DOCUMENTARY VIDEO ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

DOCUMENTARY VIDEO ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02072128

Incorporation date

06/11/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

One Great Cumberland Place, Marble Arch, London W1H 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1986)
dot icon10/04/2016
Final Gazette dissolved following liquidation
dot icon10/01/2016
Liquidators' statement of receipts and payments to 2015-12-24
dot icon10/01/2016
Return of final meeting in a creditors' voluntary winding up
dot icon09/11/2015
Liquidators' statement of receipts and payments to 2015-10-26
dot icon02/08/2015
Insolvency filing
dot icon03/06/2015
Liquidators' statement of receipts and payments to 2015-04-26
dot icon16/04/2015
Appointment of a voluntary liquidator
dot icon16/04/2015
Notice of ceasing to act as a voluntary liquidator
dot icon14/04/2015
Registered office address changed from C/O C/O Shipleys Llp Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 2015-04-15
dot icon12/11/2014
Liquidators' statement of receipts and payments to 2014-10-26
dot icon18/05/2014
Liquidators' statement of receipts and payments to 2014-04-26
dot icon01/12/2013
Liquidators' statement of receipts and payments to 2013-10-26
dot icon03/06/2013
Liquidators' statement of receipts and payments to 2013-04-26
dot icon06/11/2012
Liquidators' statement of receipts and payments to 2012-10-26
dot icon06/09/2012
Notice of ceasing to act as a voluntary liquidator
dot icon03/09/2012
Appointment of a voluntary liquidator
dot icon21/05/2012
Liquidators' statement of receipts and payments to 2012-04-26
dot icon27/10/2011
Liquidators' statement of receipts and payments to 2011-10-26
dot icon24/05/2011
Liquidators' statement of receipts and payments to 2011-04-26
dot icon02/11/2010
Liquidators' statement of receipts and payments to 2010-10-26
dot icon26/10/2009
Administrator's progress report to 2009-10-13
dot icon26/10/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/06/2009
Administrator's progress report to 2009-05-05
dot icon20/01/2009
Result of meeting of creditors
dot icon22/12/2008
Statement of administrator's proposal
dot icon15/12/2008
Statement of affairs with form 2.15B/2.14B
dot icon07/12/2008
Appointment of an administrator
dot icon20/11/2008
Registered office changed on 21/11/2008 from 7 campbell court bramley tadley hants RG26 5EG
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/08/2008
Return made up to 25/03/08; full list of members
dot icon26/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/05/2007
Return made up to 25/03/07; full list of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/04/2006
Return made up to 25/03/06; full list of members
dot icon18/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/06/2005
Return made up to 25/03/05; full list of members
dot icon13/06/2005
Director resigned
dot icon13/09/2004
Full accounts made up to 2003-12-31
dot icon27/04/2004
Return made up to 25/03/04; full list of members
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon30/03/2003
Return made up to 25/03/03; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon08/07/2002
Return made up to 25/03/02; full list of members
dot icon08/07/2002
New secretary appointed
dot icon11/09/2001
Declaration of satisfaction of mortgage/charge
dot icon23/07/2001
Full accounts made up to 2000-12-31
dot icon17/07/2001
Ad 06/07/01--------- £ si 12500@1=12500 £ ic 292940/305440
dot icon17/07/2001
Ad 06/07/01--------- £ si 137500@1=137500 £ ic 155440/292940
dot icon16/05/2001
Declaration of satisfaction of mortgage/charge
dot icon27/04/2001
Particulars of mortgage/charge
dot icon27/04/2001
Particulars of mortgage/charge
dot icon01/04/2001
Return made up to 25/03/01; full list of members
dot icon01/04/2001
New secretary appointed
dot icon24/10/2000
Ad 29/06/00--------- £ si 23440@1=23440 £ ic 132000/155440
dot icon12/10/2000
Ad 04/08/00--------- £ si 10000@1=10000 £ ic 122000/132000
dot icon12/10/2000
Nc inc already adjusted 05/08/00
dot icon12/10/2000
Resolutions
dot icon12/10/2000
Ad 29/06/00--------- £ si 2000@1=2000 £ ic 120000/122000
dot icon05/09/2000
Ad 10/07/00--------- £ si 2000@1=2000 £ ic 118000/120000
dot icon05/09/2000
Ad 10/07/00--------- £ si 23440@1=23440 £ ic 94560/118000
dot icon07/06/2000
Full accounts made up to 1999-12-31
dot icon10/04/2000
Return made up to 25/03/00; full list of members
dot icon12/05/1999
Full accounts made up to 1998-12-31
dot icon11/04/1999
Return made up to 25/03/99; no change of members
dot icon11/10/1998
Full accounts made up to 1997-12-31
dot icon29/03/1998
Return made up to 25/03/98; full list of members
dot icon22/05/1997
Full accounts made up to 1996-12-31
dot icon13/04/1997
Return made up to 25/03/97; full list of members
dot icon20/10/1996
Director's particulars changed
dot icon20/10/1996
Director's particulars changed
dot icon02/04/1996
Full accounts made up to 1995-12-31
dot icon28/03/1996
Return made up to 25/03/96; full list of members
dot icon16/08/1995
Full accounts made up to 1994-12-31
dot icon23/03/1995
Return made up to 25/03/95; no change of members
dot icon22/01/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon12/05/1994
Ad 15/04/94--------- £ si 825@1=825 £ ic 99560/100385
dot icon23/03/1994
Return made up to 25/03/94; full list of members
dot icon11/05/1993
Accounts for a small company made up to 1992-12-31
dot icon23/03/1993
Return made up to 25/03/93; change of members
dot icon15/10/1992
Ad 01/10/92--------- £ si 2500@1=2500 £ ic 97060/99560
dot icon20/09/1992
Ad 02/09/92--------- £ si 12500@1=12500 £ ic 84560/97060
dot icon20/09/1992
Resolutions
dot icon20/09/1992
Nc inc already adjusted 20/08/92
dot icon09/04/1992
Return made up to 25/03/92; no change of members
dot icon12/03/1992
Accounts for a small company made up to 1991-12-31
dot icon14/05/1991
Ad 04/05/91--------- £ si 10000@1=10000 £ ic 74560/84560
dot icon23/04/1991
Return made up to 25/03/91; full list of members
dot icon16/04/1991
Accounts for a small company made up to 1990-12-31
dot icon12/11/1990
Ad 06/11/90--------- £ si 10000@1=10000 £ ic 64560/74560
dot icon12/11/1990
Resolutions
dot icon12/11/1990
£ nc 75000/100000 05/11/90
dot icon26/09/1990
Return made up to 24/09/90; full list of members
dot icon15/05/1990
Accounts for a small company made up to 1989-12-31
dot icon19/07/1989
Wd 18/07/89 ad 12/07/89--------- £ si 560@1=560 £ ic 64000/64560
dot icon08/06/1989
Return made up to 15/05/89; full list of members
dot icon24/05/1989
Accounts for a small company made up to 1988-12-31
dot icon14/05/1989
Resolutions
dot icon14/05/1989
Wd 03/05/89 ad 02/05/89--------- £ si 10000@1=10000 £ ic 54000/64000
dot icon03/05/1989
Director's particulars changed
dot icon12/04/1989
Registered office changed on 13/04/89 from: 16 fernhill road (1ST floor) cove farnborough hants GU14 9RX
dot icon11/04/1989
Wd 03/04/89 ad 28/03/89--------- £ si 16000@1=16000 £ ic 38000/54000
dot icon11/04/1989
Resolutions
dot icon11/04/1989
Resolutions
dot icon11/04/1989
Wd 03/04/89 ad 28/03/89--------- £ si 30000@1=30000 £ ic 8000/38000
dot icon09/04/1989
Nc inc already adjusted
dot icon09/04/1989
Resolutions
dot icon03/04/1989
Particulars of mortgage/charge
dot icon15/12/1988
Accounts for a small company made up to 1987-12-31
dot icon20/06/1988
Return made up to 27/05/88; full list of members
dot icon13/06/1988
Director's particulars changed
dot icon24/09/1987
Resolutions
dot icon24/09/1987
Resolutions
dot icon15/03/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon27/01/1987
Particulars of mortgage/charge
dot icon19/11/1986
Accounting reference date notified as 31/03
dot icon16/11/1986
Registered office changed on 17/11/86 from: 27 herondale bracknell berks
dot icon06/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Longman, Stephen Charles
Director
19/12/1994 - Present
-
Ormsby, Raymond
Secretary
31/01/2002 - Present
2
Rogers, Wendy
Secretary
20/03/2001 - 30/11/2001
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOCUMENTARY VIDEO ASSOCIATES LIMITED

DOCUMENTARY VIDEO ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 06/11/1986 with the registered office located at One Great Cumberland Place, Marble Arch, London W1H 7LW. There are currently 2 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 DOCUMENTARY VIDEO ASSOCIATES LIMITED?

toggle

DOCUMENTARY VIDEO ASSOCIATES LIMITED is currently Dissolved. It was registered on 06/11/1986 and dissolved on 10/04/2016.

Where is DOCUMENTARY VIDEO ASSOCIATES LIMITED located?

toggle

DOCUMENTARY VIDEO ASSOCIATES LIMITED is registered at One Great Cumberland Place, Marble Arch, London W1H 7LW.

What does DOCUMENTARY VIDEO ASSOCIATES LIMITED do?

toggle

DOCUMENTARY VIDEO ASSOCIATES LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for DOCUMENTARY VIDEO ASSOCIATES LIMITED?

toggle

The latest filing was on 10/04/2016: Final Gazette dissolved following liquidation.