Company NameMVI Media Limited
Company StatusDissolved
Company Number06299688
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Alan David Hemsley
StatusClosed
Appointed06 December 2010(3 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 21 February 2023)
RoleCompany Director
Correspondence AddressPO Box 525 Twickenham Estate
Twickenham
TW1 9PQ
Director NameMr Alan David Hemsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(6 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 21 February 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 525 Twickenham Estate
Twickenham
TW1 9PQ
Director NameMr Geoffrey Ronald Hemsley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2017(9 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 21 February 2023)
RoleMusician
Country of ResidenceEngland
Correspondence AddressPO Box 525 Twickenham Estate
Twickenham
TW1 9PQ
Director NameJeremy Harbour
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address18 College Yard
Gammons Lane
Watford
Hertfordshire
WD24 6BQ
Director NameMr John Ernest Clarke
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Garden Close
Ashford
Middlesex
TW15 1LH
Secretary NameJeremy Harbour
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address18 College Yard
Gammons Lane
Watford
Hertfordshire
WD24 6BQ
Director NameMr Paul Dominic Brereton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(5 years after company formation)
Appointment Duration5 years, 7 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Hythe Road
Brighton
BN1 6JS

Location

Registered AddressPO Box 525 Twickenham Estate
Twickenham
TW1 9PQ

Financials

Year2012
Net Worth-£139,023
Cash£2,838
Current Liabilities£149,556

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 September 2017Delivered on: 22 September 2017
Persons entitled: Nucleus Commercial FINANCE1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge (“the fixed charge”). I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same ) now owned or at any time hereafter to be owned by the company.
Outstanding

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 September 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
29 September 2019Unaudited abridged accounts made up to 31 December 2018 (13 pages)
21 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
27 August 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
12 April 2018Termination of appointment of Paul Dominic Brereton as a director on 5 March 2018 (1 page)
19 March 2018Registered office address changed from PO Box 2428 Caxton Way Watford Hertfordshire WD18 1UL England to PO Box 525 Twickenham Estate Twickenham TW1 9PQ on 19 March 2018 (1 page)
10 January 2018Registered office address changed from C/O Selkirk Finance Limited Cp House Otterspool Way Watford Hertfordshire WD25 8HR to PO Box 2428 Caxton Way Watford Hertfordshire WD18 1UL on 10 January 2018 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 September 2017Registration of charge 062996880001, created on 21 September 2017 (9 pages)
22 September 2017Registration of charge 062996880001, created on 21 September 2017 (9 pages)
15 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
19 June 2017Appointment of Mr Geoffrey Ronald Hemsley as a director on 23 May 2017 (2 pages)
19 June 2017Appointment of Mr Geoffrey Ronald Hemsley as a director on 23 May 2017 (2 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
18 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
27 June 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 1,000
(3 pages)
27 June 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 1,000
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
31 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1,000
(5 pages)
31 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1,000
(5 pages)
31 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1,000
(5 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 July 2014Termination of appointment of John Ernest Clarke as a director on 29 May 2014 (1 page)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(5 pages)
14 July 2014Appointment of Mr Alan David Hemsley as a director on 29 May 2014 (2 pages)
14 July 2014Termination of appointment of John Ernest Clarke as a director on 29 May 2014 (1 page)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(5 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(5 pages)
14 July 2014Appointment of Mr Alan David Hemsley as a director on 29 May 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
4 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 July 2012Appointment of Mr Paul Brereton as a director (2 pages)
20 July 2012Appointment of Mr Paul Brereton as a director (2 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 July 2011Termination of appointment of Jeremy Harbour as a director (1 page)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
28 July 2011Termination of appointment of Jeremy Harbour as a director (1 page)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
28 February 2011Termination of appointment of Jeremy Harbour as a secretary (1 page)
28 February 2011Termination of appointment of Jeremy Harbour as a secretary (1 page)
27 February 2011Registered office address changed from Unit 9 Fishers Industrial Estate Wiggenhall Road Watford Hertfordshire WD18 0FN on 27 February 2011 (1 page)
27 February 2011Appointment of Mr Alan David Hemsley as a secretary (1 page)
27 February 2011Termination of appointment of Jeremy Harbour as a secretary (1 page)
27 February 2011Appointment of Mr Alan David Hemsley as a secretary (1 page)
27 February 2011Termination of appointment of Jeremy Harbour as a secretary (1 page)
27 February 2011Registered office address changed from Unit 9 Fishers Industrial Estate Wiggenhall Road Watford Hertfordshire WD18 0FN on 27 February 2011 (1 page)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 August 2010Director's details changed for Jeremy Harbour on 3 July 2010 (2 pages)
8 August 2010Director's details changed for Jeremy Harbour on 3 July 2010 (2 pages)
8 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
8 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
8 August 2010Director's details changed for Jeremy Harbour on 3 July 2010 (2 pages)
8 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
10 January 2010Total exemption full accounts made up to 31 December 2008 (14 pages)
10 January 2010Total exemption full accounts made up to 31 December 2008 (14 pages)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
20 August 2009Capitals not rolled up (2 pages)
20 August 2009Capitals not rolled up (2 pages)
19 August 2009Return made up to 03/07/09; full list of members (5 pages)
19 August 2009Return made up to 03/07/09; full list of members (5 pages)
18 August 2009Ad 30/11/08\gbp si 899@1=899\gbp ic 1/900\ (3 pages)
18 August 2009Ad 30/11/08\gbp si 899@1=899\gbp ic 1/900\ (3 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
28 February 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
28 February 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
12 November 2008Return made up to 03/07/08; full list of members (3 pages)
12 November 2008Return made up to 03/07/08; full list of members (3 pages)
17 April 2008Registered office changed on 17/04/2008 from axis 6, rhodes way watford hertfordshire WD24 4YW (1 page)
17 April 2008Registered office changed on 17/04/2008 from axis 6, rhodes way watford hertfordshire WD24 4YW (1 page)
3 July 2007Incorporation (12 pages)
3 July 2007Incorporation (12 pages)