Company NameCapital Sound And Vision Limited
Company StatusDissolved
Company Number03029509
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGary Lee Edward Parker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 Furnace Farm Road
Furnace Green
Crawley
West Sussex
RH10 6QB
Director NameClive John Rae Swan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1995(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle House Church Lane
Claydon
Ipswich
IP6 0EN
Director NameMrs Patricia Vandendyck
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Waldby Court
Bewbush
Crawley
West Sussex
RH11 8QF
Secretary NameMrs Patricia Vandendyck
NationalityBritish
StatusCurrent
Appointed06 March 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Waldby Court
Bewbush
Crawley
West Sussex
RH11 8QF
Director NameDebra Lena Perry
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1998(2 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleRetail Manager
Correspondence Address20 Ashkeys
Southgate
Crawley
West Sussex
RH10 6TJ
Director NameEdovard Spooner
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(5 years after company formation)
Appointment Duration24 years
RoleIT Manager
Correspondence Address140 High Street
Hurstpierpoint
Hassocks
West Sussex
BN6 9PX
Director NameDermot Mervyn Delaney
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(2 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 November 2003)
RoleRetail Manager
Correspondence Address19 James Road
Peasmarsh
Guildford
Surrey
GU3 1NF
Director NameJonathan Francis Miles
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 1999)
RoleRetail Manager
Correspondence Address7 Fircroft
51 Copers Cope Road
Beckenham
Kent
BR3 1NJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O 8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 November 2006Dissolved (1 page)
25 August 2006Notice of move from Administration to Dissolution (5 pages)
26 April 2006Administrator's progress report (12 pages)
17 November 2005Statement of affairs (60 pages)
25 October 2005Statement of administrator's proposal (81 pages)
1 September 2005Registered office changed on 01/09/05 from: capital house link 10 napier way crawley west sussex RH10 9RA (1 page)
25 August 2005Appointment of an administrator (1 page)
5 May 2005Full accounts made up to 31 March 2004 (18 pages)
5 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
27 May 2004Return made up to 06/03/04; no change of members (8 pages)
15 December 2003Director resigned (1 page)
6 November 2003Full accounts made up to 31 March 2003 (19 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (1 page)
20 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Return made up to 06/03/03; no change of members (10 pages)
15 May 2003Particulars of mortgage/charge (15 pages)
21 October 2002Full accounts made up to 31 March 2002 (19 pages)
28 March 2002Return made up to 06/03/02; full list of members (8 pages)
9 November 2001Memorandum and Articles of Association (15 pages)
25 October 2001Accounts for a medium company made up to 31 March 2001 (19 pages)
26 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 September 2001Div s-div 06/08/01 (1 page)
16 July 2001Director resigned (1 page)
6 June 2001Registered office changed on 06/06/01 from: 24-26 the boulevard crawley west sussex RH10 1XP (1 page)
13 February 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
5 February 2001Return made up to 06/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 May 2000New director appointed (2 pages)
2 February 2000Accounts for a medium company made up to 31 March 1999 (17 pages)
26 May 1999Return made up to 06/03/99; full list of members (8 pages)
27 October 1998Full accounts made up to 31 December 1997 (18 pages)
15 October 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
15 April 1998Return made up to 06/03/98; full list of members (7 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
27 May 1997Return made up to 06/03/97; full list of members (7 pages)
3 November 1996Full group accounts made up to 31 December 1995 (15 pages)
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1996Return made up to 06/03/96; full list of members (8 pages)
30 April 1996Particulars of mortgage/charge (4 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of contract relating to shares (2 pages)
2 April 1996Ad 24/11/95--------- £ si 199998@1 (2 pages)
5 March 1996Ad 24/11/95--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
10 May 1995Accounting reference date notified as 31/12 (1 page)
15 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
6 March 1995Incorporation (19 pages)