Company NameDV8 Media & Entertainment Limited
DirectorsDanny Viala and David Livingstone Hodgson
Company StatusDissolved
Company Number03142972
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 4 months ago)
Previous NameDV8 Entertainment Limited

Business Activity

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

Directors

Director NameDanny Viala
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1996(3 days after company formation)
Appointment Duration28 years, 3 months
RoleManaging Director
Correspondence Address47 Wallingford Avenue
London
W10 6PZ
Secretary NameAnthony Effik
NationalityBritish
StatusCurrent
Appointed24 December 1998(2 years, 11 months after company formation)
Appointment Duration25 years, 4 months
RoleMarketeer
Correspondence Address47 Wallingford Avenue
London
W10 6PZ
Director NameDavid Livingstone Hodgson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2001(5 years after company formation)
Appointment Duration23 years, 3 months
RoleConsultant
Correspondence AddressLake House
Newton St Cyres
Exeter
Devon
EX5 5AE
Secretary NameLicilla Dale
NationalityBritish
StatusResigned
Appointed05 January 1996(3 days after company formation)
Appointment Duration2 years, 10 months (resigned 11 November 1998)
RoleAdimistrator
Correspondence Address52a Tavistock Road
London
W11 1AW
Director NameJack Hiett
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 December 1998)
RolePromoter
Correspondence Address38 Buckingham Road
Brighton
Sussex
BN1 3RP
Director NameAlexis Sam Michaelides
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 December 1998)
RoleEntertainments
Country of ResidenceEngland
Correspondence Address37 Dunsmure Road
London
N16 5PT
Director NameNicholas John Gibbons
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 December 2000)
RoleCompany Director
Correspondence Address25 Ashburnham Road
London
NW10 5SB
Director NameAaron And Aaron Associates Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameCV's UK Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY

Location

Registered Address47 Wallingford Avenue
London
W10 6PZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 December 2006Dissolved (1 page)
12 September 2006Completion of winding up (1 page)
25 October 2005Order of court to wind up (2 pages)
5 February 2005Return made up to 02/01/05; no change of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
10 January 2005Amended accounts made up to 31 March 2003 (9 pages)
23 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
18 March 2004Return made up to 02/01/03; no change of members (7 pages)
18 March 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/03/04
(7 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 February 2002Return made up to 02/01/02; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
25 June 2001Registered office changed on 25/06/01 from: 25 ashburnham road kensal green london NW10 5SB (1 page)
7 June 2001Particulars of mortgage/charge (3 pages)
4 June 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2001Director resigned (1 page)
4 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2001£ nc 1000/10000 31/07/00 (1 page)
1 May 2001New director appointed (2 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
18 August 2000Return made up to 02/01/00; change of members; amend (8 pages)
15 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 February 2000Return made up to 02/01/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
5 October 1999New director appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
6 March 1998Company name changed music 4 music records LTD\certificate issued on 09/03/98 (2 pages)
23 January 1998Return made up to 02/01/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
24 January 1997Return made up to 02/01/97; full list of members (6 pages)
6 June 1996Company name changed brass variations LTD\certificate issued on 07/06/96 (2 pages)
15 January 1996Registered office changed on 15/01/96 from: 19 old court place kensington london W8 4PF (1 page)
2 January 1996Incorporation (22 pages)