Company NameBisco-Invision Limited
Company StatusDissolved
Company Number03072051
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 9 months ago)
Dissolution Date17 March 2020 (4 years ago)
Previous NamesThe Big Screen Company (UK) Limited and The Big Screen Hire Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameGeoffrey Lunn
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(2 years, 3 months after company formation)
Appointment Duration22 years, 5 months (closed 17 March 2020)
RoleCompany Director
Correspondence Address42 Wellesley Road
Colchester
Essex
CO3 3HF
Secretary NameValerie Sandra Frost
NationalityBritish
StatusClosed
Appointed01 October 1997(2 years, 3 months after company formation)
Appointment Duration22 years, 5 months (closed 17 March 2020)
RoleCompany Director
Correspondence Address27 Royal Hospital School
Holbrook
Ipswich
Suffolk
IP9 2RT
Director NameMr Nigel Trevor Paul
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(3 years, 10 months after company formation)
Appointment Duration20 years, 10 months (closed 17 March 2020)
RoleCompany Director
Correspondence Address35 Hugh Street
London
SW1V 1QJ
Director NameMrs Christine Elizabeth Joy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleCompany Director & Secretary
Correspondence AddressEast Court
Charlton Kings
Cheltenham
GL53 8QN
Wales
Director NameMr Peter Robin Joy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast End Court
East End Road
Cheltenham
Gloucestershire
GL53 8NQ
Wales
Secretary NameMrs Christine Elizabeth Joy
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressEast Court
Charlton Kings
Cheltenham
GL53 8QN
Wales
Director NameMr Keith Harrison Fowler
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorfield Cottage
Arrewig Lane Chartridge
Chesham
Buckinghamshire
HP5 2UA
Director NameMr Arthur Douglas Rigby Jackson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns Water Lane
Debenham
Stowmarket
Suffolk
IP14 6QJ
Director NameMr Stephen Christopher Wattleworth
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gurdon Road
Grundisburgh
Woodbridge
Suffolk
IP13 6XA
Director NameStephen Glover
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(3 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 March 1999)
RoleSales Director
Correspondence AddressSycamore House 15 Beck Road
Saffron Walden
Essex
CB11 4EM
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSmith & Williamson
N0 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year1997
Turnover£309,964
Gross Profit£143,051
Net Worth£37,251
Cash£17,881
Current Liabilities£311,845

Accounts

Latest Accounts31 December 1997 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 April 2002Receiver's abstract of receipts and payments (1 page)
3 April 2002Receiver ceasing to act (1 page)
30 March 2002Receiver's abstract of receipts and payments (3 pages)
4 February 2002Administrator's abstract of receipts and payments (2 pages)
14 November 2000Administrator's abstract of receipts and payments (2 pages)
31 October 2000Appointment of a liquidator (1 page)
31 October 2000Notice of discharge of Administration Order (3 pages)
20 October 2000Order of court to wind up (2 pages)
25 July 2000Appointment of receiver/manager (1 page)
11 April 2000Administrator's abstract of receipts and payments (2 pages)
11 February 2000Registered office changed on 11/02/00 from: 10-12 hawker drive martlesham heath ipswich suffolk IP5 3RQ (1 page)
24 December 1999Notice of result of meeting of creditors (8 pages)
29 November 1999Statement of administrator's proposal (15 pages)
27 September 1999Notice of Administration Order (1 page)
27 September 1999Administration Order (4 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Return made up to 23/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
23 May 1999New director appointed (2 pages)
11 May 1999Particulars of mortgage/charge (5 pages)
30 November 1998Return made up to 23/06/98; full list of members (7 pages)
26 November 1998New secretary appointed (2 pages)
15 October 1998New director appointed (2 pages)
16 September 1998Full accounts made up to 31 December 1997 (11 pages)
14 July 1998Director's particulars changed (1 page)
14 July 1998Director's particulars changed (1 page)
1 July 1998Particulars of mortgage/charge (4 pages)
5 March 1998Secretary resigned;director resigned (1 page)
18 February 1998Registered office changed on 18/02/98 from: 27 anson road martlesham heath ipswich suffolk IP5 7RG (1 page)
16 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
2 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
30 September 1997Registered office changed on 30/09/97 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT (1 page)
7 July 1997Ad 23/05/97--------- £ si 211@1=211 £ ic 2/213 (1 page)
27 June 1997882 24000X£1SHRS 300496 (1 page)
27 June 1997882 24000X£1SHRS 300496 (1 page)
7 January 1997Ad 30/04/96--------- £ si 25000@1 (2 pages)
7 January 1997Ad 30/04/96--------- £ si 949@1 (2 pages)
7 January 1997Ad 30/04/96--------- £ si 25000@1 (2 pages)
7 January 1997Ad 30/04/96--------- £ si 949@1 (1 page)
26 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
17 July 1996Return made up to 23/06/96; full list of members (6 pages)
16 May 1996Company name changed the big screen hire company limi ted\certificate issued on 17/05/96 (3 pages)
28 November 1995Company name changed the big screen company (uk) limi ted\certificate issued on 29/11/95 (4 pages)
18 September 1995Accounting reference date notified as 30/04 (1 page)
3 August 1995New secretary appointed;new director appointed (2 pages)
3 August 1995Secretary resigned;director resigned;new director appointed (2 pages)
3 August 1995Registered office changed on 03/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 June 1995Incorporation (26 pages)