Company NameBuena Vista International (UK) Limited
DirectorsNigel Anthony Cook and Bruce Ellis
Company StatusDissolved
Company Number02658717
CategoryPrivate Limited Company
Incorporation Date24 October 1991(32 years, 6 months ago)

Business Activity

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

Directors

Director NameNigel Anthony Cook
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(12 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
4 Greencroft Gardens
London
NW6 3LS
Secretary NameRosemary Claire Bloom
NationalityBritish
StatusCurrent
Appointed19 March 2004(12 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address16a St Stephens Close
London
NW8 6DB
Director NameBruce Ellis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2004(12 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleAccountant
Correspondence Address41 Albert Bridge Road
London
SW11 4PX
Director NameDaniel David Alfred Battsek
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(1 year after company formation)
Appointment Duration11 years, 4 months (resigned 19 March 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lonsdale Road
Barnes
London
SW13 9JR
Director NameMr Clive James Gordon Lewis
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(1 year after company formation)
Appointment Duration11 years, 4 months (resigned 19 March 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Furze Hill
Purley
Surrey
CR8 3LB
Director NameSanford Martin Litvack
Date of BirthApril 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1992(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2000)
RoleSenior Vice President And General Counsel
Correspondence Address10601 Wilshire Boulevard
Suite 1103
Los Angeles
California 90024
United States
Director NameJohn Reagan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1994)
RoleSenior Vice President Business And Legal Affairs
Correspondence Address376 23rd Street
Santa Monica
California 90402
Foreign
Secretary NameSalim Abdoola
NationalityBritish
StatusResigned
Appointed24 October 1992(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 July 1993)
RoleCompany Director
Correspondence Address74 Cranbrook Road
Chiswick
London
W4 2LH
Secretary NameDene Brian Stratton
NationalityAmerican
StatusResigned
Appointed14 October 1993(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 1995)
RoleCompany Director
Correspondence Address68a Campden Hill Court
Campden Hill Road
London
W8
Director NameStuart Raymond Salter
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(2 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 March 2004)
RoleVice President
Correspondence Address12 Westwood Close
Esher
Surrey
KT10 9UF
Secretary NameMarc Verville
NationalityAmerican
StatusResigned
Appointed27 February 1995(3 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 February 2000)
RoleCompany Director
Correspondence Address15 Norland Square
London
W11 4PX
Director NamePhillippe Etienne Marie Bouguignon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed01 December 1996(5 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 February 1997)
RoleCorporate Manager And Director
Correspondence Address33 Rue Censier
75005
Paris
Foreign
Director NamePierre Alain Sissmann
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 December 1996(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2001)
RoleChairman & Chief Executive Off
Country of ResidenceFrance
Correspondence Address92 Avenue De Suffren
75015 Paris
France
Foreign
Secretary NameMr Peter Lloyd Wiley
NationalityBritish
StatusResigned
Appointed16 February 2000(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 March 2004)
RoleCompany Director
Correspondence Address104 Ramillies Road
Chiswick
London
W4 1JA
Director NameRosemary Claire Bloom
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(12 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 September 2004)
RoleLawyer
Correspondence Address16a St Stephens Close
London
NW8 6DB

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£57,067,000
Gross Profit£8,824,000
Cash£9,844,000
Current Liabilities£23,488,000

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 February 2007Dissolved (1 page)
3 November 2006Return of final meeting in a members' voluntary winding up (4 pages)
3 November 2006Liquidators statement of receipts and payments (6 pages)
25 October 2006Liquidators statement of receipts and payments (5 pages)
20 September 2006Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2006Appointment of a voluntary liquidator (1 page)
20 September 2006C/O replacement of liquidator (14 pages)
14 September 2006Sec/state release of liquidator (1 page)
10 April 2006Liquidators statement of receipts and payments (5 pages)
21 October 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Registered office changed on 20/04/05 from: baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
12 October 2004Registered office changed on 12/10/04 from: 3 queen caroline street hammersmith london W6 9PE (1 page)
8 October 2004Declaration of solvency (3 pages)
6 October 2004Appointment of a voluntary liquidator (1 page)
6 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 September 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
1 April 2004Full accounts made up to 30 September 2003 (15 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
29 January 2004Return made up to 24/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 May 2003Full accounts made up to 30 September 2002 (16 pages)
25 March 2003Auditor's resignation (2 pages)
10 February 2003Return made up to 24/10/02; full list of members (7 pages)
30 July 2002Full accounts made up to 30 September 2001 (14 pages)
8 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2001Full accounts made up to 30 September 2000 (14 pages)
26 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
6 March 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
26 October 2000Return made up to 24/10/00; full list of members (7 pages)
27 September 2000Return made up to 24/10/99; full list of members (8 pages)
31 July 2000Full accounts made up to 30 September 1999 (17 pages)
14 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
17 December 1999Full accounts made up to 30 September 1998 (13 pages)
29 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
17 November 1998Return made up to 24/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 July 1998Registered office changed on 16/07/98 from: 41 devonshire street london W1N 1LN (1 page)
11 February 1998Full accounts made up to 30 September 1997 (13 pages)
30 October 1997Amended full accounts made up to 30 September 1996 (13 pages)
29 October 1997Full accounts made up to 30 September 1996 (13 pages)
29 October 1997Return made up to 24/10/97; full list of members (10 pages)
18 June 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
13 May 1997Director resigned (1 page)
27 March 1997Nc inc already adjusted 25/09/96 (1 page)
27 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Ad 25/09/96--------- £ si 1@1 (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
5 November 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 1996Full accounts made up to 30 September 1995 (12 pages)
23 July 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
31 January 1996Full accounts made up to 30 September 1994 (11 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
24 October 1991Incorporation (22 pages)