Company NameDRV Multimedia Limited
Company StatusDissolved
Company Number05578291
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 7 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Director NameDavid Geoffrey Roffey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(6 months after company formation)
Appointment Duration3 years, 10 months (closed 16 February 2010)
RoleCompany Director
Correspondence AddressPenborthan Barn
Fenton Pitts
Bodmin
Cornwall
PL30 5HT
Director NameMr Roger Alan Vinton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(6 months after company formation)
Appointment Duration3 years, 10 months (closed 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Tea Trade Wharf
London
SE1 2AS
Secretary NameMr Roger Alan Vinton
NationalityBritish
StatusClosed
Appointed28 March 2006(6 months after company formation)
Appointment Duration3 years, 10 months (closed 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Tea Trade Wharf
London
SE1 2AS
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusClosed
Appointed23 October 2007(2 years after company formation)
Appointment Duration2 years, 3 months (closed 16 February 2010)
Correspondence AddressWoodwater House
Pynes Hill
Exeter
EX2 5WR
Director NameJessica Nicholls
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(same day as company formation)
RoleAccountant
Correspondence AddressRose Villa Barn
Little Polbooth
St Austell
Cornwall
PL26 7DD
Director NameMr Peter John Nicholls
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRose Villa Barn
Little Polgooth
St Austell
Cornwall
PL26 7DD
Secretary NameMr Peter John Nicholls
NationalityBritish
StatusResigned
Appointed29 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Villa Barn
Little Polgooth
St Austell
Cornwall
PL26 7DD
Director NameMr Ian John Lacey
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(1 day after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 March 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 South Terrace
Camborne
Cornwall
TR14 8SS

Location

Registered Address103 Canon Workshops
Hertsmere Road
Canary Wharf
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
21 October 2009Application to strike the company off the register (1 page)
21 October 2009Application to strike the company off the register (1 page)
9 October 2008Accounts made up to 31 December 2007 (2 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 October 2008Return made up to 29/09/08; full list of members (4 pages)
8 October 2008Return made up to 29/09/08; full list of members (4 pages)
24 October 2007New secretary appointed (1 page)
24 October 2007New secretary appointed (1 page)
16 October 2007Return made up to 29/09/07; full list of members (2 pages)
16 October 2007Return made up to 29/09/07; full list of members (2 pages)
18 May 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
18 May 2007Accounts made up to 30 September 2006 (1 page)
18 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
18 May 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
25 October 2006Return made up to 29/09/06; full list of members (7 pages)
25 October 2006Return made up to 29/09/06; full list of members (7 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New secretary appointed;new director appointed (2 pages)
6 April 2006New secretary appointed;new director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006Secretary resigned (1 page)
8 November 2005Registered office changed on 08/11/05 from: lower tregenna st colums minor newquay cornwall TR8 4HS (1 page)
8 November 2005Registered office changed on 08/11/05 from: lower tregenna st colums minor newquay cornwall TR8 4HS (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (1 page)
29 September 2005Incorporation (16 pages)
29 September 2005Incorporation (16 pages)