CASTLE HOME VIDEO LIMITED
Overview
| Company Name | CASTLE HOME VIDEO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01938596 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CASTLE HOME VIDEO LIMITED?
- Artistic creation (90030) / Arts, entertainment and recreation
Where is CASTLE HOME VIDEO LIMITED located?
| Registered Office Address | 33 Wigmore Street W1U 1QX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CASTLE HOME VIDEO LIMITED?
| Company Name | From | Until |
|---|---|---|
| INDEPENDENT VIDEO SERVICES LIMITED | Nov 28, 1985 | Nov 28, 1985 |
| SHARPIRON LIMITED | Aug 13, 1985 | Aug 13, 1985 |
What are the latest accounts for CASTLE HOME VIDEO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CASTLE HOME VIDEO LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CASTLE HOME VIDEO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Annual return made up to Dec 18, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Director's details changed for Maximilian Dressendoerfer on Oct 17, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Mark David Ranyard on Oct 17, 2014 | 2 pages | CH01 | ||||||||||||||
Accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 27, 2014
| 4 pages | SH01 | ||||||||||||||
Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB | 1 pages | AD02 | ||||||||||||||
Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB | 1 pages | AD03 | ||||||||||||||
Annual return made up to Dec 18, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom | 1 pages | AD02 | ||||||||||||||
Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL England on Sep 10, 2013 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Mark David Ranyard as a director on Apr 30, 2013 | 2 pages | AP01 | ||||||||||||||
Appointment of Maximilian Dressendoerfer as a director on Apr 30, 2013 | 2 pages | AP01 | ||||||||||||||
Appointment of John Leslie Dobinson as a director on Apr 30, 2013 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Timothy Spencer Smith as a director on Apr 30, 2013 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 364-366 Kensington High Street London W14 8NS England on Jun 06, 2013 | 1 pages | AD01 | ||||||||||||||
Accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to Dec 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Timothy Spencer Smith as a director on Nov 21, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Abolanle Abioye as a secretary on Nov 21, 2012 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Adam Martin Barker as a director on Nov 21, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Richard James Sharpe as a director on Nov 21, 2012 | 1 pages | TM01 | ||||||||||||||
Who are the officers of CASTLE HOME VIDEO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOBINSON, John Leslie | Director | Wigmore Street W1U 1QX London 33 England | United Kingdom | British | 34942720003 | |||||
| DRESSENDOERFER, Maximilian, Dr | Director | Wigmore Street W1U 1QX London 33 England | Germany | German | 157717080010 | |||||
| RANYARD, Mark David | Director | Wigmore Street W1U 1QX London 33 England | England | British | 154884950002 | |||||
| ABIOYE, Abolanle | Secretary | Kensington High Street W14 8NS London 364-366 United Kingdom | British | 88802330001 | ||||||
| COOK, Edward John Nicholas | Secretary | Flat 2 47 Crooked Billet SW19 4RQ London | British | 59798700002 | ||||||
| HOLDER, Ian Keith | Secretary | 39a Great Percy Street WC1X 9RD London | British | 60759970001 | ||||||
| JOY, Matthew Robert | Secretary | 2 Chestnut Place KT21 2DY Ashtead Surrey | British | 115905420001 | ||||||
| O'BRIEN, Judith Elizabeth | Secretary | Glinton Cottage Milton Avenue Chalfont St Peter SL9 8QW Gerrards Cross Buckinghamshire | British | 53890870001 | ||||||
| STANDING, Sarah Elizabeth Anne | Secretary | 1 Pilsdon Close Inner Park Road Wimbledon SW19 6DR London | British | 41378870002 | ||||||
| CITY GROUP PLC | Secretary | 25 City Road EC1Y 1BQ London | 35794270001 | |||||||
| BARKER, Adam Martin | Director | Kensington High Street W14 8NS London 364-366 United Kingdom | England | British | 162279360001 | |||||
| BEECHER, Jonathan Roderick | Director | Great Oaks 7 Woodway Merrow GU1 2TF Guildford Surrey | British | 4641390002 | ||||||
| BRYANT, David Thomas | Director | Ramillies Road W4 1JW London 37 United Kingdom | England | British | 129141390001 | |||||
| COKELL, Joseph | Director | Talltrees Orpington Road BR7 6RA Chislehurst Kent | Gb-Eng | British | 76396440001 | |||||
| CONSTANT, Richard Michael | Director | 6 Balniel Gate SW1V 3SD London | United Kingdom | British | 43836310003 | |||||
| COOK, Edward John Nicholas | Director | 25 Ernle Road Wimbledon SW20 0HH London | British | 59798700004 | ||||||
| FISHER, Thomas Clive | Director | 1 Nevelle Close Binfield RG42 4AZ Bracknell Berkshire | England | British | 26978160002 | |||||
| MUIR, Boyd Johnston | Director | The Street Albury GU5 9AX Guildford Old Rectory Surrey United Kingdom | United Kingdom | British | 129432950001 | |||||
| SEMON, Roger | Director | Kingsfield Kings Lane Cobblers Hill HP16 9PN Great Missenden Buckinghamshire | United Kingdom | British | 59798610002 | |||||
| SHAND, Terence Richard | Director | Winkins Wood Farm Shillinglee Road Plaistow RH14 0PQ Billingshurst West Sussex | British | 4641400002 | ||||||
| SHARPE, David Richard James | Director | Kensington High Street W14 8NS London 364-366 United Kingdom | England | Irish | 166109150001 | |||||
| SMITH, Timothy Spencer | Director | Avonmore Road Kensington Village W14 8TS London Beaumont House United Kingdom | England | British | 130003340001 | |||||
| WALLACE, Paul Frederick | Director | Westfield House Nunnery Lane TN11 8HA Penshurst Kent | England | British | 76655520001 |
Does CASTLE HOME VIDEO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On May 07, 1991 Delivered On May 09, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Dec 22, 1988 Delivered On Jan 11, 1989 | 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
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Oct 19, 1987 Delivered On Oct 28, 1987 | Satisfied | Amount secured All monies due or to become due from the company 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
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Jun 26, 1987 Delivered On Jul 03, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all book & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (exceeding those mentioned above) uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 26, 1987 Delivered On Jul 03, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a flat 7 rippon house, hornchurch essex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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