Company NameHVS Media Limited
Company StatusDissolved
Company Number01107537
CategoryPrivate Limited Company
Incorporation Date11 April 1973(51 years, 1 month ago)
Dissolution Date30 July 2009 (14 years, 9 months ago)
Previous NameHumphries Video Services Limited

Business Activity

Section CManufacturing
SIC 2232Reproduction of video recording
SIC 18202Reproduction of video recording

Directors

Director NameMr Nicholas Clark
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2007(34 years, 3 months after company formation)
Appointment Duration2 years (closed 30 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Manorfield Close
London
N19 5UB
Director NameKevin Malcolm Gray
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2007(34 years, 3 months after company formation)
Appointment Duration2 years (closed 30 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Liverpool Road
London
N7 8PU
Director NameDr Keith Graham McCullagh
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2007(34 years, 3 months after company formation)
Appointment Duration2 years (closed 30 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuddington Mill
Cuddington
Aylesbury
Buckinghamshire
HP18 0BP
Secretary NameMr Nicholas Clark
NationalityBritish
StatusClosed
Appointed06 July 2007(34 years, 3 months after company formation)
Appointment Duration2 years (closed 30 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Manorfield Close
London
N19 5UB
Director NameRobert Dent
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(17 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 22 June 2001)
RoleChartered Accountant
Correspondence AddressMaracay Dean Lane
Cookham
Maidenhead
Berkshire
SL6 9BB
Director NameStuart Graham English
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(17 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 22 June 2001)
RoleEngineer
Correspondence AddressJonathans
Croydon Lane
Banstead
Surrey
SM7 3AG
Secretary NameRobert Dent
NationalityBritish
StatusResigned
Appointed30 December 1990(17 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 22 June 2001)
RoleCompany Director
Correspondence AddressMaracay Dean Lane
Cookham
Maidenhead
Berkshire
SL6 9BB
Director NameDavid Hamilton Brown
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(28 years, 2 months after company formation)
Appointment Duration6 years (resigned 06 July 2007)
RoleCompany Director
Correspondence Address33 Swyncombe Avenue
London
W5 4DR
Director NameMichael Hudson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(28 years, 2 months after company formation)
Appointment Duration6 years (resigned 06 July 2007)
RoleCompany Director
Correspondence Address54 Montagu Gardens
Wallington
Surrey
SM6 8ER
Director NameCarole Margaret Jarvis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(28 years, 2 months after company formation)
Appointment Duration6 years (resigned 06 July 2007)
RoleCompany Director
Correspondence Address19 Fairlawn Grove
Banstead
Surrey
SM7 3BN
Secretary NameCarole Margaret Jarvis
NationalityBritish
StatusResigned
Appointed22 June 2001(28 years, 2 months after company formation)
Appointment Duration6 years (resigned 06 July 2007)
RoleCompany Director
Correspondence Address19 Fairlawn Grove
Banstead
Surrey
SM7 3BN

Location

Registered Address3rd Floor
39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£66,014
Cash£1,884
Current Liabilities£378,933

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 July 2012Bona Vacantia disclaimer (1 page)
30 April 2009Administrator's progress report to 24 April 2009 (13 pages)
30 April 2009Notice of move from Administration to Dissolution (13 pages)
11 December 2008Administrator's progress report to 8 November 2008 (13 pages)
2 October 2008Statement of affairs with form 2.15B/2.14B (11 pages)
2 October 2008Registered office changed on 02/10/2008 from 35 ballards lane london N3 1XW (1 page)
17 June 2008Statement of affairs with form 2.14B (9 pages)
9 June 2008Statement of administrator's proposal (31 pages)
19 May 2008Registered office changed on 19/05/2008 from unit 10 boundary business court 92-94 church road mitcham surrey CR4 3TD (1 page)
19 May 2008Appointment of an administrator (1 page)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 August 2007New secretary appointed;new director appointed (2 pages)
22 August 2007Secretary resigned;director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007Director resigned (1 page)
9 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 January 2007Registered office changed on 05/01/07 from: unit 2 the willows buiness centre, 17 willow lane mitcham surrey CR4 4NX (1 page)
20 December 2006Particulars of mortgage/charge (7 pages)
15 December 2006Return made up to 07/12/06; full list of members (7 pages)
16 December 2005Return made up to 07/12/05; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 February 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
7 January 2005Return made up to 07/12/04; full list of members (7 pages)
15 December 2003Return made up to 07/12/03; full list of members (7 pages)
7 November 2003Full accounts made up to 31 May 2003 (16 pages)
30 December 2002Return made up to 07/12/02; full list of members (7 pages)
17 December 2002Full accounts made up to 31 May 2002 (11 pages)
26 February 2002Auditor's resignation (1 page)
13 December 2001Full accounts made up to 31 May 2001 (16 pages)
13 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2001Particulars of mortgage/charge (11 pages)
5 July 2001New secretary appointed;new director appointed (2 pages)
5 July 2001Secretary resigned;director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Declaration of assistance for shares acquisition (8 pages)
5 July 2001Director resigned (1 page)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2001Full accounts made up to 31 May 2000 (16 pages)
2 January 2001Return made up to 07/12/00; full list of members (6 pages)
22 December 1999Return made up to 07/12/99; full list of members (6 pages)
22 December 1999Full accounts made up to 31 May 1999 (15 pages)
11 December 1998Full accounts made up to 31 May 1998 (15 pages)
11 December 1998Return made up to 07/12/98; full list of members (6 pages)
23 July 1998Auditor's resignation (1 page)
22 January 1998Full accounts made up to 31 May 1997 (15 pages)
22 January 1998Return made up to 30/12/97; no change of members (4 pages)
28 January 1997Return made up to 30/12/96; no change of members (4 pages)
28 January 1997Full accounts made up to 31 May 1996 (15 pages)
29 January 1996Return made up to 30/12/95; full list of members (6 pages)
29 January 1996Full accounts made up to 31 May 1995 (15 pages)