D & L SOUND AND VISION LIMITED

Register to unlock more data on OkredoRegister

D & L SOUND AND VISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03008838

Incorporation date

11/01/1995

Size

Micro Entity

Contacts

Registered address

Registered address

11 Brighton Close, Addlestone, Weybridge, Surrey KT15 1PPCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1995)
dot icon15/01/2026
Notification of Lesley Irene Besford-Foster as a person with significant control on 2026-01-01
dot icon15/01/2026
Cessation of Lesley Irene Foster as a person with significant control on 2026-01-01
dot icon15/01/2026
Change of details for Mr David John Foster as a person with significant control on 2026-01-15
dot icon15/01/2026
Director's details changed for David John Foster on 2026-01-15
dot icon15/01/2026
Director's details changed for Mrs Lesley Irene Foster on 2026-01-15
dot icon15/01/2026
Secretary's details changed for Mrs Lesley Irene Foster on 2026-01-15
dot icon19/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon07/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon15/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/02/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/02/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/02/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon22/11/2019
Micro company accounts made up to 2019-03-31
dot icon18/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon29/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon27/01/2010
Director's details changed for Lesley Irene Foster on 2009-10-01
dot icon27/01/2010
Director's details changed for David John Foster on 2009-10-01
dot icon23/02/2009
Return made up to 11/01/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 11/01/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/03/2007
Return made up to 11/01/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/02/2006
Return made up to 11/01/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/06/2005
Return made up to 11/01/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 11/01/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/03/2003
Return made up to 11/01/03; full list of members
dot icon16/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/02/2002
Return made up to 11/01/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon12/10/2001
Return made up to 11/01/01; full list of members
dot icon19/01/2001
Accounts for a small company made up to 2000-03-31
dot icon03/03/2000
Return made up to 11/01/00; full list of members
dot icon23/01/2000
Accounts for a small company made up to 1999-03-31
dot icon04/06/1999
Return made up to 11/01/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon25/11/1998
Particulars of mortgage/charge
dot icon21/10/1998
Return made up to 11/01/98; full list of members
dot icon04/08/1998
Compulsory strike-off action has been discontinued
dot icon30/07/1998
Accounts for a small company made up to 1997-03-31
dot icon28/07/1998
First Gazette notice for compulsory strike-off
dot icon05/09/1997
Registered office changed on 05/09/97 from: kingston smith chartered accountants middlesex house 800 uxbridge hse hayes, middlesex UB4 9RS
dot icon16/05/1997
Return made up to 11/01/97; no change of members
dot icon12/11/1996
Full accounts made up to 1996-03-31
dot icon15/01/1996
Return made up to 11/01/96; full list of members
dot icon18/09/1995
Accounting reference date notified as 31/03
dot icon27/02/1995
Resolutions
dot icon20/02/1995
Memorandum and Articles of Association
dot icon17/02/1995
£ nc 100/10000 27/01/95
dot icon17/02/1995
Director resigned;new director appointed
dot icon17/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/02/1995
Registered office changed on 17/02/95 from: 50 lincolns inn fields london WC2A 3PF
dot icon17/02/1995
Resolutions
dot icon07/02/1995
Certificate of change of name
dot icon11/01/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.05K
-
0.00
-
-
2022
0
1.05K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Lesley Irene
Director
27/01/1995 - Present
-
Foster, David John
Director
27/01/1995 - Present
-
Besford-Foster, Lesley Irene
Secretary
27/01/1995 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & L SOUND AND VISION LIMITED

D & L SOUND AND VISION LIMITED is an(a) Active company incorporated on 11/01/1995 with the registered office located at 11 Brighton Close, Addlestone, Weybridge, Surrey KT15 1PP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & L SOUND AND VISION LIMITED?

toggle

D & L SOUND AND VISION LIMITED is currently Active. It was registered on 11/01/1995 .

Where is D & L SOUND AND VISION LIMITED located?

toggle

D & L SOUND AND VISION LIMITED is registered at 11 Brighton Close, Addlestone, Weybridge, Surrey KT15 1PP.

What does D & L SOUND AND VISION LIMITED do?

toggle

D & L SOUND AND VISION LIMITED operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

What is the latest filing for D & L SOUND AND VISION LIMITED?

toggle

The latest filing was on 15/01/2026: Notification of Lesley Irene Besford-Foster as a person with significant control on 2026-01-01.