VISION VIDEO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameVISION VIDEO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01215334
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VISION VIDEO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is VISION VIDEO LIMITED located?

    Registered Office Address
    1 Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    Undeliverable Registered Office AddressNo

    What were the previous names of VISION VIDEO LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCEG VIRGIN VISION LIMITEDMay 22, 1990May 22, 1990
    VIRGIN VISION LIMITEDJul 18, 1983Jul 18, 1983
    VIRGIN ENTERTAINMENTS LIMITEDFeb 21, 1983Feb 21, 1983
    VIRGIN ENTERTAINMENTS (HOLDINGS) LIMITEDDec 31, 1978Dec 31, 1978
    VIRGIN RAGS LIMITEDJun 09, 1975Jun 09, 1975

    What are the latest accounts for VISION VIDEO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for VISION VIDEO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Dec 20, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    11 pagesAA

    Appointment of James William Dodge as a director on Jul 04, 2016

    2 pagesAP01

    Annual return made up to Dec 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2014

    15 pagesAA

    Current accounting period extended from Jun 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Satisfaction of charge 17 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    1 pagesMR04

    Termination of appointment of Dimple Patel as a director on Feb 27, 2015

    1 pagesTM01

    Annual return made up to Dec 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Joseph Edward Cunningham on Aug 04, 2014

    2 pagesCH01

    Current accounting period extended from Dec 31, 2013 to Jun 30, 2014

    1 pagesAA01

    Annual return made up to Dec 20, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Appointment of Dimple Patel as a director

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Dec 31, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Dec 20, 2012 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Alison Mansfield on May 21, 2012

    1 pagesCH03

    Who are the officers of VISION VIDEO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSFIELD, Alison
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    Secretary
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    British111589590001
    CUNNINGHAM, Joseph Edward
    Universal City Plaza
    91608 Universal City
    100
    California
    Usa
    Director
    Universal City Plaza
    91608 Universal City
    100
    California
    Usa
    United StatesBritish40459530005
    DODGE, James William
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    Director
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    EnglandBritish195917770001
    FOSTER, Ian David
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    Director
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    EnglandBritish124889520001
    LAITHWAITE, Melanie Jane
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    Director
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    EnglandBritish109090440002
    BOWEN, Alan Henry
    Mount Vale
    The Drive
    GU25 4BP Virginia Water
    Surrey
    Secretary
    Mount Vale
    The Drive
    GU25 4BP Virginia Water
    Surrey
    Irish94057020001
    COLES, Peter Arthur Edward
    4 Binden Road
    W12 9RJ London
    Secretary
    4 Binden Road
    W12 9RJ London
    British7336180001
    HALL, Andrew Nigel
    14 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    Secretary
    14 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    British76508450002
    HOWLE, Michael Anthony
    46 Dowlans Road
    KT23 4LE Great Bookham
    Surrey
    Secretary
    46 Dowlans Road
    KT23 4LE Great Bookham
    Surrey
    British32460850001
    JOHNSTONE, Alexandra Renee
    7 Balvernie Grove
    SW18 5RT London
    Secretary
    7 Balvernie Grove
    SW18 5RT London
    British124292030001
    LAITHWAITE, Melanie Jane
    9 Gatcombe Crescent
    SL5 7HA Ascot
    Berkshire
    Secretary
    9 Gatcombe Crescent
    SL5 7HA Ascot
    Berkshire
    British109090440001
    LI, Helene Yuk Hing
    6 Delacourt Mansions
    31 Rosendale Road West Dulwich
    SE21 8DU London
    Secretary
    6 Delacourt Mansions
    31 Rosendale Road West Dulwich
    SE21 8DU London
    British101498540001
    CAREY, Dennis James
    164 Carter Street
    New Canaan
    Connecticut Ct 06840
    Usa
    Director
    164 Carter Street
    New Canaan
    Connecticut Ct 06840
    Usa
    American32739640001
    CARRINGTON, Nicholas John
    35 Clarence Road
    SL4 5AX Windsor
    Berkshire
    Director
    35 Clarence Road
    SL4 5AX Windsor
    Berkshire
    British21263560001
    COLES, Peter Arthur Edward
    4 Binden Road
    W12 9RJ London
    Director
    4 Binden Road
    W12 9RJ London
    British7336180001
    CUNEO, Ngaire Elizabeth
    77 Benedict Hill Road
    New Canaan
    Connecticut Ct 06840
    Usa
    Director
    77 Benedict Hill Road
    New Canaan
    Connecticut Ct 06840
    Usa
    Us Citizen32739650001
    ELLIS, Neville Clive
    38 Fielding Road
    Chiswick
    W4 1HR London
    Director
    38 Fielding Road
    Chiswick
    W4 1HR London
    British60178680002
    FEWINGS, John
    6 Love Walk
    SE5 8AD London
    Director
    6 Love Walk
    SE5 8AD London
    British64949730001
    FISHER, Thomas Clive
    1 Nevelle Close
    Binfield
    RG42 4AZ Bracknell
    Berkshire
    Director
    1 Nevelle Close
    Binfield
    RG42 4AZ Bracknell
    Berkshire
    EnglandBritish26978160002
    FOLEY, Patrick Noel
    91 Kynance Gardens
    HA7 2QJ Stanmore
    Middlesex
    Director
    91 Kynance Gardens
    HA7 2QJ Stanmore
    Middlesex
    Irish45479560002
    GREEN, Stephen Lloyd
    73 South Turkey Hill Road
    IRISH Westport
    Connecticut 06880
    Usa
    Director
    73 South Turkey Hill Road
    IRISH Westport
    Connecticut 06880
    Usa
    American48087530001
    HARTLEY, Nicholas Bruce
    51 Gerard Road
    SW13 9QH London
    Director
    51 Gerard Road
    SW13 9QH London
    United KingdomBritish49480880001
    HOLIVE, Marie Juliette France
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    Director
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    EnglandFrench193086770001
    HOSTEN, Carl Lydon George
    34 Church Road
    SW13 9HN London
    Director
    34 Church Road
    SW13 9HN London
    British109647150002
    KOSSE, David Alan
    67 East Sheen Avenue
    SW14 8AX London
    Director
    67 East Sheen Avenue
    SW14 8AX London
    EnglandAmerican79475470001
    LAVIN, John Myron
    6993 Highfield Road
    Fayetteville
    New York Ny 13066
    Usa
    Director
    6993 Highfield Road
    Fayetteville
    New York Ny 13066
    Usa
    Us Citizen71803860001
    MCMENAMIN, Eamon Michael
    27 Iveley Road
    Clapham
    SW4 0EN London
    Director
    27 Iveley Road
    Clapham
    SW4 0EN London
    British90102830001
    PARKER, Helen Mary
    Kingsgate House
    2 King Edwards Grove
    TW11 9LU Teddington
    Middlesex
    Director
    Kingsgate House
    2 King Edwards Grove
    TW11 9LU Teddington
    Middlesex
    United KingdomBritish64949600002
    PATEL, Dimple
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    England
    Director
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    England
    EnglandBritish177134990001
    PORTMAN, Julian Mark
    1 Parkgate Close
    Kingston Hill
    KT2 7LU Kingston-Upon-Thames
    Surrey
    Director
    1 Parkgate Close
    Kingston Hill
    KT2 7LU Kingston-Upon-Thames
    Surrey
    British32754650001
    PYE, Anthony Greig
    Gilham's Birch
    Rotherfield Road Rotherfield
    TN6 3HH Crowborough
    East Sussex
    Director
    Gilham's Birch
    Rotherfield Road Rotherfield
    TN6 3HH Crowborough
    East Sussex
    British12415380001
    RUIZ SALINAS, Domingo
    2 Heatherdene Mansions
    Cambridge Road
    TW1 2HR Twickenham
    Director
    2 Heatherdene Mansions
    Cambridge Road
    TW1 2HR Twickenham
    Spanish121285410002
    SMITH, Peter Jeremy
    3 Halsey Street
    SW3 2QH London
    Director
    3 Halsey Street
    SW3 2QH London
    EnglandBritish53640150002
    SMITH, Peter Jeremy
    97 Crown Lodge
    Elystan Street
    SW3 3PW London
    Director
    97 Crown Lodge
    Elystan Street
    SW3 3PW London
    British53640150001
    STREET, Paul Andre
    30 Spruce Street
    Riverside
    Connecticut Ct 06878
    Usa
    Director
    30 Spruce Street
    Riverside
    Connecticut Ct 06878
    Usa
    Us Citizen32739680001

    Who are the persons with significant control of VISION VIDEO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nbcuniversal International Limited
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    United Kingdom
    Apr 06, 2016
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies, England And Wales
    Registration Number04415234
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VISION VIDEO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement
    Created On Nov 25, 1999
    Delivered On Dec 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or intended to be secured by the agreement
    Short particulars
    By way of fixed charge the principal amount of gbp 2,961,022.00 standing in or to be credited to the account designated vision video limited security deposit. See the mortgage charge document for full details.
    Persons Entitled
    • Westdeutsche Landesbank Girozentrale
    Transactions
    • Dec 10, 1999Registration of a charge (395)
    • Mar 19, 2015Satisfaction of a charge (MR04)
    Deposit agreement
    Created On Nov 25, 1999
    Delivered On Dec 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this agreement
    Short particulars
    All claims demands liabilities costs charges and expenses a fixed charge over the deposit standing in or to be credited to the account and all interest. See the mortgage charge document for full details.
    Persons Entitled
    • Westdeutsche Landesbank Girozentrale
    Transactions
    • Dec 09, 1999Registration of a charge (395)
    • Mar 19, 2015Satisfaction of a charge (MR04)
    Deed of charge and security assignment
    Created On May 25, 1999
    Delivered On Jun 03, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the completion guaranty agreement and the producer's agreement
    Short particulars
    All the beneficiary's right title and interest in and to the film "guest house paradiso" now owned or hereafter acquired. See the mortgage charge document for full details.
    Persons Entitled
    • Fireman's Fund Insurance Company
    • International Film Guarantors L.P.
    Transactions
    • Jun 03, 1999Registration of a charge (395)
    • Dec 03, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Apr 03, 1991
    Delivered On Apr 22, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the deposit account number 48991.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 1991Registration of a charge
    • Feb 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 29, 1990
    Delivered On Dec 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Atlantic house, 1 rockley rd, l/b of hammersmith and fulham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 20, 1990Registration of a charge
    • Feb 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Nov 29, 1990
    Delivered On Dec 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys due or owing to the company under or by virtue of fixed term deposits. (For full details see form 395).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 20, 1990Registration of a charge
    • Jun 29, 1992Statement of satisfaction of a charge in full or part (403a)
    Deed of guarantee and charge
    Created On Aug 13, 1990
    Delivered On Aug 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under or in respect of this deed,the promisory notes dated 11.7.90 & 13.8.90 or any other deeds,instalments,agreements or arrangements
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • General Electric Capital Corporation
    Transactions
    • Aug 20, 1990Registration of a charge
    • Feb 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Master charge agreement
    Created On Jan 11, 1990
    Delivered On Jan 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on (a) all the rights title and interest of the company under each of the film agreements. (B) all moneys now or hereafter to become payable under the film agreements.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 1990Registration of a charge
    • Feb 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jan 04, 1990
    Delivered On Jan 15, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 15, 1990Registration of a charge
    • Feb 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 15, 1989
    Delivered On Mar 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent and trustee for itself, the facility agent, the guarantee agent and the banks under the terms of a guarantee of even date & this debenture
    Short particulars
    Floating charge over all property assets & rights present & future.
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • Mar 17, 1989Registration of a charge
    Legal charge
    Created On Nov 18, 1985
    Delivered On Nov 20, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the loan agreement and the charge dated 18.11.85
    Short particulars
    Fixed charge over the feature film "absolute beginners" (for full details see doc M29).
    Persons Entitled
    • Samuel Montagu & Co Limited
    Transactions
    • Nov 20, 1985Registration of a charge
    Deed of charge
    Created On Sep 16, 1985
    Delivered On Sep 18, 1985
    Satisfied
    Amount secured
    All monies due or to become due from from the company and/or palace (absolute beginners) limited to the chargee supplemental to a charge dated 6TH june 1985
    Short particulars
    All that the company's rights in the sums from time to time standing to the credit of the production account in the name of palace (absolute beginners) limited at coutts & co adelaide branch, 440 strand london account no. 44979370.
    Persons Entitled
    • Goldcrest Films and Television Limited
    Transactions
    • Sep 18, 1985Registration of a charge
    • Nov 02, 2005Statement of satisfaction of a charge in full or part (403a)
    Trust deed debenture
    Created On Aug 15, 1985
    Delivered On Aug 21, 1985
    Satisfied
    Amount secured
    All moneys due or to become due from the company and/or any of the other assisting companies as defined the charge to citibank n a as trustee and for further securing all moneys due or to become due from virgin atlantic airways limited to citibank bank n a
    Short particulars
    (Of or full details see doc M25). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Citibank N a as Trustee of or the Beneficiaries
    Transactions
    • Aug 21, 1985Registration of a charge
    Agreement
    Created On Jul 17, 1985
    Delivered On Jul 22, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement
    Short particulars
    All rights title & interest in the film provisionally entitled "absolute beginners" (for full details see doc M24).
    Persons Entitled
    • Samuel Montagu & Co. Limited
    Transactions
    • Jul 22, 1985Registration of a charge
    • Feb 26, 1990Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 17, 1985
    Delivered On Jul 22, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over book debts & securities. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Samuel Montagu & Co. Limited
    Transactions
    • Jul 22, 1985Registration of a charge
    • Jan 12, 1989Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 06, 1985
    Delivered On Jun 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or palace (absolute beginners) limited to the chargee under the terms of the completion guarantee security agreement dated 6 june 1985 as defined in the charge of even date
    Short particulars
    All contracts subsisting or to be entered into for the services of producers directors artists technicians musicians & other personnel or for the provision or supply of production laboratory location or other physical facilities or for the grant of rights in literary dramatic or musical material upon which the film is to be based or which is incorporated therein and the present and future copyright in the film.
    Persons Entitled
    • Goldcrest Films and Television Limited
    Transactions
    • Jun 11, 1985Registration of a charge
    • Nov 02, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 25, 1984
    Delivered On Nov 07, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stocks, shares & other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Nov 07, 1984Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0