Company NameOriginal Film Video Productions Limited
Company StatusDissolved
Company Number01691031
CategoryPrivate Limited Company
Incorporation Date13 January 1983(41 years, 3 months ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Glen Boyd Catling
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(8 years, 4 months after company formation)
Appointment Duration20 years, 1 month (closed 05 July 2011)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address84 St Dionis Road
London
SW6 4TU
Director NameMr Caspar Giles Patrick Norman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1997(14 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 05 July 2011)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address39 Lavers Road
London
N16 0DU
Secretary NameMr Caspar Giles Patrick Norman
NationalityBritish
StatusClosed
Appointed28 August 1997(14 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 05 July 2011)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address39 Lavers Road
London
N16 0DU
Director NameBarry Driffield Palin
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 1993)
RoleFilm Producer
Correspondence AddressFlat 2 Whitehall Court
London
SW1A 2EJ
Secretary NameBarry Driffield Palin
NationalityBritish
StatusResigned
Appointed22 May 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressFlat 2 Whitehall Court
London
SW1A 2EJ
Secretary NameJohn Ralph Jackson
NationalityBritish
StatusResigned
Appointed26 February 1993(10 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 28 August 1997)
RoleCompany Director
Correspondence Address95 Mersey Road
London
E17 5LA
Director NameJohn Ralph Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(10 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 August 1997)
RoleAccountant
Correspondence Address95 Mersey Road
London
E17 5LA

Location

Registered Address84 Saint Dionis Road
London
SW6 4TU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

400 at 1Glen Boyd Catling
40.00%
Ordinary
300 at 1Original Film & Video Productions LTD
30.00%
Ordinary
280 at 1John Simmons
28.00%
Ordinary
20 at 1Gaspar Giles Patrick Norman
2.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£100

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
10 March 2011Application to strike the company off the register (3 pages)
10 March 2011Application to strike the company off the register (3 pages)
6 July 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 1,000
(5 pages)
6 July 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 1,000
(5 pages)
5 July 2010Director's details changed for Glen Boyd Catling on 16 May 2010 (2 pages)
5 July 2010Director's details changed for Caspar Giles Patrick Norman on 16 May 2010 (2 pages)
5 July 2010Director's details changed for Glen Boyd Catling on 16 May 2010 (2 pages)
5 July 2010Director's details changed for Caspar Giles Patrick Norman on 16 May 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 July 2009Return made up to 16/05/09; full list of members (4 pages)
30 July 2009Return made up to 16/05/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
22 May 2008Return made up to 16/05/08; full list of members (4 pages)
22 May 2008Return made up to 16/05/08; full list of members (4 pages)
16 July 2007Return made up to 16/05/07; full list of members (7 pages)
16 July 2007Return made up to 16/05/07; full list of members (7 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 May 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 May 2006Return made up to 16/05/06; full list of members (8 pages)
10 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
10 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 June 2005Return made up to 16/05/05; full list of members (8 pages)
7 June 2005Return made up to 16/05/05; full list of members (8 pages)
14 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
14 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 June 2004Return made up to 16/05/04; full list of members (8 pages)
1 June 2004Return made up to 16/05/04; full list of members (8 pages)
2 June 2003Return made up to 16/05/03; full list of members (8 pages)
2 June 2003Return made up to 16/05/03; full list of members (8 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
12 June 2002Return made up to 16/05/02; full list of members (8 pages)
12 June 2002Return made up to 16/05/02; full list of members (8 pages)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 May 2001Return made up to 16/05/01; full list of members (7 pages)
24 May 2001Return made up to 16/05/01; full list of members (7 pages)
28 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
28 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
19 December 2000Registered office changed on 19/12/00 from: greek court 14A old compton street london W1V 5PE (1 page)
19 December 2000Registered office changed on 19/12/00 from: greek court 14A old compton street london W1V 5PE (1 page)
30 May 2000Return made up to 22/05/00; full list of members (7 pages)
30 May 2000Return made up to 22/05/00; full list of members (7 pages)
26 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
20 May 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1999Return made up to 22/05/99; full list of members (6 pages)
6 August 1998Return made up to 22/05/98; full list of members; amend (6 pages)
6 August 1998Return made up to 22/05/98; full list of members; amend (6 pages)
21 July 1998Return made up to 22/05/98; full list of members (5 pages)
21 July 1998Return made up to 22/05/98; full list of members (5 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
11 September 1997Secretary resigned;director resigned (1 page)
11 September 1997Secretary resigned;director resigned (1 page)
9 September 1997Return made up to 22/05/97; full list of members (6 pages)
9 September 1997Return made up to 22/05/97; full list of members (6 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
23 May 1996Return made up to 22/05/96; full list of members (6 pages)
23 May 1996Return made up to 22/05/96; full list of members (6 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)