Company NameMomentum Video Limited
Company StatusDissolved
Company Number02573001
CategoryPrivate Limited Company
Incorporation Date11 January 1991(33 years, 3 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAngela Daniell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1993(2 years after company formation)
Appointment Duration8 years, 5 months (closed 19 June 2001)
RoleProducer Director
Correspondence Address54 Besford House
Pritchards Road
London
E2 9BJ
Secretary NameAngela Daniell
NationalityBritish
StatusClosed
Appointed11 January 1993(2 years after company formation)
Appointment Duration8 years, 5 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address54 Besford House
Pritchards Road
London
E2 9BJ
Director NameKatherine Sarah Fletcher
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(7 years, 4 months after company formation)
Appointment Duration3 years (closed 19 June 2001)
RoleProduction Assistant
Correspondence Address2 Petley Road
London
W6 9ST
Director NameDouglas Hart
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 27 May 1998)
RoleCompany Director
Correspondence Address11 Purbrook Estate
Tower Bridge Road
London
Se1
Director NameMr John Antony Hollingsworth
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 10 January 1996)
RoleMarketing Director
Correspondence Address50 Richmond Park Road
Kingston Upon Thames
Surrey
KT2 6AH
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed11 January 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed11 January 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address54 Besford House
Pritchards Road
London
E2 9BJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2001First Gazette notice for voluntary strike-off (1 page)
18 January 2001Application for striking-off (1 page)
29 January 2000Return made up to 11/01/00; no change of members (6 pages)
15 June 1999Full accounts made up to 31 January 1999 (8 pages)
10 May 1999Registered office changed on 10/05/99 from: unit 211 134/146 curtain road london EC2A 3AR (1 page)
18 January 1999Return made up to 11/01/99; no change of members (4 pages)
8 June 1998Full accounts made up to 31 January 1998 (9 pages)
31 May 1998Director resigned (1 page)
31 May 1998New director appointed (2 pages)
19 January 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1997Full accounts made up to 31 January 1997 (9 pages)
8 January 1997Return made up to 11/01/97; full list of members (6 pages)
23 August 1996Registered office changed on 23/08/96 from: northburgh house 10 northburgh street london EC1V oah (1 page)
14 May 1996Full accounts made up to 31 January 1996 (10 pages)
17 April 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
20 November 1995Full accounts made up to 31 January 1995 (10 pages)