VILLAGE ROADSHOW LICENSING & FINANCE LIMITED

Register to unlock more data on OkredoRegister

VILLAGE ROADSHOW LICENSING & FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03132270

Incorporation date

28/11/1995

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 28/11/1995)
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 icon08/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon28/03/2012
Full accounts made up to 2011-06-30
dot icon06/12/2011
Annual return made up to 2011-11-29 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 2010-06-30
dot icon05/12/2010
Annual return made up to 2010-11-29 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 2009-06-30
dot icon22/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
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 icon12/08/2009
Appointment Terminated Director peter foo
dot icon04/05/2009
Full accounts made up to 2008-06-30
dot icon16/12/2008
Return made up to 29/11/08; full list of members
dot icon16/12/2008
Location of register of members
dot icon30/09/2008
Registered office changed on 01/10/2008 from haydon house 14 haydon place guildford surrey GU1 4LL
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon08/04/2008
Appointment Terminated Director steven kappen
dot icon09/12/2007
Return made up to 29/11/07; full list of members
dot icon03/07/2007
Full accounts made up to 2006-06-30
dot icon09/01/2007
Return made up to 29/11/06; full list of members
dot icon03/11/2006
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 icon20/12/2005
New secretary appointed
dot icon20/12/2005
Secretary resigned
dot icon20/12/2005
Return made up to 29/11/05; full list of members
dot icon20/12/2005
Secretary resigned
dot icon01/08/2005
Full accounts made up to 2004-06-30
dot icon15/06/2005
Director's particulars changed
dot icon11/04/2005
Director resigned
dot icon11/04/2005
New director appointed
dot icon13/03/2005
Full accounts made up to 2003-06-30
dot icon08/02/2005
Delivery ext'd 3 mth 30/06/04
dot icon21/12/2004
Return made up to 29/11/04; full list of members
dot icon21/12/2004
Secretary's particulars changed
dot icon05/07/2004
Full accounts made up to 2002-06-30
dot icon24/03/2004
Delivery ext'd 3 mth 30/06/03
dot icon15/12/2003
Return made up to 29/11/03; full list of members
dot icon03/07/2003
Full accounts made up to 2001-06-30
dot icon26/03/2003
Delivery ext'd 3 mth 30/06/02
dot icon16/01/2003
Return made up to 29/11/02; 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 icon16/05/2002
Full accounts made up to 2000-06-30
dot icon25/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon12/12/2001
Return made up to 29/11/01; full list of members
dot icon12/12/2001
Secretary's particulars changed
dot icon20/09/2001
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 icon20/12/2000
Return made up to 29/11/00; full list of members
dot icon20/12/2000
Secretary's particulars changed;secretary resigned;director's particulars changed
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 icon30/07/2000
Full accounts made up to 1999-06-30
dot icon18/07/2000
New director appointed
dot icon18/07/2000
Director resigned
dot icon16/03/2000
Delivery ext'd 3 mth 30/06/99
dot icon04/03/2000
Director's particulars changed
dot icon04/03/2000
Director resigned
dot icon01/12/1999
Return made up to 29/11/99; full list of members
dot icon01/12/1999
Secretary's particulars changed
dot icon12/10/1999
Registered office changed on 13/10/99 from: 4TH floor wells point 79 wells street london W1P 3RD
dot icon22/07/1999
Full accounts made up to 1998-06-30
dot icon23/12/1998
Return made up to 29/11/98; no change of members
dot icon31/08/1998
Full accounts made up to 1997-06-30
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Resolutions
dot icon10/04/1998
Delivery ext'd 3 mth 30/06/98
dot icon01/01/1998
Full accounts made up to 1996-11-30
dot icon21/12/1997
Return made up to 29/11/97; no change of members
dot icon21/12/1997
Director's particulars changed
dot icon03/12/1997
Registered office changed on 04/12/97 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA
dot icon09/10/1997
New secretary appointed
dot icon09/10/1997
New secretary appointed
dot icon24/09/1997
Delivery ext'd 3 mth 30/11/96
dot icon29/07/1997
Return made up to 29/11/96; full list of members
dot icon29/07/1997
Director's particulars changed
dot icon29/07/1997
Secretary resigned
dot icon14/07/1997
Compulsory strike-off action has been discontinued
dot icon26/06/1997
Accounting reference date shortened from 30/11/97 to 30/06/97
dot icon23/06/1997
First Gazette notice for compulsory strike-off
dot icon26/02/1997
Resolutions
dot icon26/02/1997
New secretary appointed
dot icon26/02/1997
New director appointed
dot icon12/08/1996
Certificate of change of name
dot icon26/03/1996
New secretary appointed
dot icon21/02/1996
New director appointed
dot icon21/02/1996
New director appointed
dot icon21/02/1996
Director resigned;new director appointed
dot icon17/12/1995
Secretary resigned;new secretary appointed
dot icon17/12/1995
Director resigned;new director appointed
dot icon17/12/1995
Registered office changed on 18/12/95 from: 1 mitchell lane bristol. BS1 6BU.
dot icon28/11/1995
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aubrey, Caroline Margaret
Director
27/06/2002 - Present
18
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/11/1995 - 03/12/1995
99600
Gallaher, Christopher John
Director
29/06/2000 - 22/03/2005
9
Livery, George
Director
19/04/2001 - 27/06/2002
10
Kirby, Robert George
Director
14/02/1996 - 14/02/2000
9

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 LICENSING & FINANCE LIMITED

VILLAGE ROADSHOW LICENSING & FINANCE LIMITED is an(a) Dissolved company incorporated on 28/11/1995 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 LICENSING & FINANCE LIMITED?

toggle

VILLAGE ROADSHOW LICENSING & FINANCE LIMITED is currently Dissolved. It was registered on 28/11/1995 and dissolved on 14/10/2013.

Where is VILLAGE ROADSHOW LICENSING & FINANCE LIMITED located?

toggle

VILLAGE ROADSHOW LICENSING & FINANCE LIMITED is registered at Priory House, Pilgrims Court, Sydenham Road, Guildford, Surrey GU1 3RX.

What does VILLAGE ROADSHOW LICENSING & FINANCE LIMITED do?

toggle

VILLAGE ROADSHOW LICENSING & FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for VILLAGE ROADSHOW LICENSING & FINANCE LIMITED?

toggle

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