Video Design Limited

DataGardener
live
Small

Video Design Limited

09370329Private Limited With Share Capital

15-16 Wilstead Industrial Park, Kenneth Way, Bedford, MK453PD
Incorporated

31/12/2014

Company Age

11 years

Directors

3

Employees

12

SIC Code

90020

Risk

very low risk

Company Overview

Registration, classification & business activity

Video Design Limited (09370329) is a private limited with share capital incorporated on 31/12/2014 (11 years old) and registered in bedford, MK453PD. The company operates under SIC code 90020 and is classified as Small.

Private Limited With Share Capital
SIC: 90020
Small
Incorporated 31/12/2014
MK453PD
12 employees

Financial Overview

Total Assets

£3.42M

Liabilities

£1.70M

Net Assets

£1.72M

Est. Turnover

£2.10M

AI Estimated
Unreported
Cash

£604.6K

Key Metrics

12

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

70
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2025
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:15-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2025
Resolution
Category:Resolution
Date:30-04-2025
Memorandum Articles
Category:Incorporation
Date:30-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2025
Court Order
Category:Miscellaneous
Date:10-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2023
Capital Return Purchase Own Shares
Category:Capital
Date:14-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2022
Resolution
Category:Resolution
Date:15-11-2022
Capital Cancellation Shares
Category:Capital
Date:14-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2016
Memorandum Articles
Category:Incorporation
Date:19-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2016
Appoint Corporate Director Company With Name Date
Category:Officers
Date:04-01-2016
Capital Allotment Shares
Category:Capital
Date:04-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2015
Incorporation Company
Category:Incorporation
Date:31-12-2014

Import / Export

Imports
12 Months1
60 Months30
Exports
12 Months2
60 Months11

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/09/2026
Filing Date28/07/2025
Latest Accounts31/12/2024

Trading Addresses

15-16 Wilstead Industrial Park, Kenneth Way, Wilstead, Bedford, MK453PDRegistered
25-27 Church Street, Rushden, Northamptonshire, NN109YU

Related Companies

1

Contact

01234924340
video-design.co.uk
15-16 Wilstead Industrial Park, Kenneth Way, Bedford, MK453PD