PRO-VISION FACILITIES LIMITED
Overview
| Company Name | PRO-VISION FACILITIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02430468 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRO-VISION FACILITIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PRO-VISION FACILITIES LIMITED located?
| Registered Office Address | The London Television Centre Upper Ground SE1 9LT London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRO-VISION FACILITIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELECTRIC BAZAAR LIMITED | Nov 13, 1989 | Nov 13, 1989 |
| NIGHTVISION LIMITED | Oct 09, 1989 | Oct 09, 1989 |
What are the latest accounts for PRO-VISION FACILITIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for PRO-VISION FACILITIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Appointment of Mrs Eleanor Kate Irving as a director on Dec 15, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Joseph Whiston as a director on Dec 15, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Helen Jane Tautz as a director on Dec 15, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Maxine Louise Gardner as a director on Dec 09, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Caroline Lindsay Cooper as a director on Nov 07, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Director's details changed for Ms Caroline Lindsay Cooper on Aug 12, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Termination of appointment of Paul Campbell-White as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Caroline Lindsay Cooper as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Claire Poyser as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Katherine Little as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Who are the officers of PRO-VISION FACILITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARDNER, Maxine Louise | Director | Upper Ground SE1 9LT London The London Television Centre | United Kingdom | Welsh | 168083770001 | |||||
| IRVING, Eleanor Kate | Director | Upper Ground SE1 9LT London The London Television Centre | United Kingdom | British | 185037250001 | |||||
| TAUTZ, Helen Jane | Director | Upper Ground SE1 9LT London The London Television Centre | United Kingdom | British | 37564540001 | |||||
| CARLTON, Simon | Secretary | 32 Rakehill Road Scholes LS15 4AJ Leeds West Yorkshire | British | 26138750002 | ||||||
| HODDER, Julie Alexandra | Secretary | 15 Lakeside Terrace Rawdon LS19 6EE Leeds West Yorkshire | British | 15822850001 | ||||||
| ROOK, Gail Ann | Secretary | 76 Atwood Road M20 6JN Manchester Lancashire | British | 123112470001 | ||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| BARTLETT, Lee | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United States | 134678140001 | ||||||
| BLACK, Colin Leslie | Director | 34 Marygate YO3 7BH York North Yorkshire | England | British | 7201030001 | |||||
| BRILL, Anthony George | Director | 11 Manor Farm Close Copmanthorpe YO23 3GE York North Yorkshire | England | British | 67617000001 | |||||
| CAMPBELL-WHITE, Paul Alexander | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | England | British | 239730510001 | |||||
| COOPER, Caroline Lindsay | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | England | British | 160313030002 | |||||
| COYLE, Ralph John | Director | 2 Coverley Rise Yeadon LS19 7HP Leeds West Yorkshire | British | 44358890003 | ||||||
| FATANI, Ishaq | Director | 12 Bonser Road TW1 4RG Twickenham Middlesex | England | British | 107613990001 | |||||
| IRVING, Eleanor Kate | Director | Plimsoll Road N4 2ED London 137 | United Kingdom | British | 79177030002 | |||||
| LITTLE, Katharine Rebecca | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 205798320001 | |||||
| MASON, Catherine Alice | Director | Lodge House Farm Colton LS24 8EP Tadcaster North Yorkshire | British | 38948970001 | ||||||
| POYSER, Claire | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 113931600002 | |||||
| ROGERS, Wayne Peter | Director | Lowood House 98 Main Street Upper Poppleton YO2 6JU York North Yorkshire | British | 56765230001 | ||||||
| SURTEES, John Douglas | Director | 1 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | 44846400002 | |||||
| TAUTZ, Helen Jane | Director | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | United Kingdom | British | 37564540001 | |||||
| WHISTON, John Joseph | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | England | British | 57313510001 | |||||
| WOLFFE, David | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 91684770001 | |||||
| WRIGHT, Edwin Wilfred | Director | 63 Wayside Walk HG2 8NW Harrogate North Yorkshire | British | 55595960001 |
Who are the persons with significant control of PRO-VISION FACILITIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Itv Studios Limited | Apr 06, 2016 | Upper Ground SE1 9LT London The London Television Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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