Company NameMVC Entertainment Limited
Company StatusDissolved
Company Number02663149
CategoryPrivate Limited Company
Incorporation Date15 November 1991(32 years, 5 months ago)
Dissolution Date11 December 2009 (14 years, 4 months ago)
Previous NameThe Music & Video Club Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameKeith Christopher Gill
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(13 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 11 December 2009)
RoleCompany Director
Correspondence AddressGround Floor 6 Devonshire Road
Balham
London
SW12 9BB
Director NameAdrian Alastair Richmond
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(13 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 11 December 2009)
RoleCompany Director
Correspondence Address20 Burland Road
London
SW11 6SA
Director NameChristopher John Steed
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(13 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 11 December 2009)
RoleCompany Director
Correspondence Address2 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1TS
Director NameAnna Louise Dawkins
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(13 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 11 December 2009)
RoleCompany Director
Correspondence Address7 Wellington Road
Wimbledon Park
London
SW19 8EQ
Director NameLord Timothy Francis Clement-Jones Cbe
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 January 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Northbourne Road
London
SW4 7DJ
Secretary NameMr Andrew Bruce Robertson
NationalityBritish
StatusResigned
Appointed15 November 1992(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 January 1993)
RoleCompany Director
Correspondence Address9 Eastor
Welwyn Garden City
Hertfordshire
AL7 1PN
Director NameJonathan Weeks
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 1994)
RoleManaging Director
Correspondence AddressRiver Steps Gibraltar Lane
Cookham
Maidenhead
Berkshire
SL6 9TR
Director NameMark Andrew Rogers
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 1994)
RoleDirector Of Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Roofs
Grey Roofs, Box
Stroud
Gloucestershire
GL6 9HD
Wales
Secretary NameMr Mark Alexander Linas
NationalityBritish
StatusResigned
Appointed04 January 1993(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 01 February 1994)
RoleCompany Director
Correspondence Address13 Cratlands Close
Stadhampton
Oxford
Oxfordshire
OX44 7TU
Secretary NamePaul Andrew Thimont
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1996)
RoleAccountant
Correspondence Address58 Kings Road
Wimbledon
London
SW19 8QW
Secretary NamePaul Andrew Thimont
NationalityBritish
StatusResigned
Appointed01 February 1994(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1996)
RoleAccountant
Correspondence Address58 Kings Road
Wimbledon
London
SW19 8QW
Director NameFrancis Xavier Daranjo
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1995)
RoleRetailer
Correspondence Address60 Heybridge Avenue
Streatham
London
SW16 3DX
Director NamePaul Andrew Thimont
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1996)
RoleChartered Accountant
Correspondence Address58 Kings Road
Wimbledon
London
SW19 8QW
Director NameGarry Nesbitt
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address5 Frognal Way
Hampstead
London
NW3 6XE
Director NameMichael Irving Simon Henry Isaacs
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address27 Harmsworth Way
Totteridge
London
N20 8JT
Director NameDavid William Cain
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(2 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2003)
RoleRetailer
Correspondence AddressOxhey View
1 Oxhey Road
Watford
Hertfordshire
WD19 4QR
Director NameKenneth John Lewis
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(2 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Woodbank
Loosley Row
Princes Risborough
Buckinghamshire
HP27 0TS
Director NameClive Wiggett
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 1996)
RoleCompany Director
Correspondence Address26 Hazel Road
Purley On Thames
Reading
Berkshire
RG8 8BB
Director NameRoger Evenden Jones
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 1999)
RoleCompany Director
Correspondence AddressCamelot
16 Westview Road
Warlingham
Surrey
CR6 9JD
Director NameIan Peter Kenyon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 March 1999)
RoleChartered Accountant
Correspondence AddressStaneside Roman Road
Dorking
Surrey
RH4 3EU
Secretary NameIan Peter Kenyon
NationalityBritish
StatusResigned
Appointed01 July 1996(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 March 1999)
RoleCompany Director
Correspondence AddressStaneside Roman Road
Dorking
Surrey
RH4 3EU
Secretary NameCatherine Merrel Brown
NationalityBritish
StatusResigned
Appointed19 March 1999(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 2001)
RoleCompany Director
Correspondence Address42 Chancellor Grove
West Dulwich
London
SE21 8EG
Director NameGiles Kirkley Willits
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(7 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 July 2005)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Secretary NamePenelope Praill
NationalityBritish
StatusResigned
Appointed23 January 2001(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2002)
RoleSecretary
Correspondence Address5 Trout Hollow Bledlow Road
Saunderton
Princes Risborough
Buckinghamshire
HP27 9UA
Director NameLouise Ruth English
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 2003)
RoleMarketing
Correspondence Address2 Hall Gardens
High Street East
Uppingham
Leicestershire
LE15 9HG
Director NameDeborah Poll
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2003)
RoleRetail
Correspondence Address63 Crown Street
Harrow On The Hill
Middlesex
HA2 0HX
Director NameMr Andrew James Chieveley Harber
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 2003)
RoleIT
Country of ResidenceEngland
Correspondence AddressThe Laurels
Hillside Road, Tatsfield
Westerham
Kent
TN16 2NH
Director NamePaul Andrew Thimont
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(10 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 October 2002)
RoleAccountant
Correspondence Address58 Kings Road
Wimbledon
London
SW19 8QW
Director NameMr Christopher Charles Bevan Rogers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Turville
Henley On Thames
Oxfordshire
RG9 6QL
Secretary NameSusan Sweny
NationalityBritish
StatusResigned
Appointed17 October 2002(10 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address36 Halifax Street
Sydenham
London
SE26 6JA
Director NameRichard Philip Izard
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(11 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address8 Atwood Road
Hammersmith
London
W6 0HX
Director NameTrevor Charles Bish Jones
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(13 years, 5 months after company formation)
Appointment Duration3 months (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalford Manor
Wavendon Road, Salford
Milton Keynes
MK17 8BB
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2005(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2007)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Location

Registered AddressKroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£122,980,000
Gross Profit£32,317,000
Net Worth-£2,492,000
Cash£849,000
Current Liabilities£74,032,000

Accounts

Latest Accounts29 January 2005 (19 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

11 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2009Liquidators statement of receipts and payments to 2 September 2009 (6 pages)
11 September 2009Return of final meeting in a creditors' voluntary winding up (5 pages)
18 July 2009Liquidators statement of receipts and payments to 2 July 2009 (5 pages)
26 June 2009Court order insolvency:removal of liquidator (4 pages)
26 June 2009Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2009Liquidators statement of receipts and payments to 2 January 2009 (5 pages)
8 August 2008Liquidators statement of receipts and payments to 2 July 2008 (5 pages)
11 February 2008Liquidators statement of receipts and payments (5 pages)
6 February 2008Liquidators statement of receipts and payments (5 pages)
25 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
25 October 2007Appointment of a voluntary liquidator (1 page)
25 October 2007C/O replacement of liquidator (4 pages)
3 August 2007Liquidators statement of receipts and payments (51 pages)
3 May 2007Secretary resigned (1 page)
3 July 2006Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
7 March 2006Result of meeting of creditors (87 pages)
7 March 2006Amended certificate of constitution of creditors' committee (1 page)
17 February 2006Statement of administrator's proposal (87 pages)
20 January 2006Statement of affairs (57 pages)
5 January 2006Appointment of an administrator (1 page)
4 January 2006Registered office changed on 04/01/06 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page)
18 November 2005Location of register of members (1 page)
10 November 2005Return made up to 30/10/05; full list of members (3 pages)
5 September 2005Registered office changed on 05/09/05 from: woolworth house 242-246 marylebone road london NW1 6JL (1 page)
1 September 2005Secretary resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (3 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (4 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005New director appointed (3 pages)
25 May 2005Director resigned (1 page)
25 May 2005New director appointed (2 pages)
10 May 2005Full accounts made up to 29 January 2005 (18 pages)
5 April 2005Director resigned (1 page)
21 October 2004Return made up to 30/10/04; full list of members (7 pages)
15 October 2004Full accounts made up to 31 January 2004 (18 pages)
27 November 2003Return made up to 30/10/03; full list of members (7 pages)
13 May 2003Full accounts made up to 1 February 2003 (18 pages)
7 April 2003Director resigned (1 page)
27 March 2003Registered office changed on 27/03/03 from: congress house lyon road harrow middlesex HA1 2EN (1 page)
11 March 2003Auditor's resignation (1 page)
8 February 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Return made up to 30/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 November 2002Secretary resigned (1 page)
2 November 2002Secretary resigned (1 page)
2 November 2002New secretary appointed (2 pages)
13 June 2002Full accounts made up to 2 February 2002 (19 pages)
11 April 2002New director appointed (4 pages)
27 March 2002New secretary appointed;new director appointed (2 pages)
23 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2001Full accounts made up to 3 February 2001 (17 pages)
27 July 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
2 April 2001Director's particulars changed (1 page)
6 February 2001Location of register of members (1 page)
6 February 2001Secretary resigned (1 page)
27 November 2000Return made up to 30/10/00; full list of members (6 pages)
8 September 2000Full accounts made up to 26 January 2000 (19 pages)
1 March 2000Director resigned (1 page)
25 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
29 September 1999New director appointed (2 pages)
20 July 1999Full accounts made up to 31 January 1999 (19 pages)
2 June 1999Director resigned (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999Secretary resigned;director resigned (1 page)
15 January 1999Auditor's resignation (1 page)
13 November 1998Return made up to 30/10/98; no change of members (4 pages)
1 October 1998Company name changed the music & video club LIMITED\certificate issued on 01/10/98 (3 pages)
12 August 1998Full accounts made up to 31 January 1998 (18 pages)
17 November 1997Return made up to 30/10/97; full list of members (6 pages)
1 September 1997Full accounts made up to 1 February 1997 (18 pages)
14 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 January 1997Nc inc already adjusted 13/01/97 (1 page)
26 January 1997Memorandum and Articles of Association (6 pages)
26 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
18 November 1996Full accounts made up to 3 February 1996 (17 pages)
18 November 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 August 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 09/07/96
(1 page)
23 August 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/07/96
(2 pages)
23 August 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/07/96
(2 pages)
23 August 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 09/07/96
(2 pages)
18 July 1996New secretary appointed (2 pages)
17 July 1996Secretary resigned;director resigned (1 page)
18 June 1996New director appointed (2 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
24 November 1995Full accounts made up to 28 January 1995 (20 pages)
17 November 1995Return made up to 30/10/95; change of members (16 pages)
22 August 1995Particulars of mortgage/charge (3 pages)
5 July 1995Director resigned (2 pages)
14 March 1995Registered office changed on 14/03/95 from: 350 station road harrow middlesex HA1 2DR (1 page)
18 February 1995Particulars of mortgage/charge (3 pages)
13 December 1994Particulars of mortgage/charge (3 pages)
28 November 1994Return made up to 30/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 1994Company name changed titles music & video club limite d\certificate issued on 12/04/94 (2 pages)
24 March 1994Ad 11/02/94--------- £ si 3399998@1=3399998 £ ic 2/3400000 (2 pages)
24 March 1994£ nc 400000/3400000 11/02/94 (1 page)
22 February 1994Particulars of mortgage/charge (3 pages)
18 May 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1992Return made up to 15/11/92; full list of members (6 pages)
2 December 1991Accounting reference date notified as 31/01 (1 page)
2 December 1991Registered office changed on 02/12/91 from: northwest house 119 marylebone road london NW1 5PX (1 page)
20 November 1991New secretary appointed (1 page)
15 November 1991Incorporation (22 pages)