Company NameSpectre Vision Limited
Company StatusDissolved
Company Number03505143
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 1 month ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)
Previous NamesDab Limited and Strangelove Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameRobert Miller
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1998(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 04 July 2006)
RoleProducer
Correspondence Address135 Albert Street
London
NW1 7ND
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed20 March 1998(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 04 July 2006)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,020
Cash£11,604

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 March 2006First Gazette notice for voluntary strike-off (1 page)
3 February 2006Application for striking-off (1 page)
22 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 September 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
29 March 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
5 February 2004Return made up to 05/02/04; full list of members (6 pages)
6 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
21 March 2002Accounts for a medium company made up to 31 March 2001 (14 pages)
11 February 2002Return made up to 05/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
(6 pages)
23 February 2001Return made up to 05/02/01; full list of members (6 pages)
28 November 2000Accounts for a medium company made up to 31 March 2000 (14 pages)
18 February 2000Return made up to 05/02/00; full list of members (6 pages)
4 January 2000Accounts for a medium company made up to 31 March 1999 (13 pages)
11 March 1999Return made up to 05/02/99; full list of members (6 pages)
16 September 1998Ad 01/04/98--------- £ si 98@1=98 £ ic 100/198 (2 pages)
9 May 1998Particulars of mortgage/charge (3 pages)
25 March 1998Company name changed strangelove LIMITED\certificate issued on 26/03/98 (2 pages)
25 March 1998Registered office changed on 25/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
2 March 1998Company name changed dab LIMITED\certificate issued on 04/03/98 (2 pages)
5 February 1998Incorporation (13 pages)