Company NameCorporate Video Company Limited(The)
Company StatusDissolved
Company Number01409668
CategoryPrivate Limited Company
Incorporation Date16 January 1979(45 years, 2 months ago)
Dissolution Date7 March 2000 (24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Angela May Rippon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1992(13 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 07 March 2000)
RoleBroadcaster
Country of ResidenceEngland
Correspondence AddressFlat 4 Stanley Lodge
25 Stanley Crescent
London
W11 2NA
Director NamePeter David Griffiths
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1996(17 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 07 March 2000)
RoleChartered Accountant
Correspondence Address107 Park Road
Chiswick
London
W4 3ER
Secretary NameJonathan Patrick Bracebridge Hall
NationalityBritish
StatusClosed
Appointed30 April 1998(19 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 07 March 2000)
RoleCompany Director
Correspondence Address1st Floor 28 Lakeside Road
London
W14 0DU
Director NameSean Antony Kelly
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(13 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 1996)
RoleChartered Accountant
Correspondence Address20a Ennismore Mews
London
SW7 1AN
Secretary NameGuy Kinnings
NationalityBritish
StatusResigned
Appointed21 December 1992(13 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 November 1993)
RoleCompany Director
Correspondence Address203 Elmhurst Mansions
Elmhurst Street
London
SW4 6HH
Secretary NameBrian Clark
NationalityBritish
StatusResigned
Appointed09 November 1993(14 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1998)
RoleSecretary
Correspondence AddressFlat 39 Crown Lodge
12 Elystan Street
London
SW3 3PP

Location

Registered AddressThe Pier House
Strand On The Green
Chiswick
London
W4 3NN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
23 September 1999Application for striking-off (1 page)
22 March 1999Auditor's resignation (2 pages)
28 January 1999Return made up to 21/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 1998Full accounts made up to 31 December 1997 (8 pages)
21 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned (1 page)
25 January 1998Return made up to 21/12/97; no change of members (4 pages)
12 September 1997Full accounts made up to 31 December 1996 (8 pages)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
12 March 1996Return made up to 21/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1995Return made up to 21/12/94; no change of members (4 pages)