Company NameVideo Vista Limited
Company StatusDissolved
Company Number02715133
CategoryPrivate Limited Company
Incorporation Date15 May 1992(31 years, 11 months ago)
Dissolution Date4 April 2006 (18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameNathan Neil Agran
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Watford Road
Radlett
Hertfordshire
WD7 8LE
Director NameMr Ron Bareham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressLodge Cottage
Chalfont Road
Seer Green
Buckinghamshire
HP9 2QP
Secretary NameMr Ron Bareham
NationalityBritish
StatusClosed
Appointed15 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressLodge Cottage
Chalfont Road
Seer Green
Buckinghamshire
HP9 2QP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address35 Davies Street
London
W1K 4LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£26,055
Cash£696
Current Liabilities£26,824

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
4 November 2005Application for striking-off (1 page)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 January 2005Return made up to 15/05/04; full list of members (7 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 June 2003Return made up to 15/05/03; full list of members (7 pages)
31 March 2003Return made up to 15/05/02; full list of members
  • 363(287) ‐ Registered office changed on 31/03/03
(7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 January 2003Secretary's particulars changed;director's particulars changed (1 page)
12 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
3 July 2001Return made up to 15/05/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 June 2000Return made up to 15/05/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 August 1999Return made up to 15/05/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
30 May 1998Return made up to 15/05/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 June 1997Return made up to 15/05/97; no change of members (4 pages)
22 August 1996Return made up to 15/05/96; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 June 1995Return made up to 15/05/95; no change of members (4 pages)