Company NameSound And Vision Research Limited
Company StatusDissolved
Company Number02785722
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 3 months ago)
Previous NameThe Sponsorship Research Company Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Victor Bloxham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(same day as company formation)
RoleSponsorship Consultant
Correspondence Address35 Netherford Road
London
SW4 6AF
Director NameMr David Charles Treherne Pollock
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1993(9 months, 3 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address9 The Chase
London
SW4 0NP
Director NameSimon Conran Hamilton Watson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1997(4 years, 6 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B
2 Old Brompton Road
London
SW7 3DQ
Secretary NameSimon Conran Hamilton Watson
NationalityBritish
StatusCurrent
Appointed28 August 1997(4 years, 6 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B
2 Old Brompton Road
London
SW7 3DQ
Director NameMr Garth Alan Coles
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleMarketing
Correspondence Address14 Ember Farm Avenue
East Molesey
Surrey
KT8 0BJ
Secretary NameMichael Victor Bloxham
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleSponsorship Consultant
Correspondence Address35 Netherford Road
London
SW4 6AF
Director NameAnna Mary Small
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(4 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 May 1997)
RoleCompany Director
Correspondence AddressGarden Flat
159 Hemingford Road
London
N1 1BZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Cash£1,657
Current Liabilities£55,769

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

21 August 2002Dissolved (1 page)
21 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
21 May 2002Liquidators statement of receipts and payments (5 pages)
17 May 2002Liquidators statement of receipts and payments (5 pages)
23 May 2001Statement of affairs (6 pages)
17 May 2001Appointment of a voluntary liquidator (1 page)
17 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2001Registered office changed on 19/04/01 from: 51 clapham manor street london SW4 6DT (1 page)
4 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
9 February 2001Return made up to 01/02/01; full list of members (7 pages)
15 May 2000Return made up to 01/02/00; full list of members (7 pages)
5 April 2000Full accounts made up to 31 May 1999 (11 pages)
6 March 2000Registered office changed on 06/03/00 from: one hinde street london W1M 5RH (1 page)
20 April 1999Return made up to 01/02/99; full list of members (6 pages)
7 April 1999Full accounts made up to 31 May 1998 (11 pages)
11 April 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
1 April 1998Full accounts made up to 31 May 1997 (11 pages)
4 September 1997Secretary resigned (1 page)
24 April 1997Return made up to 01/02/97; no change of members (4 pages)
2 April 1997Full accounts made up to 31 May 1996 (11 pages)
21 February 1997New director appointed (2 pages)
23 April 1996Full accounts made up to 31 May 1995 (11 pages)
18 March 1996Registered office changed on 18/03/96 from: acre house 69-76 long acre london WC2E 9AS (1 page)
18 March 1996Return made up to 01/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1995Return made up to 01/02/95; no change of members (6 pages)
29 March 1995Ad 02/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)