Company NameEnvision Films Limited
Company StatusDissolved
Company Number02828293
CategoryPrivate Limited Company
Incorporation Date18 June 1993(30 years, 10 months ago)
Dissolution Date7 April 2020 (4 years ago)
Previous NameSpeed 3603 Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Robert Peter James
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1993(2 weeks, 3 days after company formation)
Appointment Duration26 years, 9 months (closed 07 April 2020)
RoleFilm Director & Scriptwriter
Country of ResidenceEngland
Correspondence Address72 Forthbridge Road
London
SW11 5NY
Secretary NameFrancesca Zedda
NationalityItalian
StatusClosed
Appointed12 October 2005(12 years, 3 months after company formation)
Appointment Duration14 years, 6 months (closed 07 April 2020)
RoleMagazine Editor
Correspondence Address72 Forthbridge Road
London
SW11 5NY
Secretary NameMr Michael Lloyd-James
NationalityBritish
StatusResigned
Appointed05 July 1993(2 weeks, 3 days after company formation)
Appointment Duration4 years, 12 months (resigned 30 June 1998)
RoleSurveyor
Country of ResidenceWales
Correspondence Address24 Heol Las Road
Ynysmeudw Pontardawe
Swansea
West Glamorgan
SA8 4PR
Wales
Director NameMartin Gee
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(4 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 October 2005)
RoleProducer
Correspondence Address48a Blenheim Gardens
London
NW2 4NS
Secretary NameMartin Gee
NationalityBritish
StatusResigned
Appointed05 June 1998(4 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 October 2005)
RoleProducer
Correspondence Address48a Blenheim Gardens
London
NW2 4NS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteenvisionfilms.co.uk
Email address[email protected]
Telephone07 710781085
Telephone regionMobile

Location

Registered AddressC/O., Bowker Orford & Co
15/19., Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Robert Peter James
100.00%
Ordinary

Financials

Year2014
Net Worth£62,116
Cash£76,972
Current Liabilities£20,484

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
4 July 2017Notification of Robert Peter James as a person with significant control on 6 April 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 February 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 June 2010Director's details changed for Robert Peter James on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Robert Peter James on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 August 2009Return made up to 18/06/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 September 2008Return made up to 18/06/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 July 2007Return made up to 18/06/07; full list of members (6 pages)
24 March 2007Return made up to 18/06/06; full list of members (6 pages)
12 April 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 March 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
30 November 2005Secretary resigned;director resigned (1 page)
30 November 2005New secretary appointed (2 pages)
8 September 2005Return made up to 18/06/05; full list of members (7 pages)
29 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
23 June 2004Return made up to 18/06/04; full list of members (7 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
4 August 2003Return made up to 18/06/03; full list of members (7 pages)
28 March 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
23 July 2002Return made up to 18/06/02; full list of members
  • 363(287) ‐ Registered office changed on 23/07/02
(7 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
7 July 2001Return made up to 18/06/01; full list of members (6 pages)
26 January 2001Full accounts made up to 31 March 2000 (5 pages)
4 August 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2000Full accounts made up to 31 March 1999 (5 pages)
24 September 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1999Full accounts made up to 31 March 1998 (4 pages)
6 February 1998Full accounts made up to 31 March 1997 (5 pages)
1 April 1997Full accounts made up to 31 March 1996 (5 pages)
17 July 1996Return made up to 18/06/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (5 pages)
14 July 1993Company name changed\certificate issued on 14/07/93 (2 pages)
18 June 1993Incorporation (19 pages)