VILLAGE ROADSHOW INVESTMENTS UK LIMITED

Register to unlock more data on OkredoRegister

VILLAGE ROADSHOW INVESTMENTS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03258743

Incorporation date

02/10/1996

Size

Full

Contacts

Registered address

Registered address

Priory House, Pilgrims Court, Sydenham Road, Guildford, Surrey GU1 3RXCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1996)
dot icon14/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2013
First Gazette notice for voluntary strike-off
dot icon24/06/2013
Application to strike the company off the register
dot icon03/04/2013
Full accounts made up to 2012-06-30
dot icon04/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon28/03/2012
Full accounts made up to 2011-06-30
dot icon10/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon05/05/2011
Termination of appointment of Philip Leggo as a secretary
dot icon22/03/2011
Full accounts made up to 2010-06-24
dot icon20/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon01/09/2010
Appointment of Shaun Lewis Driscoll as a director
dot icon01/09/2010
Termination of appointment of Kirk Senior as a director
dot icon05/02/2010
Full accounts made up to 2009-06-25
dot icon27/11/2009
Appointment of Lesley Anne Paler as a secretary
dot icon27/11/2009
Termination of appointment of Peter Hounslow as a secretary
dot icon29/09/2009
Return made up to 18/09/09; full list of members
dot icon12/08/2009
Appointment Terminated Director peter foo
dot icon04/05/2009
Full accounts made up to 2008-06-26
dot icon08/10/2008
Return made up to 18/09/08; full list of members
dot icon29/09/2008
Registered office changed on 30/09/2008 from haydon house 14 haydon place guildford surrey GU1 4LL
dot icon30/04/2008
Full accounts made up to 2007-06-28
dot icon08/04/2008
Appointment Terminated Director steven kappen
dot icon15/10/2007
Return made up to 18/09/07; no change of members
dot icon08/05/2007
Full accounts made up to 2006-06-29
dot icon04/10/2006
Return made up to 18/09/06; full list of members
dot icon31/07/2006
Full accounts made up to 2005-06-30
dot icon04/06/2006
Director's particulars changed
dot icon27/02/2006
Delivery ext'd 3 mth 30/06/05
dot icon07/02/2006
Director's particulars changed
dot icon05/01/2006
Full accounts made up to 2004-07-01
dot icon03/01/2006
New secretary appointed
dot icon03/01/2006
Secretary resigned
dot icon10/10/2005
Return made up to 18/09/05; full list of members
dot icon15/06/2005
Director's particulars changed
dot icon11/04/2005
Director resigned
dot icon11/04/2005
New director appointed
dot icon03/04/2005
Group of companies' accounts made up to 2003-07-03
dot icon08/02/2005
Delivery ext'd 3 mth 30/06/04
dot icon30/09/2004
Return made up to 18/09/04; full list of members
dot icon19/07/2004
Full accounts made up to 2002-07-04
dot icon24/03/2004
Delivery ext'd 3 mth 30/06/03
dot icon12/10/2003
Return made up to 18/09/03; full list of members
dot icon09/06/2003
Declaration of satisfaction of mortgage/charge
dot icon26/05/2003
Particulars of mortgage/charge
dot icon28/04/2003
Full accounts made up to 2001-07-05
dot icon26/03/2003
Delivery ext'd 3 mth 30/06/02
dot icon26/09/2002
Return made up to 18/09/02; full list of members
dot icon26/07/2002
Director resigned
dot icon26/07/2002
Director resigned
dot icon26/07/2002
New director appointed
dot icon26/07/2002
New director appointed
dot icon26/07/2002
New director appointed
dot icon08/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon28/03/2002
Full accounts made up to 2000-06-30
dot icon22/10/2001
Return made up to 18/09/01; full list of members
dot icon22/10/2001
Director's particulars changed
dot icon15/06/2001
New director appointed
dot icon23/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon04/01/2001
Secretary resigned
dot icon13/12/2000
New secretary appointed
dot icon13/12/2000
Registered office changed on 14/12/00 from: 6TH floor lacon house 84 theobalds road london WC1X 8WA
dot icon05/10/2000
Return made up to 18/09/00; full list of members
dot icon05/10/2000
Secretary's particulars changed
dot icon18/07/2000
Director resigned
dot icon18/07/2000
New director appointed
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon04/03/2000
Director's particulars changed
dot icon04/03/2000
Director resigned
dot icon21/10/1999
Return made up to 30/09/99; full list of members
dot icon12/10/1999
Registered office changed on 13/10/99 from: 4TH floor wells point 79 wells street london W1P 3RD
dot icon03/05/1999
Full accounts made up to 1998-06-30
dot icon25/04/1999
Resolutions
dot icon04/10/1998
Return made up to 30/09/98; no change of members
dot icon29/09/1998
Particulars of mortgage/charge
dot icon29/07/1998
Full accounts made up to 1997-06-30
dot icon02/07/1998
Resolutions
dot icon02/07/1998
Resolutions
dot icon10/04/1998
Delivery ext'd 3 mth 30/06/97
dot icon15/10/1997
Return made up to 03/10/97; full list of members
dot icon09/10/1997
Secretary resigned;director resigned
dot icon09/10/1997
New director appointed
dot icon09/10/1997
New secretary appointed
dot icon09/10/1997
New director appointed
dot icon09/10/1997
New director appointed
dot icon09/10/1997
New secretary appointed
dot icon09/10/1997
New secretary appointed
dot icon09/10/1997
Director resigned
dot icon09/10/1997
Resolutions
dot icon14/09/1997
Registered office changed on 15/09/97 from: wells point 3RD floor 79 wells street london W1P 3RD
dot icon29/12/1996
Accounting reference date shortened from 31/10/97 to 30/06/97
dot icon26/11/1996
Secretary resigned
dot icon26/11/1996
Director resigned
dot icon26/11/1996
New secretary appointed;new director appointed
dot icon26/11/1996
New director appointed
dot icon26/11/1996
Registered office changed on 27/11/96 from: adelaide house london bridge london EC4R 9HA
dot icon25/11/1996
Memorandum and Articles of Association
dot icon25/11/1996
Resolutions
dot icon25/11/1996
New director appointed
dot icon20/11/1996
Certificate of change of name
dot icon14/11/1996
Registered office changed on 15/11/96 from: 120 east road london N1 6AA
dot icon18/10/1996
New director appointed
dot icon18/10/1996
New secretary appointed
dot icon18/10/1996
Secretary resigned
dot icon18/10/1996
Director resigned
dot icon02/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirby, Robert George
Director
01/10/1997 - 14/02/2000
9
Basser, Gregory
Director
20/11/1996 - 01/10/1997
8
Hounslow, Peter George Stephen, Canon
Secretary
04/10/2005 - 11/10/2009
8
Hallmark Registrars Limited
Nominee Director
02/10/1996 - 13/10/1996
8288
HALLMARK SECRETARIES LIMITED
Nominee Secretary
02/10/1996 - 13/10/1996
9278

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 VILLAGE ROADSHOW INVESTMENTS UK LIMITED

VILLAGE ROADSHOW INVESTMENTS UK LIMITED is an(a) Dissolved company incorporated on 02/10/1996 with the registered office located at Priory House, Pilgrims Court, Sydenham Road, Guildford, Surrey GU1 3RX. There are currently 5 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 VILLAGE ROADSHOW INVESTMENTS UK LIMITED?

toggle

VILLAGE ROADSHOW INVESTMENTS UK LIMITED is currently Dissolved. It was registered on 02/10/1996 and dissolved on 14/10/2013.

Where is VILLAGE ROADSHOW INVESTMENTS UK LIMITED located?

toggle

VILLAGE ROADSHOW INVESTMENTS UK LIMITED is registered at Priory House, Pilgrims Court, Sydenham Road, Guildford, Surrey GU1 3RX.

What does VILLAGE ROADSHOW INVESTMENTS UK LIMITED do?

toggle

VILLAGE ROADSHOW INVESTMENTS UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for VILLAGE ROADSHOW INVESTMENTS UK LIMITED?

toggle

The latest filing was on 14/10/2013: Final Gazette dissolved via voluntary strike-off.