Company NameBuena Vista Home Entertainment Limited
Company StatusDissolved
Company Number02256885
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)
Dissolution Date27 March 2009 (15 years, 1 month ago)
Previous NameBuena Vista Home Video Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJulie Sneddon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(12 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 27 March 2009)
RoleManaging Director
Correspondence AddressCherrywood Grubwood Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9UD
Director NameNigel Anthony Cook
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(15 years, 10 months after company formation)
Appointment Duration5 years (closed 27 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
4 Greencroft Gardens
London
NW6 3LS
Secretary NameRosemary Claire Bloom
NationalityBritish
StatusClosed
Appointed19 March 2004(15 years, 10 months after company formation)
Appointment Duration5 years (closed 27 March 2009)
RoleCompany Director
Correspondence Address16a St Stephens Close
London
NW8 6DB
Director NameBruce Ellis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2004(16 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 27 March 2009)
RoleAccountant
Correspondence Address41 Albert Bridge Road
London
SW11 4PX
Director NameMr Stuart Warrener
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 March 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWick House
Upper Radford, Paulton
Bristol
Avon
BS39 7PU
Director NameJoan Ann Odwyer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1993)
RoleAccountant
Correspondence Address79 St Stephens Road
Ealing
London
W13 8JA
Director NameMichael Edward Fitzgerald
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 August 1994)
RoleSolicitor
Correspondence Address19 Harley Street
London
W1N 2DT
Director NamePhilip Andrew Jackson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 January 2001)
RoleGeneral Manager
Correspondence AddressChimney Cottage
Shrubbs Hill Lane
Ascot
Berkshire
SL5 0LD
Director NameMichael Orlin Johnson
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 August 1998)
RoleExecutive
Correspondence Address28869 Selfridge Drive
Malibu
California 90265
Foreign
Director NameMr Clive James Gordon Lewis
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 19 March 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Furze Hill
Purley
Surrey
CR8 3LB
Secretary NameMr Clive James Gordon Lewis
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Furze Hill
Purley
Surrey
CR8 3LB
Director NamePhillippe Etienne Marie Bouguignon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed01 December 1996(8 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 February 1997)
RoleCorporate Manager And Director
Correspondence Address33 Rue Censier
75005
Paris
Foreign
Director NameDavid Mark Hollander
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(9 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 August 1998)
RoleManaging Director
Correspondence AddressLattice Cottage Back Lane
Chalfont St Giles
Buckinghamshire
HP8 4PB
Director NameGregory Lee Probert
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 1998(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1440 St Albans Road
San Marino, California
Ca 91108
United States
Secretary NameMr Peter Lloyd Wiley
NationalityBritish
StatusResigned
Appointed31 May 2000(12 years after company formation)
Appointment Duration3 years, 9 months (resigned 19 March 2004)
RoleSolicitor
Correspondence Address104 Ramillies Road
Chiswick
London
W4 1JA
Director NameRobertus Hermanus Maria Jongmans
Date of BirthApril 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2001(12 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 March 2004)
RoleSenior Vice President
Correspondence Address27 Holly Lodge
90 Wimbledon Hill
Wimbledon
London
SW19 7PB
Director NameMs Marsha Leigh Reed
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2001(12 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 March 2004)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address4301 El Prieto Road
Altadena
California 91001
United States
Director NameRosemary Claire Bloom
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(15 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 September 2004)
RoleLawyer
Correspondence Address16a St Stephens Close
London
NW8 6DB

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£152,570,000
Gross Profit£92,341,000
Net Worth£15,644,000
Cash£19,457,000
Current Liabilities£37,460,000

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2008Liquidators statement of receipts and payments to 19 December 2008 (6 pages)
27 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
11 October 2008Liquidators statement of receipts and payments to 29 September 2008 (6 pages)
9 April 2008Liquidators statement of receipts and payments to 29 September 2008 (6 pages)
9 October 2007Liquidators statement of receipts and payments (6 pages)
24 April 2007Liquidators statement of receipts and payments (6 pages)
24 October 2006Liquidators statement of receipts and payments (5 pages)
18 September 2006O/Court replacement liquidator (14 pages)
18 September 2006Appointment of a voluntary liquidator (1 page)
18 September 2006Notice of ceasing to act as a voluntary liquidator (1 page)
14 September 2006Sec/state release of liquidator (1 page)
11 April 2006Liquidators statement of receipts and payments (5 pages)
21 October 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Registered office changed on 20/04/05 from: baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
12 October 2004Registered office changed on 12/10/04 from: 3 queen caroline street hammersmith london W6 9PE (1 page)
8 October 2004Full accounts made up to 30 September 2003 (16 pages)
7 October 2004Appointment of a voluntary liquidator (1 page)
7 October 2004Declaration of solvency (3 pages)
7 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 September 2004Director resigned (1 page)
30 September 2004New director appointed (2 pages)
21 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
13 April 2004Director resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
9 February 2004Return made up to 22/11/03; full list of members (8 pages)
31 October 2003Full accounts made up to 30 September 2002 (18 pages)
12 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
25 March 2003Auditor's resignation (2 pages)
24 December 2002Return made up to 22/11/02; full list of members (8 pages)
31 May 2002Full accounts made up to 30 September 2001 (17 pages)
9 March 2002Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2002Secretary's particulars changed (1 page)
17 July 2001Full accounts made up to 30 September 2000 (15 pages)
31 May 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
22 December 2000Return made up to 22/11/00; full list of members (7 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000Secretary resigned (1 page)
23 May 2000Full accounts made up to 30 September 1999 (15 pages)
17 May 2000Director resigned (1 page)
7 December 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 1999Director's particulars changed (1 page)
10 August 1999Full accounts made up to 30 September 1998 (14 pages)
29 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
21 December 1998Return made up to 22/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
1 October 1998Full accounts made up to 30 September 1997 (16 pages)
16 July 1998Registered office changed on 16/07/98 from: 41 devonshire street london W1N 1LN (1 page)
7 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
29 December 1997Return made up to 22/11/97; full list of members (9 pages)
2 November 1997New director appointed (2 pages)
9 June 1997Full accounts made up to 30 September 1996 (18 pages)
13 May 1997Director resigned (1 page)
11 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 April 1997Nc inc already adjusted 25/09/96 (1 page)
11 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 January 1997Return made up to 22/11/96; full list of members (7 pages)
13 January 1997New director appointed (2 pages)
27 February 1996Full accounts made up to 30 September 1995 (16 pages)
30 November 1995Return made up to 22/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 May 1988Incorporation (20 pages)