CASTLE HOME VIDEO LIMITED

CASTLE HOME VIDEO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCASTLE HOME VIDEO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01938596
    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 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 AddressNo

    What were the previous names of CASTLE HOME VIDEO LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDEPENDENT VIDEO SERVICES LIMITEDNov 28, 1985Nov 28, 1985
    SHARPIRON LIMITEDAug 13, 1985Aug 13, 1985

    What are the latest accounts for CASTLE HOME VIDEO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CASTLE HOME VIDEO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CASTLE HOME VIDEO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Dec 18, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 101
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Maximilian Dressendoerfer on Oct 17, 2014

    2 pagesCH01

    Director's details changed for Mr Mark David Ranyard on Oct 17, 2014

    2 pagesCH01

    Accounts made up to Dec 31, 2013

    8 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Aug 27, 2014

    • Capital: GBP 101
    4 pagesSH01

    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 pagesAD02

    Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB

    1 pagesAD03

    Annual return made up to Dec 18, 2013 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom

    1 pagesAD02

    Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL England on Sep 10, 2013

    1 pagesAD01

    Appointment of Mr Mark David Ranyard as a director on Apr 30, 2013

    2 pagesAP01

    Appointment of Maximilian Dressendoerfer as a director on Apr 30, 2013

    2 pagesAP01

    Appointment of John Leslie Dobinson as a director on Apr 30, 2013

    2 pagesAP01

    Termination of appointment of Timothy Spencer Smith as a director on Apr 30, 2013

    1 pagesTM01

    Registered office address changed from 364-366 Kensington High Street London W14 8NS England on Jun 06, 2013

    1 pagesAD01

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Dec 18, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Timothy Spencer Smith as a director on Nov 21, 2012

    2 pagesAP01

    Termination of appointment of Abolanle Abioye as a secretary on Nov 21, 2012

    1 pagesTM02

    Termination of appointment of Adam Martin Barker as a director on Nov 21, 2012

    1 pagesTM01

    Termination of appointment of David Richard James Sharpe as a director on Nov 21, 2012

    1 pagesTM01

    Who are the officers of CASTLE HOME VIDEO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOBINSON, John Leslie
    Wigmore Street
    W1U 1QX London
    33
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    United KingdomBritish34942720003
    DRESSENDOERFER, Maximilian, Dr
    Wigmore Street
    W1U 1QX London
    33
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    GermanyGerman157717080010
    RANYARD, Mark David
    Wigmore Street
    W1U 1QX London
    33
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    EnglandBritish154884950002
    ABIOYE, Abolanle
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Secretary
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    British88802330001
    COOK, Edward John Nicholas
    Flat 2 47 Crooked Billet
    SW19 4RQ London
    Secretary
    Flat 2 47 Crooked Billet
    SW19 4RQ London
    British59798700002
    HOLDER, Ian Keith
    39a Great Percy Street
    WC1X 9RD London
    Secretary
    39a Great Percy Street
    WC1X 9RD London
    British60759970001
    JOY, Matthew Robert
    2 Chestnut Place
    KT21 2DY Ashtead
    Surrey
    Secretary
    2 Chestnut Place
    KT21 2DY Ashtead
    Surrey
    British115905420001
    O'BRIEN, Judith Elizabeth
    Glinton Cottage Milton Avenue
    Chalfont St Peter
    SL9 8QW Gerrards Cross
    Buckinghamshire
    Secretary
    Glinton Cottage Milton Avenue
    Chalfont St Peter
    SL9 8QW Gerrards Cross
    Buckinghamshire
    British53890870001
    STANDING, Sarah Elizabeth Anne
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    Secretary
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    British41378870002
    CITY GROUP PLC
    25 City Road
    EC1Y 1BQ London
    Secretary
    25 City Road
    EC1Y 1BQ London
    35794270001
    BARKER, Adam Martin
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandBritish162279360001
    BEECHER, Jonathan Roderick
    Great Oaks 7 Woodway
    Merrow
    GU1 2TF Guildford
    Surrey
    Director
    Great Oaks 7 Woodway
    Merrow
    GU1 2TF Guildford
    Surrey
    British4641390002
    BRYANT, David Thomas
    Ramillies Road
    W4 1JW London
    37
    United Kingdom
    Director
    Ramillies Road
    W4 1JW London
    37
    United Kingdom
    EnglandBritish129141390001
    COKELL, Joseph
    Talltrees
    Orpington Road
    BR7 6RA Chislehurst
    Kent
    Director
    Talltrees
    Orpington Road
    BR7 6RA Chislehurst
    Kent
    Gb-EngBritish76396440001
    CONSTANT, Richard Michael
    6 Balniel Gate
    SW1V 3SD London
    Director
    6 Balniel Gate
    SW1V 3SD London
    United KingdomBritish43836310003
    COOK, Edward John Nicholas
    25 Ernle Road
    Wimbledon
    SW20 0HH London
    Director
    25 Ernle Road
    Wimbledon
    SW20 0HH London
    British59798700004
    FISHER, Thomas Clive
    1 Nevelle Close
    Binfield
    RG42 4AZ Bracknell
    Berkshire
    Director
    1 Nevelle Close
    Binfield
    RG42 4AZ Bracknell
    Berkshire
    EnglandBritish26978160002
    MUIR, Boyd Johnston
    The Street
    Albury
    GU5 9AX Guildford
    Old Rectory
    Surrey
    United Kingdom
    Director
    The Street
    Albury
    GU5 9AX Guildford
    Old Rectory
    Surrey
    United Kingdom
    United KingdomBritish129432950001
    SEMON, Roger
    Kingsfield
    Kings Lane Cobblers Hill
    HP16 9PN Great Missenden
    Buckinghamshire
    Director
    Kingsfield
    Kings Lane Cobblers Hill
    HP16 9PN Great Missenden
    Buckinghamshire
    United KingdomBritish59798610002
    SHAND, Terence Richard
    Winkins Wood Farm
    Shillinglee Road Plaistow
    RH14 0PQ Billingshurst
    West Sussex
    Director
    Winkins Wood Farm
    Shillinglee Road Plaistow
    RH14 0PQ Billingshurst
    West Sussex
    British4641400002
    SHARPE, David Richard James
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandIrish166109150001
    SMITH, Timothy Spencer
    Avonmore Road
    Kensington Village
    W14 8TS London
    Beaumont House
    United Kingdom
    Director
    Avonmore Road
    Kensington Village
    W14 8TS London
    Beaumont House
    United Kingdom
    EnglandBritish130003340001
    WALLACE, Paul Frederick
    Westfield House
    Nunnery Lane
    TN11 8HA Penshurst
    Kent
    Director
    Westfield House
    Nunnery Lane
    TN11 8HA Penshurst
    Kent
    EnglandBritish76655520001

    Does CASTLE HOME VIDEO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Coutts & Company
    Transactions
    • May 09, 1991Registration of a charge
    • Sep 12, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 11, 1989Registration of a charge
    • Jul 20, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Tsb England & Wales PLC
    Transactions
    • Oct 28, 1987Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Jul 03, 1987Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Jul 03, 1987Registration 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