Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Videoconference Bureau Limited
The Videoconference Bureau Limited is a dissolved company incorporated on 11 September 1996 with the registered office located in Liverpool, Merseyside. The Videoconference Bureau Limited was registered 29 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 May 2023
(2 years 3 months ago)
Was
26 years old
at the time of dissolution
Following
liquidation
Company No
03248511
Private limited company
Age
29 years
Incorporated
11 September 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Videoconference Bureau Limited
Contact
Address
C/O BDO LLP
5 Temple Square Temple Street
Liverpool
L2 5RH
Address changed on
2 Dec 2021
(3 years ago)
Previous address was
55 Baker Street London W1U 7EU
Companies in L2 5RH
Telephone
01273324422
Email
Unreported
Website
Eyenetwork.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Raymond Alves
Director • Secretary • Ceo • Dutch • Lives in Netherlands • Born in Nov 1968
Mr. Tajinder Singh Ghere
Director • Financial Director • British • Lives in England • Born in Mar 1977
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Avmi Kinly Ltd
Mr. Tajinder Singh Ghere is a mutual person.
Active
AVM Limited
Mr. Tajinder Singh Ghere is a mutual person.
Active
Avmi Group Limited
Mr. Tajinder Singh Ghere is a mutual person.
Active
AVM Vision Investments Ltd
Mr. Tajinder Singh Ghere is a mutual person.
Active
Kinly Bidco Limited
Mr. Tajinder Singh Ghere is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
£123.72K
Increased by £81.84K (+195%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 2 (-29%)
Total Assets
£211.72K
Increased by £38.09K (+22%)
Total Liabilities
-£109.59K
Increased by £28.79K (+36%)
Net Assets
£102.13K
Increased by £9.29K (+10%)
Debt Ratio (%)
52%
Increased by 5.23% (+11%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 3 Months Ago on 15 May 2023
Registered Address Changed
3 Years Ago on 2 Dec 2021
Ian Grant Wallace Resigned
4 Years Ago on 31 Dec 2020
Registered Address Changed
4 Years Ago on 19 Dec 2020
Declaration of Solvency
4 Years Ago on 18 Dec 2020
Voluntary Liquidator Appointed
4 Years Ago on 18 Dec 2020
Mr. Tajinder Singh Ghere Appointed
4 Years Ago on 8 Dec 2020
Abridged Accounts Submitted
5 Years Ago on 26 Aug 2020
Notification of PSC Statement
5 Years Ago on 7 Jul 2020
Albertus Frederick Tulp (PSC) Resigned
6 Years Ago on 2 Jan 2019
Get Alerts
Get Credit Report
Discover The Videoconference Bureau Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 15 May 2023
Return of final meeting in a members' voluntary winding up
Submitted on 15 Feb 2023
Liquidators' statement of receipts and payments to 10 December 2021
Submitted on 11 Jan 2022
Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2 December 2021
Submitted on 2 Dec 2021
Termination of appointment of Ian Grant Wallace as a director on 31 December 2020
Submitted on 4 Jan 2021
Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ to 55 Baker Street London W1U 7EU on 19 December 2020
Submitted on 19 Dec 2020
Appointment of a voluntary liquidator
Submitted on 18 Dec 2020
Resolutions
Submitted on 18 Dec 2020
Declaration of solvency
Submitted on 18 Dec 2020
Appointment of Mr. Tajinder Singh Ghere as a director on 8 December 2020
Submitted on 9 Dec 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs