Company NameA19 Film And Video Limited
DirectorsNicholas William Oldham and Belinda Helen Currer Williams
Company StatusActive
Company Number02084499
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 December 1986(37 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Nicholas William Oldham
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleDirector/Cameraman
Country of ResidenceEngland
Correspondence Address18 Lilac Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5TL
Secretary NameBelinda Helen Currer Williams
NationalityBritish
StatusCurrent
Appointed01 May 1995(8 years, 4 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lilac Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5TL
Director NameBelinda Helen Currer Williams
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(10 years after company formation)
Appointment Duration27 years, 3 months
RoleProducer/Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lilac Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5TL
Director NameMr Michael Catmull
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1995)
RoleProducer
Correspondence Address6a Horsemarket
Barnard Castle
County Durham
DL12 8LZ
Secretary NameMr Michael Catmull
NationalityBritish
StatusResigned
Appointed22 October 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address6a Horsemarket
Barnard Castle
County Durham
DL12 8LZ

Contact

Websitemedia19.co.uk
Email address[email protected]
Telephone0191 4789901
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address18 Lilac Gardens
Gateshead
NE9 5TL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside

Financials

Year2014
Net Worth-£117,597
Cash£4,721
Current Liabilities£35,002

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 March 2023 (1 year ago)
Next Return Due15 March 2024 (overdue)

Charges

23 May 1988Delivered on: 26 May 1988
Satisfied on: 31 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21, foyle st. Sunderland tyne & wear. T/n DU13184 fixed charge over all plant machienry implements utensils furniture and equipment, fixtures & fittings.
Fully Satisfied
6 May 1988Delivered on: 10 May 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
8 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
19 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
20 February 2018Amended micro company accounts made up to 31 March 2017 (3 pages)
12 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
5 January 2016Annual return made up to 1 December 2015 no member list (4 pages)
5 January 2016Annual return made up to 1 December 2015 no member list (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Annual return made up to 1 December 2014 no member list (4 pages)
3 December 2014Annual return made up to 1 December 2014 no member list (4 pages)
3 December 2014Annual return made up to 1 December 2014 no member list (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2013Annual return made up to 1 December 2013 no member list (4 pages)
5 December 2013Annual return made up to 1 December 2013 no member list (4 pages)
5 December 2013Annual return made up to 1 December 2013 no member list (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2012Registered office address changed from C/O Media19 5 Regent Terrace Gateshead Tyne and Wear NE8 1LU England on 5 December 2012 (1 page)
5 December 2012Annual return made up to 1 December 2012 no member list (4 pages)
5 December 2012Registered office address changed from 18 Lilac Gardens, Low Fell Gateshead Tyne and Wear NE9 5TL on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 18 Lilac Gardens, Low Fell Gateshead Tyne and Wear NE9 5TL on 5 December 2012 (1 page)
5 December 2012Registered office address changed from C/O Media19 5 Regent Terrace Gateshead Tyne and Wear NE8 1LU England on 5 December 2012 (1 page)
5 December 2012Annual return made up to 1 December 2012 no member list (4 pages)
5 December 2012Registered office address changed from C/O Media19 5 Regent Terrace Gateshead Tyne and Wear NE8 1LU England on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 18 Lilac Gardens, Low Fell Gateshead Tyne and Wear NE9 5TL on 5 December 2012 (1 page)
5 December 2012Annual return made up to 1 December 2012 no member list (4 pages)
4 January 2012Annual return made up to 1 December 2011 no member list (4 pages)
4 January 2012Annual return made up to 1 December 2011 no member list (4 pages)
4 January 2012Annual return made up to 1 December 2011 no member list (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Annual return made up to 1 December 2010 no member list (4 pages)
6 December 2010Annual return made up to 1 December 2010 no member list (4 pages)
6 December 2010Annual return made up to 1 December 2010 no member list (4 pages)
22 December 2009Director's details changed for Mr Nicholas William Oldham on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Nicholas William Oldham on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Nicholas William Oldham on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 1 December 2009 no member list (3 pages)
22 December 2009Annual return made up to 1 December 2009 no member list (3 pages)
22 December 2009Director's details changed for Belinda Helen Currer Williams on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Belinda Helen Currer Williams on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Belinda Helen Currer Williams on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 1 December 2009 no member list (3 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 October 2008Annual return made up to 05/10/08 (2 pages)
7 October 2008Annual return made up to 05/10/08 (2 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 November 2007Location of register of members (1 page)
29 November 2007Registered office changed on 29/11/07 from: 21, foyle street, sunderland. SR1 1LE (1 page)
29 November 2007Registered office changed on 29/11/07 from: 21, foyle street, sunderland. SR1 1LE (1 page)
29 November 2007Location of debenture register (1 page)
29 November 2007Location of register of members (1 page)
29 November 2007Annual return made up to 05/10/07 (2 pages)
29 November 2007Annual return made up to 05/10/07 (2 pages)
29 November 2007Location of debenture register (1 page)
17 August 2007Annual return made up to 05/10/06 (4 pages)
17 August 2007Annual return made up to 05/10/06 (4 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 October 2005Annual return made up to 05/10/05 (4 pages)
11 October 2005Annual return made up to 05/10/05 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 October 2004Annual return made up to 05/10/04 (4 pages)
11 October 2004Annual return made up to 05/10/04 (4 pages)
10 February 2004Annual return made up to 22/10/03 (4 pages)
10 February 2004Annual return made up to 22/10/03 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 October 2002Annual return made up to 22/10/02 (4 pages)
27 October 2002Annual return made up to 22/10/01 (3 pages)
27 October 2002Annual return made up to 22/10/02 (4 pages)
27 October 2002Annual return made up to 22/10/01 (3 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 December 2000Annual return made up to 22/10/00 (3 pages)
8 December 2000Annual return made up to 22/10/00 (3 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
14 December 1999Annual return made up to 22/10/99 (3 pages)
14 December 1999Annual return made up to 22/10/99 (3 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
17 December 1998Annual return made up to 11/10/98 (4 pages)
17 December 1998Annual return made up to 11/10/98 (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
21 November 1997Annual return made up to 22/10/97 (4 pages)
21 November 1997Annual return made up to 22/10/97 (4 pages)
26 February 1997New secretary appointed;new director appointed (2 pages)
26 February 1997New secretary appointed;new director appointed (2 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
15 October 1996Annual return made up to 22/10/96 (4 pages)
15 October 1996Annual return made up to 22/10/96 (4 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 October 1995Annual return made up to 22/10/95 (4 pages)
10 October 1995Annual return made up to 22/10/95 (4 pages)
22 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
22 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
3 May 1995Secretary resigned;director resigned (2 pages)
3 May 1995New secretary appointed (2 pages)
3 May 1995New secretary appointed (2 pages)
3 May 1995Secretary resigned;director resigned (2 pages)