ABOUT SAPPHIRE VIDEO (WEST) LIMITED
We specialise in Multi Camera live event recording, including concerts, theatrical productions, sales conferences, graduation ceremonies or product launches – in fact the range and variety of functions we have filmed is enormous!
"Having been a customer of Sapphire Video for some years now I have to say that they are an excellent company with whom to do business. They are a very friendly but professional team and the quality of their work is superb. I can’t praise them enough...
"We have worked with Sapphire on our graduation ceremonies for several years now, as they continually provide us with a five star, professional service. Their staff are extremely helpful and always willing to go that extra mile to ensure the event is...
“The University of East London has been a customer of Sapphire Video for over 10 years now, and cannot fault their service. They have filmed our graduation ceremonies and provided a top class service to us and our graduates throughout this period,...
KEY FINANCE
Year
2015
Assets
£87.13k
▲ £29.53k (51.27 %)
Cash
£87.13k
▲ £54.53k (167.24 %)
Liabilities
£87.03k
▲ £53.62k (160.50 %)
Net Worth
£0.1k
▼ £-24.09k (-99.59 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bristol, City of
- Company name
- SAPPHIRE VIDEO (WEST) LIMITED
- Company number
- 01871667
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Dec 1984
Age - 41 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.sapphiremedia.co.uk
- Phones
-
01179 532 259
- Registered Address
- 4 CHARNWOOD HOUSE MARSH ROAD,
ASHTON,
BRISTOL,
BS3 2NA
ECONOMIC ACTIVITIES
- 59111
- Motion picture production activities
- 59200
- Sound recording and music publishing activities
LAST EVENTS
- 28 Apr 2017
- Total exemption small company accounts made up to 30 September 2016
- 12 Jan 2017
- Confirmation statement made on 18 December 2016 with updates
- 09 Jun 2016
- Total exemption small company accounts made up to 30 September 2015
CHARGES
-
19 March 1985
- Status
- Satisfied
on 5 September 2001
- Delivered
- 27 March 1985
-
Persons entitled
- Lloyds Bank PLC
- Description
- (Including trade fixtures). Fixed and floating charges over…
See Also
Last update 2018
SAPPHIRE VIDEO (WEST) LIMITED DIRECTORS
Richard Peter Madeley
Acting
PSC
- Appointed
- 14 September 2015
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- English
- Address
- 20 Granby Hill, Bristol, England, BS8 4LT
- Country Of Residence
- England
- Name
- MADELEY, Richard Peter
- Notified On
- 1 October 2016
- Nature Of Control
- Ownership of shares – 75% or more
Brian Eric Rance
Acting
- Appointed
- 01 April 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 4 Charnwood House, Marsh Road, Ashton, Bristol, England, BS3 2NA
- Country Of Residence
- England
- Name
- RANCE, Brian Eric
Bernice June Allen
Resigned
- Appointed
- 03 March 2003
- Resigned
- 05 January 2016
- Role
- Secretary
- Nationality
- British
- Address
- Jupiter Cottage, Antony Passage, Saltash, Cornwall, PL12 4QT
- Name
- ALLEN, Bernice June
Judith Murdoch
Resigned
- Appointed
- 03 September 2001
- Resigned
- 03 March 2003
- Role
- Secretary
- Address
- 110 Dagger Lane, West Bromwich, West Midlands, B71 4DA
- Name
- MURDOCH, Judith
June Margaret Openshaw
Resigned
- Resigned
- 03 September 2001
- Role
- Secretary
- Address
- 44 Main Road, Middlezoy, Bridgwater, Somerset, TA7 0NN
- Name
- OPENSHAW, June Margaret
Bernice June Allen
Resigned
- Appointed
- 01 September 2012
- Resigned
- 05 January 2016
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Jupiter Cottage, Antony Passage, Saltash, Cornwall, United Kingdom, PL12 4QT
- Country Of Residence
- England
- Name
- ALLEN, Bernice June
John Honey
Resigned
- Appointed
- 03 September 2001
- Resigned
- 05 January 2016
- Occupation
- Businessman
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Jupiter Cottage, Antony Passage, Saltash, Cornwall, PL12 4QT
- Country Of Residence
- England
- Name
- HONEY, John
Ann Keirle
Resigned
- Resigned
- 31 March 1993
- Occupation
- Photographer
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- White Cottage, 41 Main Road Middlezoy, Bridgwater, Somerset, TA7 0NN
- Name
- KEIRLE, Ann
Keith Dennis Openshaw
Resigned
- Resigned
- 03 September 2001
- Occupation
- Photographer
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- 44 Main Road, Middlezoy, Bridgwater, Somerset, TA7 0NN
- Name
- OPENSHAW, Keith Dennis
John Stringer
Resigned
- Appointed
- 03 September 2001
- Resigned
- 31 August 2012
- Occupation
- Businessman
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 85 Berrington Road, Nuneaton, Warwickshire, CV10 0LE
- Country Of Residence
- England
- Name
- STRINGER, John
Glenn Tayler
Resigned
- Appointed
- 03 September 2001
- Resigned
- 03 March 2003
- Occupation
- Businessman
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 110 Dagger Lane, West Bromwich, West Midlands, B71 4DA
- Country Of Residence
- England
- Name
- TAYLER, Glenn
REVIEWS
Check The Company
Excellent according to the company’s financial health.