Company NameD & L Sound And Vision Limited
DirectorsDavid John Foster and Lesley Irene Foster
Company StatusActive
Company Number03008838
CategoryPrivate Limited Company
Incorporation Date11 January 1995(29 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameDavid John Foster
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1995(2 weeks, 2 days after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Brighton Close
Addlestone
Surrey
KT15 1PP
Director NameMrs Lesley Irene Foster
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1995(2 weeks, 2 days after company formation)
Appointment Duration29 years, 3 months
RoleCompany Secretary Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Brighton Close
Addlestone
Surrey
KT15 1PP
Secretary NameMrs Lesley Irene Foster
NationalityBritish
StatusCurrent
Appointed27 January 1995(2 weeks, 2 days after company formation)
Appointment Duration29 years, 3 months
RoleCompany Secretary Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Brighton Close
Addlestone
Surrey
KT15 1PP
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed11 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address11 Brighton Close
Addlestone
Weybridge
Surrey
KT15 1PP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Shareholders

1 at £1David Foster
50.00%
Ordinary
1 at £1Lesley Foster
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,051
Cash£300
Current Liabilities£1,351

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Charges

22 November 1998Delivered on: 25 November 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 February 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
13 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 February 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 2
(5 pages)
30 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 2
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
(5 pages)
11 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
(5 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2
(5 pages)
25 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2
(5 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Director's details changed for David John Foster on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Lesley Irene Foster on 1 October 2009 (2 pages)
27 January 2010Director's details changed for David John Foster on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Lesley Irene Foster on 1 October 2009 (2 pages)
27 January 2010Director's details changed for David John Foster on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Lesley Irene Foster on 1 October 2009 (2 pages)
23 February 2009Return made up to 11/01/09; full list of members (4 pages)
23 February 2009Return made up to 11/01/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 April 2008Return made up to 11/01/08; full list of members (4 pages)
8 April 2008Return made up to 11/01/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 March 2007Return made up to 11/01/07; full list of members
  • 363(287) ‐ Registered office changed on 14/03/07
(7 pages)
14 March 2007Return made up to 11/01/07; full list of members
  • 363(287) ‐ Registered office changed on 14/03/07
(7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2006Return made up to 11/01/06; full list of members
  • 363(287) ‐ Registered office changed on 05/02/06
(7 pages)
5 February 2006Return made up to 11/01/06; full list of members
  • 363(287) ‐ Registered office changed on 05/02/06
(7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 June 2005Return made up to 11/01/05; full list of members (7 pages)
3 June 2005Return made up to 11/01/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 April 2004Return made up to 11/01/04; full list of members (7 pages)
6 April 2004Return made up to 11/01/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 March 2003Return made up to 11/01/03; full list of members (7 pages)
7 March 2003Return made up to 11/01/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 February 2002Return made up to 11/01/02; full list of members (6 pages)
22 February 2002Return made up to 11/01/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 October 2001Return made up to 11/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/10/01
(6 pages)
12 October 2001Return made up to 11/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/10/01
(6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 March 2000Return made up to 11/01/00; full list of members (6 pages)
3 March 2000Return made up to 11/01/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 June 1999Return made up to 11/01/99; full list of members (6 pages)
4 June 1999Return made up to 11/01/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
21 October 1998Return made up to 11/01/98; full list of members (6 pages)
21 October 1998Return made up to 11/01/98; full list of members (6 pages)
4 August 1998Compulsory strike-off action has been discontinued (1 page)
4 August 1998Compulsory strike-off action has been discontinued (1 page)
30 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 September 1997Registered office changed on 05/09/97 from: kingston smith chartered accountants middlesex house 800 uxbridge hse hayes, middlesex UB4 9RS (1 page)
5 September 1997Registered office changed on 05/09/97 from: kingston smith chartered accountants middlesex house 800 uxbridge hse hayes, middlesex UB4 9RS (1 page)
16 May 1997Return made up to 11/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 May 1997Return made up to 11/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 November 1996Full accounts made up to 31 March 1996 (8 pages)
12 November 1996Full accounts made up to 31 March 1996 (8 pages)
15 January 1996Return made up to 11/01/96; full list of members (6 pages)
15 January 1996Return made up to 11/01/96; full list of members (6 pages)
18 September 1995Accounting reference date notified as 31/03 (1 page)
18 September 1995Accounting reference date notified as 31/03 (1 page)