02-01 Active
OWEN GRIFFITH RONALD JONES MENTORN MEDIA LIMITED Director 2010-01-14 CURRENT 1988-12-19 Active
OWEN GRIFFITH RONALD JONES GOLDEN BREAK MUSIC LIMITED Director 2010-01-14 CURRENT 1990-12-17 Active
OWEN GRIFFITH RONALD JONES MENTORN FILMS LIMITED Director 2010-01-14 CURRENT 1992-11-03 Active
OWEN GRIFFITH RONALD JONES MENTORN GROUP LIMITED Director 2010-01-14 CURRENT 1994-09-21 Active
OWEN GRIFFITH RONALD JONES MENTORN BROADCASTING LIMITED Director 2010-01-14 CURRENT 1997-07-18 Active
OWEN GRIFFITH RONALD JONES MENTORN UFO'S LIMITED Director 2010-01-14 CURRENT 2005-05-11 Active
OWEN GRIFFITH RONALD JONES PIONEER PRODUCTIONS MEDIA GROUP LIMITED Director 2010-01-14 CURRENT 2008-08-29 Active
OWEN GRIFFITH RONALD JONES TV21 LIMITED Director 2010-01-14 CURRENT 1989-11-21 Active
OWEN GRIFFITH RONALD JONES MUSIC BOX LIMITED Director 2010-01-14 CURRENT 1986-04-14 Active
OWEN GRIFFITH RONALD JONES PIONEER FILM AND TELEVISION PRODUCTIONS LIMITED Director 2010-01-14 CURRENT 1988-08-24 Active
OWEN GRIFFITH RONALD JONES WORLD SPORT BROADCASTING LIMITED Director 2010-01-14 CURRENT 1979-08-30 Active
OWEN GRIFFITH RONALD JONES WORLD SPORT TELEVISION LIMITED Director 2010-01-14 CURRENT 1982-10-20 Active
OWEN GRIFFITH RONALD JONES SUNSET & VINE PRODUCTIONS LTD Director 2010-01-14 CURRENT 1976-05-11 Active
OWEN GRIFFITH RONALD JONES VMTV LIMITED Director 2010-01-14 CURRENT 1981-11-27 Active
OWEN GRIFFITH RONALD JONES MOBILE SPORT LIMITED Director 2010-01-14 CURRENT 1984-05-23 Active
OWEN GRIFFITH RONALD JONES DMWSL 575 LIMITED Director 2008-05-14 CURRENT 2007-07-20 Active
OWEN GRIFFITH RONALD JONES VIDEO ARTS GROUP LIMITED Director 2007-05-03 CURRENT 1999-10-01 Active
OWEN GRIFFITH RONALD JONES LEARNING PACK LIMITED Director 2007-05-03 CURRENT 1991-03-08 Active
OWEN GRIFFITH RONALD JONES MELROSE FILM PRODUCTIONS LIMITED Director 2007-05-03 CURRENT 1977-11-04 Active
OWEN GRIFFITH RONALD JONES THE TELEVISION CORPORATION LIMITED Director 2006-01-18 CURRENT 1974-03-11 Active
OWEN GRIFFITH RONALD JONES TINOPOLIS LIMITED Director 2005-02-07 CURRENT 1999-08-23 Active
OWEN GRIFFITH RONALD JONES SALEM FILMS LIMITED Director 2000-07-28 CURRENT 2000-06-14 Active
OWEN GRIFFITH RONALD JONES SCARLETS REGIONAL LIMITED Director 1997-08-01 CURRENT 1997-06-19 Active
OWEN GRIFFITH RONALD JONES M4 TELEVISION LIMITED Director 1992-02-02 CURRENT 1990-02-08 Active - Proposal to Strike off
WILLIAM ARWEL REES RD NOMINEES LIMITED Director 2017-12-01 CURRENT 2008-03-01 Active
WILLIAM ARWEL REES THUNDERCLAP MEDIA LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active - Proposal to Strike off
WILLIAM ARWEL REES 2332 LTD Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
WILLIAM ARWEL REES SUNSET + VINE LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
WILLIAM ARWEL REES SUNSET + VINE (LONDON 2017) LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
WILLIAM ARWEL REES MENTORN (DK) LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
WILLIAM ARWEL REES DAYBREAK PICTURES (CHURCHILL) LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
WILLIAM ARWEL REES DAYBREAK SPV LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
WILLIAM ARWEL REES TINOPOLIS INTERACTIVE LIMITED Director 2014-01-15 CURRENT 1997-04-09 Active
WILLIAM ARWEL REES AGENDA FILMS LIMITED Director 2014-01-15 CURRENT 1992-05-13 Active
WILLIAM ARWEL REES TINOPOLIS FACILITIES LTD Director 2014-01-15 CURRENT 1991-03-07 Active
WILLIAM ARWEL REES SUNSET & VINE MOBILES LIMITED Director 2013-10-03 CURRENT 1987-11-10 Active
WILLIAM ARWEL REES FFATTIFFILMS LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active - Proposal to Strike off
WILLIAM ARWEL REES RAIN MEDIA ENTERTAINMENT LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
WILLIAM ARWEL REES FIRECRACKER FILMS LIMITED Director 2012-12-04 CURRENT 2002-11-12 Active
WILLIAM ARWEL REES PASSION DISTRIBUTION LIMITED Director 2012-11-27 CURRENT 2008-04-03 Active
WILLIAM ARWEL REES IN THE WOMB LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
WILLIAM ARWEL REES SUNSET + VINE GLOBAL TELEVISION HOST BROADCASTER LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
WILLIAM ARWEL REES GLOBAL TELEVISION SERVICES LIMITED Director 2010-01-14 CURRENT 1992-08-14 Active
WILLIAM ARWEL REES WORLDWIDE ENTERTAINMENT NEWS LIMITED Director 2010-01-14 CURRENT 1992-01-21 Active
WILLIAM ARWEL REES VISIONS TRANSMISSION SERVICES LIMITED Director 2010-01-14 CURRENT 1993-02-15 Active
WILLIAM ARWEL REES SUNSET & VINE NORTH LIMITED Director 2010-01-14 CURRENT 1999-05-06 Active
WILLIAM ARWEL REES TELEVISION CORPORATION PRODUCTIONS LIMITED Director 2010-01-14 CURRENT 2002-07-31 Active
WILLIAM ARWEL REES VENNER TELEVISION NORTH LIMITED Director 2010-01-14 CURRENT 2002-09-05 Active
WILLIAM ARWEL REES TELEVISION CORPORATION CONSUMER BRANDS LIMITED Director 2010-01-14 CURRENT 2002-09-25 Active
WILLIAM ARWEL REES MENTORN LIMITED Director 2010-01-14 CURRENT 2002-12-12 Active
WILLIAM ARWEL REES SUNSET + VINE SCOTLAND LIMITED Director 2010-01-14 CURRENT 2004-02-17 Active
WILLIAM ARWEL REES VTV SCOTLAND LIMITED Director 2010-01-14 CURRENT 2004-02-17 Active
WILLIAM ARWEL REES BARRACLOUGH CAREY PRODUCTIONS LIMITED Director 2010-01-14 CURRENT 1985-02-01 Active
WILLIAM ARWEL REES MENTORN FILMS LIMITED Director 2010-01-14 CURRENT 1992-11-03 Active
WILLIAM ARWEL REES MENTORN BROADCASTING LIMITED Director 2010-01-14 CURRENT 1997-07-18 Active
WILLIAM ARWEL REES MENTORN UFO'S LIMITED Director 2010-01-14 CURRENT 2005-05-11 Active
WILLIAM ARWEL REES TV21 LIMITED Director 2010-01-14 CURRENT 1989-11-21 Active
WILLIAM ARWEL REES WORLD SPORT BROADCASTING LIMITED Director 2010-01-14 CURRENT 1979-08-30 Active
WILLIAM ARWEL REES WORLD SPORT TELEVISION LIMITED Director 2010-01-14 CURRENT 1982-10-20 Active
WILLIAM ARWEL REES VMTV LIMITED Director 2010-01-14 CURRENT 1981-11-27 Active
WILLIAM ARWEL REES DMWSL 575 LIMITED Director 2008-07-14 CURRENT 2007-07-20 Active
WILLIAM ARWEL REES RED DRAGON ACQUISITIONS LIMITED Director 2008-07-14 CURRENT 2008-02-07 Active
WILLIAM ARWEL REES DMWSL 584 LIMITED Director 2008-07-14 CURRENT 2008-01-17 Liquidation
WILLIAM ARWEL REES SUNSET + VINE (OXFORD) LIMITED Director 2007-06-22 CURRENT 1999-04-27 Active
WILLIAM ARWEL REES TVC MEDIA LIMITED Director 2007-05-11 CURRENT 2005-09-23 Active
WILLIAM ARWEL REES VIDEO ARTS GROUP LIMITED Director 2007-05-03 CURRENT 1999-10-01 Active
WILLIAM ARWEL REES LEARNING PACK LIMITED Director 2007-05-03 CURRENT 1991-03-08 Active
WILLIAM ARWEL REES MELROSE FILM PRODUCTIONS LIMITED Director 2007-05-03 CURRENT 1977-11-04 Active
WILLIAM ARWEL REES DAYBREAK PICTURES LIMITED Director 2006-11-29 CURRENT 2006-05-03 Active
WILLIAM ARWEL REES MENTORN INTERNATIONAL LIMITED Director 2006-01-18 CURRENT 1992-09-29 Active
WILLIAM ARWEL REES VENNER TV LIMITED Director 2006-01-18 CURRENT 1995-01-24 Active
WILLIAM ARWEL REES MENTORN MEDIA LIMITED Director 2006-01-18 CURRENT 1988-12-19 Active
WILLIAM ARWEL REES GOLDEN BREAK MUSIC LIMITED Director 2006-01-18 CURRENT 1990-12-17 Active
WILLIAM ARWEL REES MENTORN GROUP LIMITED Director 2006-01-18 CURRENT 1994-09-21 Active
WILLIAM ARWEL REES THE TELEVISION CORPORATION LIMITED Director 2006-01-18 CURRENT 1974-03-11 Active
WILLIAM ARWEL REES REDBACK FILMS LIMITED Director 2006-01-18 CURRENT 1990-08-09 Active
WILLIAM ARWEL REES MUSIC BOX LIMITED Director 2006-01-18 CURRENT 1986-04-14 Active
WILLIAM ARWEL REES SUNSET & VINE PRODUCTIONS LTD Director 2006-01-18 CURRENT 1976-05-11 Active
WILLIAM ARWEL REES TINOPOLIS LIMITED Director 2005-02-07 CURRENT 1999-08-23 Active
WILLIAM ARWEL REES REEBRO LIMITED Director 2003-09-02 CURRENT 2003-09-01 Active
JENNIFER ROBERTS RD NOMINEES LIMITED Director 2017-12-01 CURRENT 2008-03-01 Active
JENNIFER ROBERTS THUNDERCLAP MEDIA LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active - Proposal to Strike off
JENNIFER ROBERTS 2332 LTD Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
JENNIFER ROBERTS SUNSET + VINE LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
JENNIFER ROBERTS SUNSET + VINE (LONDON 2017) LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
JENNIFER ROBERTS MENTORN (DK) LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
JENNIFER ROBERTS DAYBREAK PICTURES (CHURCHILL) LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
JENNIFER ROBERTS DAYBREAK SPV LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
JENNIFER ROBERTS VIDEO ARTS GROUP LIMITED Director 2015-01-15 CURRENT 1999-10-01 Active
JENNIFER ROBERTS DAYBREAK PICTURES LIMITED Director 2014-01-15 CURRENT 2006-05-03 Active
JENNIFER ROBERTS TELEDU TINOPOLIS CYF Director 2014-01-15 CURRENT 1994-07-22 Active
JENNIFER ROBERTS TINOPOLIS INTERACTIVE LIMITED Director 2014-01-15 CURRENT 1997-04-09 Active
JENNIFER ROBERTS TVC MEDIA LIMITED Director 2014-01-15 CURRENT 2005-09-23 Active
JENNIFER ROBERTS AGENDA FILMS LIMITED Director 2014-01-15 CURRENT 1992-05-13 Active
JENNIFER ROBERTS TINOPOLIS FACILITIES LTD Director 2014-01-15 CURRENT 1991-03-07 Active
JENNIFER ROBERTS TELEVISION CORPORATION PRODUCTIONS LIMITED Director 2013-10-03 CURRENT 2002-07-31 Active
JENNIFER ROBERTS REDBACK FILMS LIMITED Director 2013-10-03 CURRENT 1990-08-09 Active
JENNIFER ROBERTS RAIN MEDIA ENTERTAINMENT LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
JENNIFER ROBERTS FIRECRACKER FILMS LIMITED Director 2012-12-04 CURRENT 2002-11-12 Active
JENNIFER ROBERTS PASSION DISTRIBUTION LIMITED Director 2012-11-27 CURRENT 2008-04-03 Active
JENNIFER ROBERTS SUNSET & VINE PRODUCTIONS LTD Director 2012-01-25 CURRENT 1976-05-11 Active
JENNIFER ROBERTS IN THE WOMB LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
JENNIFER ROBERTS SUNSET + VINE GLOBAL TELEVISION HOST BROADCASTER LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
JENNIFER ROBERTS DMWSL 678 LIMITED Director 2011-06-03 CURRENT 2011-06-03 Active
JENNIFER ROBERTS DMWSL 660 LIMITED Director 2011-05-25 CURRENT 2010-12-29 Active
JENNIFER ROBERTS DMWSL 575 LIMITED Director 2010-01-14 CURRENT 2007-07-20 Active
JENNIFER ROBERTS VENNER TV LIMITED Director 2010-01-14 CURRENT 1995-01-24 Active
JENNIFER ROBERTS SUNSET + VINE (OXFORD) LIMITED Director 2010-01-14 CURRENT 1999-04-27 Active
JENNIFER ROBERTS VENNER TELEVISION NORTH LIMITED Director 2010-01-14 CURRENT 2002-09-05 Active
JENNIFER ROBERTS RED DRAGON ACQUISITIONS LIMITED Director 2010-01-14 CURRENT 2008-02-07 Active
JENNIFER ROBERTS VTV SCOTLAND LIMITED Director 2010-01-14 CURRENT 2004-02-17 Active
JENNIFER ROBERTS MENTORN MEDIA LIMITED Director 2010-01-14 CURRENT 1988-12-19 Active
JENNIFER ROBERTS MENTORN FILMS LIMITED Director 2010-01-14 CURRENT 1992-11-03 Active
JENNIFER ROBERTS MENTORN GROUP LIMITED Director 2010-01-14 CURRENT 1994-09-21 Active
JENNIFER ROBERTS THE TELEVISION CORPORATION LIMITED Director 2010-01-14 CURRENT 1974-03-11 Active
JENNIFER ROBERTS MUSIC BOX LIMITED Director 2010-01-14 CURRENT 1986-04-14 Active
JENNIFER ROBERTS MOBILE SPORT LIMITED Director 2010-01-14 CURRENT 1984-05-23 Active
JENNIFER ROBERTS TINOPOLIS LIMITED Director 2010-01-14 CURRENT 1999-08-23 Active
JENNIFER ROBERTS DMWSL 584 LIMITED Director 2010-01-14 CURRENT 2008-01-17 Liquidation
JENNIFER ROBERTS SCIENCE CHANNEL LIMITED Director 2009-10-29 CURRENT 1997-11-07 Active
JENNIFER ROBERTS PIONEER PRODUCTIONS INTERNATIONAL LIMITED Director 2009-10-29 CURRENT 2003-04-02 Active
JENNIFER ROBERTS PIONEER PRODUCTIONS MEDIA GROUP LIMITED Director 2009-10-29 CURRENT 2008-08-29 Active
JENNIFER ROBERTS PIONEER FILM AND TELEVISION PRODUCTIONS LIMITED Director 2009-10-29 CURRENT 1988-08-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-06-22SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-12-13CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-06-21FULL ACCOUNTS MADE UP TO 30/09/21
2022-06-21AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-12-17CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-07-09AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-07-02CH01Director's details changed for Mr William Arwel Rees on 2021-06-25
2021-07-02AP03Appointment of Mr David Leach as company secretary on 2021-06-29
2021-07-02TM02Termination of appointment of Sara Bond on 2021-06-28
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-06-10AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-10AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-06-21AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-06-15AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 010076890013
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010076890012
2017-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-07-03AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 650
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-06-17AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 650
2015-12-30AR0112/12/15 ANNUAL RETURN FULL LIST
2015-06-23AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 010076890012
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 650
2014-12-15AR0112/12/14 ANNUAL RETURN FULL LIST
2014-07-28AUDAUDITOR'S RESIGNATION
2014-01-24AP01DIRECTOR APPOINTED MS JENNIFER ROBERTS
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 650
2013-12-19AR0112/12/13 ANNUAL RETURN FULL LIST
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORGANS
2013-06-27AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-08AR0112/12/12 ANNUAL RETURN FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-15AR0112/12/11 ANNUAL RETURN FULL LIST
2011-07-14RES13VARIOUS AGREEMENTS 22/06/2011
2011-07-12MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2011-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-06-29AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-13AR0112/12/10 FULL LIST
2010-02-08AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-20AP03SECRETARY APPOINTED MS SARA BOND
2010-01-20TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER ROBERTS
2010-01-08AR0112/12/09 FULL LIST
2010-01-08AP03SECRETARY APPOINTED MS JENNIFER ROBERTS
2010-01-07TM02APPOINTMENT TERMINATED, SECRETARY JULIE GRIFFITHS JONES
2009-03-10AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-05363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-09-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-09-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-12395PARTICULARS OF MORTGAGE/CHARGE
2008-01-31353LOCATION OF REGISTER OF MEMBERS
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: TINOPOLIS CENTRE PARK STREET LLANELLI CARMARTHENSHIRE SA15 3YE
2008-01-31190LOCATION OF DEBENTURE REGISTER
2008-01-31363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-10-24225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-07-15288aNEW DIRECTOR APPOINTED
2007-05-29288aNEW SECRETARY APPOINTED
2007-05-29288bSECRETARY RESIGNED
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 6-7 SAINT CROSS STREET LONDON EC1N 8UA
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-31363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-03-31288cSECRETARY'S PARTICULARS CHANGED
2007-02-18288bSECRETARY RESIGNED
2006-11-01288aNEW SECRETARY APPOINTED
2006-11-01288bSECRETARY RESIGNED
2006-07-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14353LOCATION OF REGISTER OF MEMBERS
2006-01-17363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-12-06288bDIRECTOR RESIGNED
2005-06-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-02288aNEW DIRECTOR APPOINTED
2005-01-24363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-11-10AUDAUDITOR'S RESIGNATION
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-26288aNEW SECRETARY APPOINTED
2004-08-26288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59132 - Video distribution activities




Licences & Regulatory approval
We could not find any licences issued to VIDEO ARTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIDEO ARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-18 Outstanding U.S. BANK TRUSTEES LIMITED AS SECURITY TRUSTEE
2015-05-15 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
DEBENTURE 2011-07-08 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
DEED OF ACCESSION AND CHARGE 2008-09-08 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
GUARANTEE & DEBENTURE 2008-02-04 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2002-08-02 Satisfied DERWENT VALLEY LONDON LIMITED
RENT DEPOSIT DEED 2002-08-02 Satisfied DERWENT VALLEY LONDON LIMITED
AN ASSIGNMENT OF INTELLECTUAL PROPERTY RIGHTS 2000-01-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 2000-01-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE OF LIFE POLICY 1996-01-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-01-29 Satisfied BARCLAYS BANK PLC
PLEDGE AGREEMENT 1992-10-08 Satisfied NATIONAL WESTMINSTER BANK PLC
A GUARANTEE AND DEBENTURE 1989-12-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIDEO ARTS LIMITED

Intangible Assets
Patents
We have not found any records of VIDEO ARTS LIMITED registering or being granted any patents
Domain Names

VIDEO ARTS LIMITED owns 1 domain names.

videoarts.co.uk  

Trademarks

Trademark applications by VIDEO ARTS LIMITED

VIDEO ARTS LIMITED is the Owner at publication for the trademark VIDEO ARTS ™ (74486925) through the USPTO on the 1994-02-07
"VIDEO" in International Classes 9 and 42 only
VIDEO ARTS LIMITED is the Original registrant for the trademark VIDEO ARTS ™ (74486925) through the USPTO on the 1994-02-07
"VIDEO" in International Classes 9 and 42 only
Income
Government Income

Government spend with VIDEO ARTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-03-03 GBP £2,499 Computer and Other IT Expenditure (Software)
Kent County Council 2015-04-10 GBP £2,499 External Training
Milton Keynes Council 2014-06-13 GBP £2,707 Employees
Kent County Council 2014-05-13 GBP £2,499 External Training
Plymouth City Council 2013-12-24 GBP £2,495
Plymouth City Council 2013-12-24 GBP £2,495 Training
London Borough of Havering 2013-12-19 GBP £3,823
London Borough of Havering 2013-12-19 GBP £3,823
Birmingham City Council 2013-12-18 GBP £2,699
Northampton Borough Council 2013-09-23 GBP £749 Training Courses (Ex. Pet)
Nottingham City Council 2013-06-25 GBP £9,353
Nottingham City Council 2013-06-25 GBP £9,353 121 - TRAINING COURSE FEES
Hartlepool Borough Council 2012-10-17 GBP £995 Books and Publications
Sandwell Metroplitan Borough Council 2012-10-01 GBP £738
London Borough of Hillingdon 2012-04-11 GBP £799
Nottingham City Council 2012-03-23 GBP £1,223
Nottingham City Council 2012-03-23 GBP £1,223 TRAINING COURSE FEES
London Borough of Hillingdon 2012-03-19 GBP £818
Nottingham City Council 2012-03-01 GBP £995
Nottingham City Council 2012-03-01 GBP £995 TRAINING COURSE FEES
Suffolk County Council 2012-01-23 GBP £1,217 Computer Purchase - Software
Northamptonshire County Council 2012-01-12 GBP £1,194 Employees
Gedling Borough Council 2010-09-03 GBP £708

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VIDEO ARTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIDEO ARTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIDEO ARTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.