Company NameAudio Visual Licensing Limited
DirectorRonald Saunders
Company StatusDissolved
Company Number02975318
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Previous NameOrcan Recordings Limited

Business Activity

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

Directors

Director NameRonald Saunders
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1997(2 years, 4 months after company formation)
Appointment Duration27 years, 2 months
RoleRepertoire Consultant
Correspondence Address10 Cinnamon Row
London
SW11 3TW
Director NameNoel Edwards
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(2 weeks, 6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 January 1995)
RoleCompany Director
Correspondence Address13 Regents Street
Watford
Hertfordshire
WD2 5AT
Secretary NameEvelyn Ann Wallace
NationalityBritish
StatusResigned
Appointed26 October 1994(2 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 31 October 1997)
RoleSecretary
Correspondence Address1 Garden Court
Kew Road
Richmond
Surrey
TW9 3JT
Director NameSamuel Edwards
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(3 months after company formation)
Appointment Duration12 months (resigned 05 January 1996)
RoleSales & Marketing
Correspondence Address71 High Street
Abbots Langley
Hertfordshire
WD5 0PB
Director NameEvelyn Ann Wallace
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(3 months after company formation)
Appointment Duration12 months (resigned 04 January 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(1 year, 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 NameBarrie John Gamblin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 July 1996)
RoleCompany Director
Correspondence Address16 Milton Road
Wimbledon
London
SW19 8SE
Director NameIan Leslie Campbell Bexton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 February 1997)
RoleAccountant
Correspondence Address29 Ellesmere Road
Chiswick
London
W4 2EU
Director NameChristopher Maurice Trimming
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(2 years, 4 months after company formation)
Appointment Duration6 days (resigned 05 March 1997)
RoleCompany Director
Correspondence AddressAshford Gifford Cottage Codford
Warminster
Wiltshire
BA12 6NJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 February 1999Dissolved (1 page)
27 November 1998Completion of winding up (1 page)
5 February 1998Order of court to wind up (1 page)
12 November 1997Return made up to 06/10/97; no change of members (6 pages)
11 November 1997Secretary resigned (1 page)
10 April 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
2 October 1996Return made up to 06/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 1996New director appointed (2 pages)
13 August 1996Director resigned (1 page)
19 May 1996Director resigned (1 page)
2 May 1996Company name changed orcan recordings LIMITED\certificate issued on 03/05/96 (2 pages)
14 April 1996New director appointed (2 pages)
23 February 1996Director resigned (1 page)
15 February 1996Registered office changed on 15/02/96 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
15 February 1996Director resigned (1 page)
15 February 1996New director appointed (2 pages)
26 May 1995Accounting reference date notified as 31/03 (1 page)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995New director appointed (2 pages)
16 March 1995Secretary's particulars changed (2 pages)