Company NameDVD Overstocks Ltd.
DirectorLisa Burton
Company StatusActive
Company NumberSC442804
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47630Retail sale of music and video recordings in specialised stores

Directors

Secretary NameMrs Jacqueline Williams
NationalityBritish
StatusCurrent
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address9 Middle Row
Pennycraig
Rhondda
Mid Glamorgan
CF40 1LQ
Wales
Director NameMs Lisa Burton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(2 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address29 Portland Road
Kilmarnock
Ayrshire
KA1 2BY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameMr Joshua Sterlini
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Middle Row
Penycraig
Rhondda
Mid Glamorgan
CF40 1LQ
Wales
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 February 2013(same day as company formation)
Correspondence Address5 Logie Mill
Beaverbank Office Park Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address29 Portland Road
Kilmarnock
Ayrshire
KA1 2BY
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Lisa Burton
100.00%
Ordinary

Financials

Year2014
Net Worth£232,161
Cash£92,776
Current Liabilities£223,401

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
17 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
18 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 February 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 November 2016Registered office address changed from C/O C/O G Shedden 9 Bluebell View Perceton Irvine Ayrshire KA11 2FU United Kingdom to 29 Portland Road Kilmarnock Ayrshire KA1 2BY on 4 November 2016 (1 page)
4 November 2016Registered office address changed from C/O C/O G Shedden 9 Bluebell View Perceton Irvine Ayrshire KA11 2FU United Kingdom to 29 Portland Road Kilmarnock Ayrshire KA1 2BY on 4 November 2016 (1 page)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Registered office address changed from C/O Shedden & Company 11 Killellan Place Gourock Renfrewshire PA19 1EZ to C/O C/O G Shedden 9 Bluebell View Perceton Irvine Ayrshire KA11 2FU on 15 February 2016 (1 page)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Registered office address changed from C/O Shedden & Company 11 Killellan Place Gourock Renfrewshire PA19 1EZ to C/O C/O G Shedden 9 Bluebell View Perceton Irvine Ayrshire KA11 2FU on 15 February 2016 (1 page)
3 February 2016Termination of appointment of Joshua Sterlini as a director on 2 February 2016 (1 page)
3 February 2016Appointment of Ms Lisa Burton as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Ms Lisa Burton as a director on 1 February 2016 (2 pages)
3 February 2016Termination of appointment of Joshua Sterlini as a director on 2 February 2016 (1 page)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (5 pages)
18 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (5 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
26 March 2013Appointment of Mrs Jacqueline Williams as a secretary (3 pages)
26 March 2013Appointment of Mr Joshua Sterlini as a director (3 pages)
26 March 2013Appointment of Mrs Jacqueline Williams as a secretary (3 pages)
26 March 2013Appointment of Mr Joshua Sterlini as a director (3 pages)
19 February 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 February 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
19 February 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
19 February 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 February 2013Incorporation (22 pages)
14 February 2013Incorporation (22 pages)