Company NamePoint Sound And Vision Limited
Company StatusDissolved
Company Number03085973
CategoryPrivate Limited Company
Incorporation Date31 July 1995(28 years, 8 months ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)
Previous NameMastermovies Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRichard Journo
Date of BirthJune 1958 (Born 65 years ago)
NationalityItalian
StatusClosed
Appointed24 March 1998(2 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address13b Birchington Road
London
NW6 4LL
Director NameWilhelm Friedrich Mittrich
Date of BirthOctober 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed31 July 1995(same day as company formation)
RoleRecord Producer
Correspondence AddressAoto Corr 101 Ctra Cad Blanc
12 Km Cas Busso
Campos Mallorca
Spain
Secretary NameThomas Varughese
NationalityBritish
StatusResigned
Appointed31 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address38 West Way
Croydon
Surrey
CR0 8RB
Secretary NameAnthony Maurice Seddon
NationalityBritish
StatusResigned
Appointed13 September 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr Christopher Paul Cary
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1998(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2000)
RoleCompany Director
Correspondence AddressThe Coach House
1 Heathview Gardens Putney Heath
London
SW15 3SZ
Director NameChristopher David Ring
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(2 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 September 1998)
RoleCompany Director
Correspondence AddressCrown Cottage
Groombridge Hill Groombridge
Tunbridge Wells
Kent
TN3 9QE
Director NameNicholas John Somper
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 December 1999)
RoleSolicitor
Correspondence Address55 Brookland Rise
London
NW11 6DT
Secretary NameChristine Ffoulkes Simpson
NationalityBritish
StatusResigned
Appointed03 September 1998(3 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 July 1999)
RoleCompany Director
Correspondence Address56 Laurel Park
Harrow
Middlesex
HA3 6AU
Director NameFrancesca D Arcangeli
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 February 2000)
RoleBusiness Development Director
Correspondence Address10 Lexham Gardens
London
W8 5JH
Secretary NameCarmen La Cava
NationalityItalian
StatusResigned
Appointed16 July 1999(3 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 November 1999)
RoleCompany Director
Correspondence AddressFlat 2 39 Philbeach Gardens
London
SW5 9EB
Secretary NameMr Nigel Andrew Davies
NationalityBritish
StatusResigned
Appointed26 November 1999(4 years, 3 months after company formation)
Appointment Duration4 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chanctonbury Way
London
N12 7JD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressGrant Thornton
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
5 June 2003Receiver ceasing to act (1 page)
5 June 2003Receiver ceasing to act (1 page)
5 June 2003Receiver's abstract of receipts and payments (2 pages)
28 May 2003Receiver's abstract of receipts and payments (2 pages)
23 May 2002Receiver's abstract of receipts and payments (2 pages)
6 June 2001Receiver's abstract of receipts and payments (2 pages)
17 July 2000Registered office changed on 17/07/00 from: 30 dorset square london NW1 6QJ (1 page)
23 June 2000Administrative Receiver's report (9 pages)
23 June 2000Form 3.2 saf with 3.10 (10 pages)
24 May 2000Appointment of receiver/manager (2 pages)
24 May 2000Appointment of receiver/manager (2 pages)
10 April 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
23 February 2000Particulars of mortgage/charge (3 pages)
14 February 2000Director resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
29 October 1999Registered office changed on 29/10/99 from: 25/26 ivor place london NW1 6HR (1 page)
2 September 1999Return made up to 31/07/99; full list of members (7 pages)
4 August 1999Full accounts made up to 30 June 1998 (14 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned (1 page)
1 March 1999Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 March 1999New director appointed (3 pages)
1 March 1999New director appointed (3 pages)
10 December 1998Director resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
26 July 1998New director appointed (2 pages)
24 July 1998New director appointed (3 pages)
24 July 1998New director appointed (3 pages)
11 May 1998Company name changed mastermovies LIMITED\certificate issued on 12/05/98 (2 pages)
24 March 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
13 January 1998Accounts for a dormant company made up to 30 June 1996 (3 pages)
13 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 August 1997New secretary appointed (2 pages)
18 August 1996Return made up to 31/07/96; full list of members (6 pages)
8 July 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 17/06/96
(1 page)
8 July 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/06/96
(1 page)
21 May 1996Registered office changed on 21/05/96 from: 33 crwys road cardiff CF2 4YF (1 page)
21 May 1996New secretary appointed (1 page)
21 May 1996Director resigned (2 pages)
21 May 1996New director appointed (1 page)
21 May 1996Secretary resigned;director resigned (2 pages)
2 April 1996Accounting reference date notified as 30/06 (1 page)
31 July 1995Incorporation (32 pages)