Company NameSound And Vision Publishing Limited
DirectorDavid Kerr Duffy
Company StatusDissolved
Company Number02534420
CategoryPrivate Limited Company
Incorporation Date24 August 1990(33 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameDavid Kerr Duffy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(5 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleAdvertising Executive
Correspondence Address12 Blueberry Gardens
Coulsden
Surrey
CR5 2SX
Secretary NameMr Simon Jeremy Banfield
NationalityBritish
StatusCurrent
Appointed31 December 1997(7 years, 4 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chesterfield Grove
London
SE22 8RP
Secretary NameJanice Clare Duffy
NationalityBritish
StatusCurrent
Appointed28 January 1999(8 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address12 Blueberry Gardens
Coulsdon
Surrey
CR5 2SX
Director NameMichael John Crimp
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1990(same day as company formation)
RolePublisher
Correspondence Address42 Oak Tree Road
Ampthill
Bedford
Bedfordshire
MK45 2UH
Secretary NameTracey Ann Crimp
NationalityBritish
StatusResigned
Appointed24 August 1992(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address14 Buckleigh Way
Upper Norwood
London
SE19 2PZ
Secretary NameDavid Kerr Duffy
NationalityBritish
StatusResigned
Appointed01 August 1996(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1999)
RoleAdvertising Executive
Correspondence Address12 Blueberry Gardens
Coulsden
Surrey
CR5 2SX

Location

Registered AddressJohnston House
1 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Financials

Year2014
Turnover£260,255
Gross Profit£107,095
Net Worth-£42,185
Current Liabilities£218,659

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 February 2002Dissolved (1 page)
13 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
16 August 2001Liquidators statement of receipts and payments (5 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
18 August 2000Liquidators statement of receipts and payments (5 pages)
17 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 1999Statement of affairs (5 pages)
17 August 1999Appointment of a voluntary liquidator (1 page)
3 August 1999Registered office changed on 03/08/99 from: 48 carnaby street london W1V 1PF (1 page)
16 June 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
9 February 1999Full accounts made up to 31 December 1997 (11 pages)
10 December 1997Return made up to 24/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1997Full accounts made up to 31 December 1996 (11 pages)
4 August 1997Full accounts made up to 31 December 1995 (11 pages)
25 May 1997Return made up to 24/08/96; full list of members (6 pages)
25 May 1997Return made up to 24/08/95; no change of members (4 pages)
30 August 1996New secretary appointed;new director appointed (1 page)
30 August 1996Secretary resigned (2 pages)
9 August 1996Registered office changed on 09/08/96 from: 14 buckleigh way upper norwood london SE19 2PZ (1 page)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
10 March 1995Return made up to 24/08/94; no change of members (4 pages)