Company NameB V International Pictures (UK) Ltd
Company StatusDissolved
Company Number04502654
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 8 months ago)
Dissolution Date23 June 2009 (14 years, 9 months ago)
Previous NameSteppin'Stone Productions Ltd

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameBjorg Marie Veland
Date of BirthOctober 1955 (Born 68 years ago)
NationalityNorwegian
StatusClosed
Appointed29 January 2003(6 months after company formation)
Appointment Duration6 years, 4 months (closed 23 June 2009)
RoleCompany Director
Correspondence AddressKvalavagsveien 9
Avaldsnes
4262
Director NameAureliuscapitalpartnerslimited (Corporation)
StatusClosed
Appointed27 January 2003(5 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (closed 23 June 2009)
Correspondence Address8 Golden Square
Soho
London
W1F 9HY
Secretary NameMatthew Joynes
NationalityBritish
StatusResigned
Appointed28 January 2003(5 months, 4 weeks after company formation)
Appointment Duration6 months (resigned 31 July 2003)
RoleLawyer
Correspondence Address8 Golden Square
Soho
London
W1F 9HY
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address8 Great James Street
London
WC1N 3DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£1,147
Net Worth-£258,534
Current Liabilities£258,535

Accounts

Latest Accounts1 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 January

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
4 January 2008Total exemption small company accounts made up to 1 January 2007 (3 pages)
30 October 2007Total exemption small company accounts made up to 1 January 2006 (3 pages)
18 October 2007Return made up to 02/08/07; full list of members (2 pages)
26 October 2006Total exemption full accounts made up to 1 January 2005 (6 pages)
10 October 2006Return made up to 02/08/06; full list of members (2 pages)
9 November 2005Total exemption full accounts made up to 1 January 2004 (5 pages)
14 October 2005Return made up to 02/08/05; full list of members (2 pages)
24 March 2005Return made up to 02/08/04; full list of members (7 pages)
8 March 2005Registered office changed on 08/03/05 from: 169B offord road london N1 1LR (1 page)
21 June 2004Return made up to 30/08/03; full list of members (8 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Director's particulars changed (1 page)
22 March 2004Director resigned (1 page)
8 September 2003Registered office changed on 08/09/03 from: 8 golden square soho london W1F 9HY (1 page)
8 September 2003Secretary resigned;director resigned (1 page)
6 March 2003Accounting reference date shortened from 31/08/03 to 01/01/03 (1 page)
13 February 2003Ad 01/01/03-31/01/03 £ si 1@1=1 £ ic 1/2 (2 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003New director appointed (2 pages)
29 January 2003Registered office changed on 29/01/03 from: 5 jupiter house calleva park aldermaston berkshire RG7 8NN (1 page)
28 January 2003New secretary appointed (1 page)
28 January 2003Secretary resigned (1 page)
27 January 2003New director appointed (1 page)
1 November 2002Registered office changed on 01/11/02 from: 9 soham road enfield lock enfield middlesex EN36HD (1 page)
2 August 2002Incorporation (16 pages)