Company NameVision Video (1989) Limited
Company StatusDissolved
Company Number02349605
CategoryPrivate Limited Company
Incorporation Date20 February 1989(35 years, 1 month ago)
Dissolution Date30 May 2006 (17 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Andrew Nigel Hall
NationalityBritish
StatusClosed
Appointed01 July 2005(16 years, 4 months after company formation)
Appointment Duration11 months (closed 30 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameCarl Lydon George Hosten
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2005(16 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (closed 30 May 2006)
RoleDirector Of Finance Uk & Nordi
Correspondence AddressC/O Universal Pictures Prospect
House 80-110 New Oxford Street
London
WC1A 1HB
Director NameWilliam Cecil Tennant
Date of BirthMay 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 March 1997)
RoleBusiness Executive
Correspondence AddressThe Garden Maisonette
50 Ladbroke Grove
London
W1I 2PA
Director NameJulian Mark Portman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address1 Parkgate Close
Kingston Hill
Kingston-Upon-Thames
Surrey
KT2 7LU
Director NamePeter Arthur Edward Coles
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 10 months after company formation)
Appointment Duration5 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address4 Binden Road
London
W12 9RJ
Secretary NamePeter Arthur Edward Coles
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 10 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 January 1993)
RoleCompany Director
Correspondence Address4 Binden Road
London
W12 9RJ
Director NameMr Thomas Clive Fisher
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(3 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 August 1999)
RoleLegal & Business Affairs Dir.
Country of ResidenceEngland
Correspondence Address1 Nevelle Close
Binfield
Bracknell
Berkshire
RG42 4AZ
Director NamePeter Jeremy Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 April 1996)
RoleManaging Director
Correspondence Address97 Crown Lodge
Elystan Street
London
SW3 3PW
Director NameAnthony Greig Pye
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(3 years, 11 months after company formation)
Appointment Duration6 years (resigned 05 February 1999)
RoleSenior Director Commercial Aff
Correspondence AddressGilham's Birch
Rotherfield Road Rotherfield
Crowborough
East Sussex
TN6 3HH
Director NameNicholas John Carrington
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 1995)
RoleFinance Director
Correspondence Address35 Clarence Road
Windsor
Berkshire
SL4 5AX
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed25 January 1993(3 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NameNicholas Bruce Hartley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Gerard Road
London
SW13 9QH
Director NameNeville Clive Ellis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(9 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 March 1999)
RoleChief Financial Officer
Correspondence Address38 Fielding Road
Chiswick
London
W4 1HR
Director NamePeter Duncan Thompson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2001)
RoleChartered Accountant
Correspondence Address38 William Hunt Mansions
Somerville Avenue, Barnes
London
SW13 8HT
Director NameLucinda Mary Williams
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2001)
RoleSolicitor
Correspondence Address34 Helena Road
Windsor
Berkshire
SL4 1JN
Director NamePatrick Noel Foley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed21 March 2001(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 20 April 2004)
RoleAccountant
Correspondence Address91 Kynance Gardens
Stanmore
Middlesex
HA7 2QJ
Director NameEamon Michael McMenamin
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(14 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 2005)
RoleFinance Director
Correspondence Address27 Iveley Road
Clapham
London
SW4 0EN
Secretary NameMr Alan Henry Bowen
NationalityIrish
StatusResigned
Appointed10 May 2004(15 years, 2 months after company formation)
Appointment Duration6 months (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Vale
The Drive
Virginia Water
Surrey
GU25 4BP
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed08 November 2004(15 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 2005)
RoleCompany Director
Correspondence Address6 Delacourt Mansions
31 Rosendale Road West Dulwich
London
SE21 8DU

Location

Registered AddressProspect House
80-110 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£119,279
Current Liabilities£119,281

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2006First Gazette notice for voluntary strike-off (1 page)
5 January 2006Application for striking-off (1 page)
22 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
7 October 2005Nc inc already adjusted 23/09/05 (1 page)
7 October 2005Ad 23/09/05--------- £ si 119281@1=119281 £ ic 2/119283 (2 pages)
7 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005Accounting reference date extended from 29/12/05 to 31/12/05 (1 page)
11 July 2005Secretary resigned (1 page)
7 July 2005Amended accounts made up to 31 December 2003 (7 pages)
24 June 2005Amended accounts made up to 31 December 2004 (6 pages)
7 June 2005Director resigned (1 page)
27 January 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
27 January 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 November 2004Director resigned (1 page)
30 November 2004New director appointed (3 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
27 October 2004Delivery ext'd 3 mth 29/12/03 (1 page)
11 June 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
10 May 2004Registered office changed on 10/05/04 from: 1 sussex place london W6 9XS (1 page)
6 January 2004Return made up to 31/12/03; full list of members (2 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
9 April 2003Accounts for a dormant company made up to 31 December 2001 (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (2 pages)
24 October 2002Delivery ext'd 3 mth 29/12/01 (1 page)
1 July 2002Location of register of members (1 page)
28 May 2002Auditor's resignation (1 page)
4 January 2002Return made up to 31/12/01; full list of members (2 pages)
7 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 October 2001Delivery ext'd 3 mth 29/12/00 (2 pages)
6 June 2001Director resigned (1 page)
21 March 2001New director appointed (1 page)
21 March 2001Director resigned (1 page)
19 March 2001Director's particulars changed (1 page)
19 February 2001Accounting reference date extended from 30/06/00 to 29/12/00 (1 page)
2 January 2001Return made up to 31/12/00; full list of members (2 pages)
24 May 2000Location of register of members (1 page)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
14 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
10 January 2000Return made up to 31/12/99; no change of members (5 pages)
2 September 1999Director resigned (1 page)
2 September 1999New director appointed (1 page)
14 June 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
16 February 1999Auditor's resignation (4 pages)
8 January 1999Return made up to 31/12/98; full list of members (8 pages)
30 December 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
20 November 1998Full accounts made up to 31 December 1997 (8 pages)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
1 June 1998Full accounts made up to 31 December 1996 (8 pages)
13 January 1998Return made up to 31/12/97; full list of members (8 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
21 May 1997Director resigned (1 page)
12 February 1997Auditor's resignation (1 page)
10 January 1997Return made up to 31/12/96; full list of members (7 pages)
17 December 1996Director's particulars changed (1 page)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
20 September 1996Director's particulars changed (1 page)
14 April 1996Director resigned (1 page)
15 January 1996Return made up to 31/12/95; no change of members (7 pages)
1 November 1995Full accounts made up to 31 December 1994 (8 pages)
8 June 1995Director resigned (4 pages)
20 February 1989Incorporation (9 pages)