THE VIDEO STANDARDS COUNCIL - STEVENAGE


Company Profile Company Filings

Overview

THE VIDEO STANDARDS COUNCIL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STEVENAGE ENGLAND and has the status: Active.
THE VIDEO STANDARDS COUNCIL was incorporated 34 years ago on 11/07/1989 and has the registered number: 02402805. The accounts status is FULL and accounts are next due on 30/09/2024.

THE VIDEO STANDARDS COUNCIL - STEVENAGE

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 1E MEADWAY COURT
STEVENAGE
SG1 2EF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/09/2023 19/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ENTERTAINMENT RETAILERS ASSOCIATION Corporate Director 2009-10-27 CURRENT
MS BETHANY LOWRIE Secretary 2020-07-01 CURRENT
CHRISTINE MARY ATKINSON Apr 1959 British Director 2009-11-12 CURRENT
MRS EMMA LOUISE HAM-RICHE Aug 1973 British Director 2020-01-01 CURRENT
JAMES ANTHONY LAKE Jul 1951 British Director 2009-12-01 CURRENT
MR FREDERICK THOMAS EDWARD LANGFORD Feb 1972 British Director 2019-05-01 CURRENT
MS MARY MACLEOD Feb 1948 British Director 2009-12-02 CURRENT
HARRY MARSH Oct 1939 British Director 2010-04-20 CURRENT
MR IAIN DAVID MUSPRATT Apr 1944 British Director CURRENT
DAME JANET HELEN PARASKEVA May 1946 British Director 2022-07-01 CURRENT
BRITISH ASSOCIATION FOR SCREEN ENTERTAINMENT Corporate Director 2009-10-27 CURRENT
THE UK INTERACTIVE ENTERTAINMENT ASSOCIATION LIMITED Corporate Director 2009-10-27 CURRENT
ROGER CHARLES ROBERT HALL Jan 1957 British Director 1994-05-11 UNTIL 2008-11-07 RESIGNED
ALAN HODSON Apr 1943 British Director 1992-09-24 UNTIL 1993-10-19 RESIGNED
MR RICHARD DAMIAN GRAY May 1954 British Director RESIGNED
MR ANDREW MARK GRANT Mar 1962 British Director 2002-01-15 UNTIL 2003-01-15 RESIGNED
MR PAUL CHESNEY Aug 1961 British Director 1999-04-21 UNTIL 2000-04-18 RESIGNED
PAUL STAFFORD JACKSON Jun 1962 British Director 2006-08-25 UNTIL 2009-04-28 RESIGNED
MR BARRIE LEWIS GOLD Jul 1940 British Director RESIGNED
COLIN LIONEL FREY Feb 1961 British Director 1996-10-15 UNTIL 1997-09-30 RESIGNED
MR ROY CHARLES FOSSETT Nov 1953 British Director 2000-04-18 UNTIL 2000-10-17 RESIGNED
TIMOTHY JOHN FORRESTER Dec 1948 British Director RESIGNED
GARY FERGUSON Mar 1957 British Director 1997-07-22 UNTIL 1999-04-21 RESIGNED
MICHAEL JOHN ELLIOTT Jan 1968 British Director 2005-04-19 UNTIL 2006-10-10 RESIGNED
MICHAEL JOHN DIPROSE May 1960 British Director 1996-07-24 UNTIL 1997-07-22 RESIGNED
JOSEPH EDWARD CUNNINGHAM Feb 1956 British Director 2003-04-15 UNTIL 2006-04-28 RESIGNED
PHILIP ANDREW JACKSON Apr 1951 British Director 1995-01-18 UNTIL 1997-07-22 RESIGNED
DANIEL JOHN GORDON DAVIES Nov 1975 British Director 2006-10-10 UNTIL 2009-10-27 RESIGNED
KEITH JAMES COXON Apr 1956 British Director 2006-07-25 UNTIL 2009-10-27 RESIGNED
GERALD RICHARD GEDDIS May 1950 Us Citizen Director 1992-11-24 UNTIL 1994-08-24 RESIGNED
LAURENCE JOHN HALL Mar 1945 British Secretary RESIGNED
JOHN JOSEPH BICKLEY Apr 1953 British Director 1993-10-13 UNTIL 1995-08-09 RESIGNED
SURESH WASANT BANARSE Apr 1970 British Director 2002-10-22 UNTIL 2005-04-19 RESIGNED
MR CHRISTOPHER JOHN ASH Feb 1953 British Director RESIGNED
MS NATALIE FRANCES ELLEN AMOSU Aug 1973 British Director 2017-08-02 UNTIL 2019-03-05 RESIGNED
ANTHONY ROLAND BROWN Oct 1952 British Director 2000-10-17 UNTIL 2005-04-19 RESIGNED
JONATHAN BEARDSWORTH Oct 1958 British Director 1997-04-23 UNTIL 1999-10-12 RESIGNED
ROGER WALTER GEORGE BENNETT May 1942 British Director 1993-10-13 UNTIL 2006-07-25 RESIGNED
PAUL BENNUN Jul 1981 British Director 2013-11-20 UNTIL 2017-05-02 RESIGNED
MAREK ANTONIAK Mar 1951 British Director 1999-04-21 UNTIL 2003-04-15 RESIGNED
BRYAN BEVIN Feb 1963 British Director 1998-01-13 UNTIL 1999-07-21 RESIGNED
MRS KIM SARAH BAYLEY Sep 1967 British Director 2003-04-15 UNTIL 2009-10-27 RESIGNED
NEIL BOOTE Feb 1963 British Director 2003-01-15 UNTIL 2004-02-05 RESIGNED
MR STEPHEN ROBERT JONES Oct 1958 British Director 1997-09-30 UNTIL 2000-01-12 RESIGNED
MATTHEW JAMES CHERRY Feb 1972 British Director 1996-10-15 UNTIL 1997-09-30 RESIGNED
TREVELYAN ROBERT COBB Feb 1949 British Director 2002-10-22 UNTIL 2009-08-27 RESIGNED
KEITH RAYMOND HUPFIELD Jan 1945 British Director 1993-10-13 UNTIL 1995-10-24 RESIGNED
GERRY HOOPER Dec 1958 British Director 2005-10-11 UNTIL 2008-11-07 RESIGNED
DAVID MARK HOLLANDER May 1959 British Director 1997-07-22 UNTIL 1998-10-27 RESIGNED
MR DAVID MARK HOLLANDER May 1959 British Director 2005-04-19 UNTIL 2007-01-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FEDERATION AGAINST SOFTWARE THEFT AMERSHAM ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
ENTERTAINMENT RETAILERS ASSOCIATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE UK INTERACTIVE ENTERTAINMENT ASSOCIATION LIMITED LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
PRODUCT CHAIN LIMITED READING ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
KEYLINE DESIGN LIMITED MIDDLESEX Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
GFK ENTERTAINMENT AND TRAVEL UK LIMITED CANARY WHARF Dissolved... FULL 73200 - Market research and public opinion polling
THE OFFICIAL UK CHARTS COMPANY LIMITED LONDON ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
LEARNING FOUNDATION LONDON ENGLAND Active FULL 85600 - Educational support services
GAMES AID EVESHAM ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
FOCAL POINT COACHING LTD. THATCHAM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MUSIC INDUSTRY CHART SERVICES LIMITED WESTMINSTER BRIDGE ROAD Dissolved... DORMANT 63990 - Other information service activities n.e.c.
THE UNOFFICIAL UK CHARTS COMPANY LIMITED WESTMINSTER BRIDGE ROAD Dissolved... DORMANT 63990 - Other information service activities n.e.c.
AUTO-UNIQUE LIMITED WILTSHIRE Active UNAUDITED ABRIDGED 45320 - Retail trade of motor vehicle parts and accessories
EIGF LIMITED LONDON UNITED KINGDOM Dissolved... 93290 - Other amusement and recreation activities n.e.c.
BERKSHIRE HEALTH & WELL-BEING SOCIAL ENTERPRISES THATCHAM ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
RESHARPEN LTD. THATCHAM Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
FINDANYFILM LIMITED SUTTON ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
GREENHAM CONTROL TOWER LIMITED THATCHAM ENGLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
GREENHAM CONTROL TOWER TRADING LIMITED THATCHAM ENGLAND Active MICRO ENTITY 91030 - Operation of historical sites and buildings and similar visitor attractions

Free Reports Available

Report Date Filed Date of Report Assets
THE_VIDEO_STANDARDS_COUNC - Accounts 2023-05-11 31-12-2022 £509,510 Cash £498,001 equity
THE_VIDEO_STANDARDS_COUNC - Accounts 2022-02-18 31-12-2021 £469,708 Cash £480,513 equity
THE_VIDEO_STANDARDS_COUNC - Accounts 2021-05-22 31-12-2020 £458,180 Cash £464,304 equity
THE_VIDEO_STANDARDS_COUNC - Accounts 2020-05-19 31-12-2019 £445,437 Cash
THE_VIDEO_STANDARDS_COUNC - Accounts 2019-05-01 31-12-2018 £395,428 Cash
THE_VIDEO_STANDARDS_COUNC - Accounts 2018-05-01 31-12-2017 £389,985 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVNET EMG LTD. MEADWAY STEVENAGE Active FULL 46900 - Non-specialised wholesale trade
BELL BAR LIMITED STEVENAGE ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BELL BAR MANAGEMENT LIMITED STEVENAGE ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
BB CONSULTANTS LIMITED RUTHERFORD CLOSE STEVENAGE Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
AYLARD CONSULTING LIMITED STEVENAGE Active MICRO ENTITY 66190 - Activities auxiliary to financial intermediation n.e.c.
AYOT CONSULTANCY LIMITED STEVENAGE ENGLAND Active MICRO ENTITY 78300 - Human resources provision and management of human resources functions
BARHEY ENTERPRISE LIMITED STEVENAGE ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
JOBLING QUANTITY SURVEYING LTD STEVENAGE ENGLAND Active MICRO ENTITY 74902 - Quantity surveying activities
RENT OUT LTD STEVENAGE ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
BAKER WATKIN LLP STEVENAGE Active TOTAL EXEMPTION FULL None Supplied