Company NameTVV Media Services Limited
Company StatusDissolved
Company Number02629968
CategoryPrivate Limited Company
Incorporation Date17 July 1991(32 years, 9 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)
Previous NameThames Valley Video Duplication Limited

Business Activity

Section CManufacturing
SIC 2232Reproduction of video recording
SIC 18202Reproduction of video recording

Directors

Director NameMr Nigel Andrew Morrice
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(same day as company formation)
RoleVideo Tape Manufacturer
Correspondence Address4 Aldborough Spur
Slough
Berkshire
SL1 3EN
Director NameMaria Morrice
Date of BirthMay 1972 (Born 52 years ago)
NationalityPortuguese
StatusClosed
Appointed30 November 2005(14 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 23 January 2015)
RoleAdministrator
Correspondence Address4 Aldborough Spur
Slough
Berkshire
SL1 3EN
Secretary NameMaria Morrice
NationalityPortuguese
StatusClosed
Appointed30 November 2005(14 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 23 January 2015)
RoleAdministrator
Correspondence Address4 Aldborough Spur
Slough
Berkshire
SL1 3EN
Director NameMr Andrew Morrice
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(same day as company formation)
RoleVideo Tape Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address38 Lansdowne Avenue
Slough
Berkshire
SL1 3SJ
Director NameMrs Jennifer Mary Morrice
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(same day as company formation)
RoleVideo Tape Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address38 Lansdowne Avenue
Slough
Berkshire
SL1 3SJ
Secretary NameMrs Jennifer Mary Morrice
NationalityBritish
StatusResigned
Appointed17 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lansdowne Avenue
Slough
Berkshire
SL1 3SJ
Secretary NameTimothy Stephen Morrice
NationalityBritish
StatusResigned
Appointed01 April 2000(8 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 November 2005)
RoleCompany Director
Correspondence Address21 Littleport Spur
Slough
Berkshire
SL1 3JD
Director NameTimothy Stephen Morrice
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 November 2005)
RoleCompany Director
Correspondence Address21 Littleport Spur
Slough
Berkshire
SL1 3JD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressQwest International House Great West Road
Brentford
London
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

5k at 1Thames Valley Video Duplication (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£27,433
Cash£76,857
Current Liabilities£646,303

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015Final Gazette dissolved following liquidation (1 page)
23 January 2015Final Gazette dissolved following liquidation (1 page)
23 October 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2013Appointment of a voluntary liquidator (1 page)
9 July 2013Appointment of a voluntary liquidator (1 page)
10 September 2012Liquidators statement of receipts and payments to 8 April 2012 (13 pages)
10 September 2012Liquidators' statement of receipts and payments to 8 April 2012 (13 pages)
10 September 2012Liquidators statement of receipts and payments to 8 April 2012 (13 pages)
10 September 2012Liquidators' statement of receipts and payments to 8 April 2012 (13 pages)
24 June 2011Liquidators statement of receipts and payments to 8 April 2011 (6 pages)
24 June 2011Liquidators' statement of receipts and payments to 8 April 2011 (6 pages)
24 June 2011Liquidators statement of receipts and payments to 8 April 2011 (6 pages)
24 June 2011Liquidators' statement of receipts and payments to 8 April 2011 (6 pages)
6 July 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 July 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
9 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
18 January 2010Registered office address changed from Gore & Company Howbery Park Wallingford Oxfordshire OX10 8BA on 18 January 2010 (1 page)
18 January 2010Registered office address changed from Gore & Company Howbery Park Wallingford Oxfordshire OX10 8BA on 18 January 2010 (1 page)
20 December 2009Result of meeting of creditors (46 pages)
20 December 2009Result of meeting of creditors (46 pages)
8 December 2009Statement of administrator's proposal (45 pages)
8 December 2009Statement of administrator's proposal (45 pages)
23 November 2009Statement of affairs with form 2.14B (12 pages)
23 November 2009Statement of affairs with form 2.14B (12 pages)
10 November 2009Registered office address changed from 7 Gore Road Burnham Slough Berkshire SL1 8AA on 10 November 2009 (2 pages)
10 November 2009Registered office address changed from 7 Gore Road Burnham Slough Berkshire SL1 8AA on 10 November 2009 (2 pages)
27 October 2009Appointment of an administrator (1 page)
27 October 2009Appointment of an administrator (1 page)
15 July 2009Return made up to 13/07/09; full list of members (3 pages)
15 July 2009Return made up to 13/07/09; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 August 2008Return made up to 13/07/08; full list of members (3 pages)
27 August 2008Return made up to 13/07/08; full list of members (3 pages)
16 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 July 2007Return made up to 13/07/07; full list of members (2 pages)
23 July 2007Return made up to 13/07/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 July 2006Return made up to 13/07/06; full list of members (2 pages)
18 July 2006Return made up to 13/07/06; full list of members (2 pages)
8 March 2006Memorandum and Articles of Association (15 pages)
8 March 2006Memorandum and Articles of Association (15 pages)
2 March 2006Company name changed thames valley video duplication LIMITED\certificate issued on 02/03/06 (2 pages)
2 March 2006Company name changed thames valley video duplication LIMITED\certificate issued on 02/03/06 (2 pages)
24 January 2006Secretary resigned;director resigned (1 page)
24 January 2006Secretary resigned;director resigned (1 page)
24 January 2006New secretary appointed;new director appointed (2 pages)
24 January 2006New secretary appointed;new director appointed (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 July 2005Return made up to 13/07/05; full list of members (2 pages)
27 July 2005Return made up to 13/07/05; full list of members (2 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 July 2004Return made up to 13/07/04; full list of members (7 pages)
28 July 2004Return made up to 13/07/04; full list of members (7 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 July 2003Return made up to 13/07/03; full list of members (7 pages)
24 July 2003Return made up to 13/07/03; full list of members (7 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 July 2002Return made up to 13/07/02; full list of members (7 pages)
29 July 2002Return made up to 13/07/02; full list of members (7 pages)
2 August 2001 (6 pages)
2 August 2001 (6 pages)
24 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
28 June 2001Registered office changed on 28/06/01 from: 38 lansdowne avenue slough berks SL1 3SJ (1 page)
28 June 2001Registered office changed on 28/06/01 from: 38 lansdowne avenue slough berks SL1 3SJ (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
18 October 2000 (6 pages)
18 October 2000 (6 pages)
11 August 2000Return made up to 13/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2000Return made up to 13/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned;director resigned (1 page)
31 May 2000Secretary resigned;director resigned (1 page)
26 October 1999 (7 pages)
26 October 1999 (7 pages)
7 July 1999Return made up to 13/07/99; no change of members (4 pages)
7 July 1999Return made up to 13/07/99; no change of members (4 pages)
27 October 1998 (7 pages)
27 October 1998 (7 pages)
9 July 1998Return made up to 13/07/98; full list of members (6 pages)
9 July 1998Return made up to 13/07/98; full list of members (6 pages)
5 November 1997 (7 pages)
5 November 1997 (7 pages)
20 July 1997Return made up to 13/07/97; no change of members (4 pages)
20 July 1997Return made up to 13/07/97; no change of members (4 pages)
8 October 1996 (9 pages)
8 October 1996 (9 pages)
12 August 1996Return made up to 13/07/96; no change of members (4 pages)
12 August 1996Return made up to 13/07/96; no change of members (4 pages)
3 October 1995 (9 pages)
3 October 1995 (9 pages)
1 August 1995Return made up to 13/07/95; full list of members (6 pages)
1 August 1995Return made up to 13/07/95; full list of members (6 pages)