Company NameImmediate 3 Soundvision Limited
Company StatusDissolved
Company Number02761240
CategoryPrivate Limited Company
Incorporation Date3 November 1992(31 years, 5 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

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

Directors

Director NameEvert Wilbrink
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityDutch
StatusClosed
Appointed23 August 1996(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 12 May 1998)
RoleCompany Director
Correspondence AddressLangeweid 7
Koedyk
Holland
Director NameAnthony John Potter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(same day as company formation)
RoleManager
Correspondence Address27 Felixstowe Road
London
NW10 5SR
Secretary NameKenneth Kane
NationalityBritish
StatusResigned
Appointed03 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address13 Greenend Road
London
W4 1AS
Director NameMichael Berresheim
Date of BirthJuly 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed18 February 1993(3 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address24 August-Bebel Str 8
6070 Langen
Germany
Director NameNoel Edwards
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(8 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 09 January 1995)
RoleCompany Director
Correspondence Address13 Regents Street
Watford
Hertfordshire
WD2 5AT
Director NameChristopher Maurice Trimming
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(8 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 02 September 1996)
RoleMusic Media
Correspondence AddressAshford Gifford Cottage Codford
Warminster
Wiltshire
BA12 6NJ
Secretary NameEvelyn Ann Wallace
NationalityBritish
StatusResigned
Appointed25 November 1994(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 1996)
RoleFinance/Administration
Correspondence Address1 Garden Court
Kew Road
Richmond
Surrey
TW9 3JT
Director NameEvelyn Ann Wallace
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 1996)
RoleFinance/Administration
Correspondence Address1 Garden Court
Kew Road
Richmond
Surrey
TW9 3JT
Director NameColin Anthony Brown
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(3 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 May 1996)
RoleManagement Consultant
Correspondence Address8 Cavendish Close
1 St Johns Avenue
London
SW15 2AL
Director NameNicholas Charles Ember
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(3 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 May 1996)
RoleSolicitor
Correspondence AddressFirst Floor Flat
26 St Stephens Gardens
London
W2
Director NameAnthony Calder
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(3 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 May 1996)
RoleRecord Marketing Executive
Correspondence Address48 Boscobel Place
London
SW1W 0RB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameGreen Levine And Associates (Corporation)
StatusResigned
Appointed29 June 1993(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 1994)
Correspondence Address45 Gloucester Place
Portman Square
London
W1H 3PD

Location

Registered Address10 Molasses Row
Plantation Wharf
London
SW11 3TW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
1 July 1997Strike-off action suspended (1 page)
1 July 1997First Gazette notice for compulsory strike-off (1 page)
7 January 1997Strike-off action suspended (1 page)
2 October 1996Director resigned (1 page)
6 September 1996New director appointed (2 pages)
13 August 1996Director resigned (1 page)
9 July 1996Secretary resigned;director resigned (1 page)
21 May 1996Director resigned (1 page)
19 May 1996Director resigned (1 page)
19 March 1996New director appointed (2 pages)
1 March 1996Registered office changed on 01/03/96 from: 55 loudon road st johns wood london NW8 0DL (1 page)
1 March 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Return made up to 03/11/94; full list of members (8 pages)
16 March 1995Secretary's particulars changed;new director appointed (2 pages)