Company NameColumbia Video Europe Limited
Company StatusDissolved
Company Number02459407
CategoryPrivate Limited Company
Incorporation Date15 January 1990(34 years, 3 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Antony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1994(4 years, 10 months after company formation)
Appointment Duration12 years, 7 months (closed 03 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Coval Gardens
East Sheen
London
SW14 7DG
Secretary NameMr Alan George Castle
NationalityBritish
StatusClosed
Appointed19 August 2005(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 03 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Erpingham Road
Putney
London
SW15 1BG
Director NameNicholas Bingham
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 November 1997)
RolePresident Columbia International Television
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Lodge Oast
Udimore
Rye
East Sussex
TN31 6BB
Director NameMartin Frank Blakstad
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 August 1993)
RoleDirector Of Operations Europe Middle East Africa
Correspondence Address63 Alfriston Road
London
SW11 6NR
Director NameDavid Lester McKellar
Date of BirthMarch 1941 (Born 83 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 December 1991(1 year, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2000)
RoleVice President Europe Middle East Africa
Correspondence AddressBrackenbury Oakend Way
Gerrards Cross
Buckinghamshire
SL9 8DA
Secretary NameMartin Frank Blakstad
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 August 1993)
RoleCompany Director
Correspondence Address63 Alfriston Road
London
SW11 6NR
Director NameMr William Joseph Chardavoyne
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 1993(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 1998)
RoleCompany Director
Correspondence Address708 Manhattan Beach Blvd
Manhattan Beach Ca 90266
United States
Director NameMr Alan Keith Pritchard
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(3 years after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressChelwood 22 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2PZ
Director NameGary Raymond Roffell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1994)
RoleCompany Director
Correspondence Address2 Salthill Close
Uxbridge
Middlesex
UB8 1PZ
Secretary NamePaul Antony Ryan
NationalityBritish
StatusResigned
Appointed10 August 1993(3 years, 6 months after company formation)
Appointment Duration8 years (resigned 24 August 2001)
RoleChief Accountant
Correspondence Address13 Roderick Road
London
NW3 2NN
Secretary NameMs Sukhjeet Kaur Gill
NationalityBritish
StatusResigned
Appointed28 August 2001(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 August 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX

Location

Registered AddressSony Pictures Europe House
25 Golden Square
London
W1F 9LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£51,672
Current Liabilities£53,238

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
27 February 2007Ad 29/01/07--------- £ si 51672@1=51672 £ ic 2/51674 (2 pages)
9 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2007Nc inc already adjusted 29/01/07 (1 page)
8 February 2007Application for striking-off (1 page)
6 December 2006Return made up to 18/11/06; full list of members (6 pages)
8 February 2006Return made up to 18/11/05; full list of members (6 pages)
25 January 2006Full accounts made up to 31 March 2005 (9 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (2 pages)
26 January 2005Full accounts made up to 31 March 2004 (9 pages)
10 December 2004Return made up to 18/11/04; full list of members (6 pages)
29 June 2004Secretary's particulars changed (1 page)
13 January 2004Full accounts made up to 31 March 2003 (8 pages)
26 November 2003Return made up to 18/11/03; full list of members (6 pages)
5 April 2003Director resigned (1 page)
5 April 2003Auditor's resignation (2 pages)
20 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
23 December 2002Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(7 pages)
14 January 2002Full accounts made up to 31 March 2001 (9 pages)
19 December 2001Return made up to 14/12/01; full list of members (6 pages)
21 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (3 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (9 pages)
7 July 2000Director resigned (1 page)
23 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 November 1999Full accounts made up to 31 March 1999 (8 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
21 October 1998Auditor's resignation (1 page)
11 March 1998Director resigned (1 page)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 November 1997Full accounts made up to 31 March 1997 (9 pages)
9 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 1996Full accounts made up to 31 March 1996 (9 pages)
4 July 1996Registered office changed on 04/07/96 from: 19-23 wells street london W1P 3FP (1 page)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
11 January 1996Return made up to 31/12/95; full list of members (8 pages)
15 May 1990Memorandum and Articles of Association (15 pages)