Company NameAV Pictures Limited
Company StatusDissolved
Company Number04636576
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date24 July 2017 (6 years, 9 months ago)
Previous NameStoredoor Limited

Business Activity

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

Directors

Director NameHon Angad Paul
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(3 days after company formation)
Appointment Duration14 years, 6 months (closed 24 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Flat Ambika House 9a
Portland Place
London
W1B 1PR
Director NameMr David Patrick Dancaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2015(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 24 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaparo Plc Caparo House
103 Baker Street
London
W1U 6LN
Director NameVictor Bateman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(3 days after company formation)
Appointment Duration9 years, 3 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Foxbury Drive
Chelsfield
Kent
BR6 6EL
Secretary NameMr Colin Grant Steele
NationalityBritish
StatusResigned
Appointed17 January 2003(3 days after company formation)
Appointment Duration4 years, 3 months (resigned 11 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindrum Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4UD
Secretary NameMr Ian David Kirk
NationalityBritish
StatusResigned
Appointed11 May 2007(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Aberdeen Park
London
N5 2VL
Secretary NameMr Christopher Rowan William Hainsworth
NationalityBritish
StatusResigned
Appointed28 November 2008(5 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 July 2015)
RoleFinancial Controller
Correspondence AddressCaparo Plc Caparo House
103 Baker Street
London
W1U 6LN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteavpictures.co.uk
Email address[email protected]
Telephone020 73170140
Telephone regionLondon

Location

Registered AddressCaparo Plc Caparo House
103 Baker Street
London
W1U 6LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Caparo Media LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,331,375
Cash£10,608
Current Liabilities£1,163,333

Accounts

Latest Accounts30 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Charges

25 May 2005Delivered on: 10 June 2005
Satisfied on: 3 August 2006
Persons entitled: Ph Film Limited

Classification: Charge and deed of assignment by way of security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the whole of the assignor's rights and interest in and to the exploitation of the film entitled "the other half" (the film) and sound and materials and all physical materials to be made or to be owned by the assignor in connection with the film. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 July 2017Final Gazette dissolved following liquidation (1 page)
24 July 2017Final Gazette dissolved following liquidation (1 page)
24 April 2017Completion of winding up (1 page)
24 April 2017Completion of winding up (1 page)
23 March 2016Order of court to wind up (3 pages)
23 March 2016Order of court to wind up (3 pages)
11 December 2015Appointment of Mr David Patrick Dancaster as a director on 13 November 2015 (3 pages)
11 December 2015Appointment of Mr David Patrick Dancaster as a director on 13 November 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 30 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 30 December 2014 (6 pages)
3 August 2015Termination of appointment of Christopher Rowan William Hainsworth as a secretary on 24 July 2015 (2 pages)
3 August 2015Termination of appointment of Christopher Rowan William Hainsworth as a secretary on 24 July 2015 (2 pages)
5 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
12 November 2014Total exemption small company accounts made up to 30 December 2013 (8 pages)
12 November 2014Total exemption small company accounts made up to 30 December 2013 (8 pages)
6 August 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
6 August 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
4 November 2013Accounts for a small company made up to 30 December 2012 (6 pages)
4 November 2013Accounts for a small company made up to 30 December 2012 (6 pages)
30 September 2013Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
30 September 2013Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
25 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
21 December 2012Accounts for a small company made up to 30 December 2011 (8 pages)
21 December 2012Accounts for a small company made up to 30 December 2011 (8 pages)
16 October 2012Section 519 ca 2006 (1 page)
16 October 2012Section 519 ca 2006 (1 page)
4 October 2012Section 519 (1 page)
4 October 2012Section 519 (1 page)
24 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
24 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
27 April 2012Termination of appointment of Victor Bateman as a director (1 page)
27 April 2012Termination of appointment of Victor Bateman as a director (1 page)
13 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
26 July 2011Secretary's details changed for Mr Christopher Rowan William Hainsworth on 26 July 2011 (1 page)
26 July 2011Secretary's details changed for Mr Christopher Rowan William Hainsworth on 26 July 2011 (1 page)
7 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
1 October 2010Full accounts made up to 31 December 2009 (18 pages)
1 October 2010Full accounts made up to 31 December 2009 (18 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Victor Bateman on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Victor Bateman on 21 January 2010 (2 pages)
23 November 2009Full accounts made up to 31 December 2008 (17 pages)
23 November 2009Full accounts made up to 31 December 2008 (17 pages)
18 February 2009Return made up to 14/01/09; full list of members (3 pages)
18 February 2009Registered office changed on 18/02/2009 from caparo house 103 baker street london W1V 6LN (1 page)
18 February 2009Registered office changed on 18/02/2009 from caparo house 103 baker street london W1V 6LN (1 page)
18 February 2009Return made up to 14/01/09; full list of members (3 pages)
17 February 2009Director's change of particulars / angad paul / 17/02/2009 (1 page)
17 February 2009Director's change of particulars / angad paul / 17/02/2009 (1 page)
4 December 2008Secretary appointed mr christopher rowan william hainsworth (1 page)
4 December 2008Secretary appointed mr christopher rowan william hainsworth (1 page)
4 December 2008Appointment terminated secretary ian kirk (1 page)
4 December 2008Appointment terminated secretary ian kirk (1 page)
2 July 2008Full accounts made up to 31 December 2007 (17 pages)
2 July 2008Full accounts made up to 31 December 2007 (17 pages)
14 February 2008Return made up to 14/01/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2008Return made up to 14/01/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 July 2007Full accounts made up to 31 December 2006 (17 pages)
22 July 2007Full accounts made up to 31 December 2006 (17 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007New secretary appointed (2 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007Secretary resigned (1 page)
22 February 2007Return made up to 14/01/07; full list of members (7 pages)
22 February 2007Return made up to 14/01/07; full list of members (7 pages)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Full accounts made up to 31 December 2005 (16 pages)
18 July 2006Full accounts made up to 31 December 2005 (16 pages)
16 February 2006Return made up to 14/01/06; no change of members (7 pages)
16 February 2006Return made up to 14/01/06; no change of members (7 pages)
16 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
10 June 2005Particulars of mortgage/charge (3 pages)
10 June 2005Particulars of mortgage/charge (3 pages)
25 April 2005Return made up to 14/01/05; no change of members (7 pages)
25 April 2005Return made up to 14/01/05; no change of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (14 pages)
4 August 2004Full accounts made up to 31 December 2003 (14 pages)
26 April 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
26 April 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
4 February 2004Return made up to 14/01/04; full list of members (7 pages)
4 February 2004Return made up to 14/01/04; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
12 February 2003Registered office changed on 12/02/03 from: caparo house 103 baker street london W1V 6LN (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: caparo house 103 baker street london W1V 6LN (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
6 February 2003New director appointed (3 pages)
6 February 2003New secretary appointed (5 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (3 pages)
6 February 2003Registered office changed on 06/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 February 2003Registered office changed on 06/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 February 2003New secretary appointed (5 pages)
4 February 2003Company name changed storedoor LIMITED\certificate issued on 04/02/03 (2 pages)
4 February 2003Company name changed storedoor LIMITED\certificate issued on 04/02/03 (2 pages)
14 January 2003Incorporation (17 pages)
14 January 2003Incorporation (17 pages)