Company NameLondon Video Production Centre Plc
Company StatusDissolved
Company Number02801923
CategoryPublic Limited Company
Incorporation Date19 March 1993(31 years, 1 month ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)
Previous NameLawtime Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Ozer Berkem
Date of BirthNovember 1939 (Born 84 years ago)
NationalityTurkish
StatusClosed
Appointed01 April 1993(1 week, 5 days after company formation)
Appointment Duration21 years, 6 months (closed 23 September 2014)
RoleCompany Director
Correspondence AddressSanayi Caddesi No 17
Yeni Bosna
Istanbul
34540
Secretary NameMiss Deborah Searle
NationalityBritish
StatusClosed
Appointed07 May 1994(1 year, 1 month after company formation)
Appointment Duration20 years, 4 months (closed 23 September 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address237 Kennington Lane
London
SE11 5QU
Director NameAli Tubay Golbasi
Date of BirthDecember 1959 (Born 64 years ago)
NationalityTurkish
StatusClosed
Appointed01 October 2003(10 years, 6 months after company formation)
Appointment Duration10 years, 12 months (closed 23 September 2014)
RoleChief Financial Officer
Correspondence AddressIlhas Yuva Sitesi, D-S Blok Daire 24
Yeni Bosna
Istanbul
Foreign
Secretary NameDavid Elmore Cranfield
NationalityBritish
StatusResigned
Appointed22 March 1993(3 days after company formation)
Appointment Duration1 week, 2 days (resigned 01 April 1993)
RoleSolicitor
Correspondence AddressFlat 3
5 Little Stanhope Street
Bath
Avon
BA1 2BH
Director NameMr Bryan Balls
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 week, 5 days after company formation)
Appointment Duration9 years, 1 month (resigned 27 May 2002)
RoleConsultant (Marketing)
Correspondence AddressThe Hayes
Artworth
Melksham
Wilts
SN12 8HE
Director NameAyhan Apak
Date of BirthApril 1943 (Born 81 years ago)
NationalityTurkish
StatusResigned
Appointed18 November 1994(1 year, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 July 2008)
RoleGroup Finance Director
Correspondence AddressBalipasa Caddesi No 95/4
Fatih Istanbul
Turkey
Foreign
Director NameAhmet Mucahid Oren
Date of BirthApril 1972 (Born 52 years ago)
NationalityTurkish
StatusResigned
Appointed18 November 1994(1 year, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 October 2003)
RoleVice President
Correspondence AddressMustekimzade Sokak No 21
Fatih Istanbul
Turkey
Foreign
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameWAF Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1993(3 days after company formation)
Appointment Duration1 week, 2 days (resigned 01 April 1993)
Correspondence Address3 St Mary Street
Chippenham
Wiltshire
SN15 3JL
Secretary NameWAF Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1993(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 1994)
Correspondence Address3 St Mary Street
Chippenham
Wiltshire
SN15 3JL

Location

Registered Address237 Kennington Lane
London
SE11 5QU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

240k at £1Ali Tubay Golbasi
80.00%
Ordinary
60k at £1Ozer Berkem
20.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2014Application to strike the company off the register (3 pages)
22 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 300,000
(5 pages)
23 October 2013Full accounts made up to 31 May 2013 (14 pages)
19 August 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
1 June 2012Full accounts made up to 31 March 2012 (17 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
19 August 2011Full accounts made up to 31 March 2011 (14 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
1 July 2010Full accounts made up to 31 March 2010 (15 pages)
19 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
16 June 2009Full accounts made up to 31 March 2009 (14 pages)
6 May 2009Return made up to 19/03/09; full list of members (4 pages)
13 October 2008Full accounts made up to 31 March 2008 (14 pages)
29 August 2008Appointment terminated director ayhan apak (1 page)
20 March 2008Return made up to 19/03/08; full list of members (4 pages)
3 September 2007Return made up to 19/03/07; full list of members (3 pages)
20 August 2007Full accounts made up to 31 March 2007 (14 pages)
16 May 2006Return made up to 19/03/06; no change of members (2 pages)
16 May 2006Full accounts made up to 31 March 2006 (14 pages)
10 May 2005Full accounts made up to 31 March 2005 (12 pages)
31 March 2005Return made up to 19/03/05; full list of members (6 pages)
15 July 2004Full accounts made up to 31 March 2004 (12 pages)
25 June 2004Return made up to 19/03/04; full list of members (6 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
5 April 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
31 March 2004Secretary's particulars changed (1 page)
19 June 2003Registered office changed on 19/06/03 from: 286 brixton hill london SW2 1HT (1 page)
13 May 2003Return made up to 19/03/03; full list of members (8 pages)
2 May 2003Director resigned (1 page)
21 May 2002Full accounts made up to 31 March 2001 (11 pages)
21 May 2002Full accounts made up to 31 March 2002 (11 pages)
25 March 2002Return made up to 19/03/02; full list of members (8 pages)
29 March 2001Return made up to 19/03/01; full list of members (8 pages)
13 February 2001Full accounts made up to 31 March 2000 (16 pages)
3 April 2000Return made up to 19/03/00; full list of members (6 pages)
20 August 1999Full accounts made up to 31 March 1999 (17 pages)
24 March 1999Secretary's particulars changed (1 page)
24 March 1999Return made up to 19/03/99; full list of members (6 pages)
31 December 1998Full accounts made up to 31 March 1998 (17 pages)
11 May 1998Return made up to 19/03/98; full list of members (7 pages)
2 November 1997Full accounts made up to 31 March 1997 (17 pages)
24 March 1997Return made up to 19/03/97; full list of members (6 pages)
2 December 1996Full accounts made up to 31 March 1996 (17 pages)
3 May 1996Return made up to 19/03/96; full list of members (6 pages)
18 September 1995Memorandum and Articles of Association (12 pages)
22 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 May 1995Return made up to 19/03/95; full list of members (6 pages)
23 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)
27 September 1994First Gazette notice for compulsory strike-off (1 page)