ODYSSEY VIDEO LIMITED

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

    Company NameODYSSEY VIDEO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02600715
    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 ODYSSEY VIDEO LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ODYSSEY VIDEO LIMITED located?

    Registered Office Address
    15 Dufours Place
    W1F 7SW London
    Undeliverable Registered Office AddressNo

    What were the previous names of ODYSSEY VIDEO LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAVITAS 1007 LIMITEDApr 11, 1991Apr 11, 1991

    What are the latest accounts for ODYSSEY VIDEO LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2017
    Next Accounts Due OnDec 31, 2017
    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for ODYSSEY 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 Mar 31, 2016

    1 pagesAA

    Annual return made up to Apr 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 2
    SH01

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

    1 pagesAA

    Annual return made up to Apr 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA

    Annual return made up to Apr 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2014

    Statement of capital on Apr 17, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Adrian David Munsey on Sep 09, 2013

    2 pagesCH01

    Secretary's details changed for Mrs Julia Margaret Munsey on Sep 09, 2013

    2 pagesCH03

    Registered office address changed from * C/O C/O Infibnity Video Ltd Forum Suite C the Business Design Centre 52 Upper Street London N1 0QH England* on Oct 23, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2013

    1 pagesAA

    Registered office address changed from * First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN* on Jun 03, 2013

    1 pagesAD01

    Annual return made up to Apr 11, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    1 pagesAA

    Annual return made up to Apr 11, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    1 pagesAA

    Annual return made up to Apr 11, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Apr 11, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Mar 31, 2009

    7 pagesAA

    legacy

    1 pages287

    legacy

    3 pages363a

    Accounts for a dormant company made up to Mar 31, 2008

    1 pagesAA

    Who are the officers of ODYSSEY VIDEO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNSEY, Julia Margaret
    Dufours Place
    W1F 7SW London
    15
    England
    Secretary
    Dufours Place
    W1F 7SW London
    15
    England
    British15511370003
    MUNSEY, Adrian David
    Dufours Place
    W1F 7SW London
    15
    England
    Director
    Dufours Place
    W1F 7SW London
    15
    England
    EnglandBritish15511380004
    FLAMANK, Simon Alexander
    Shalom 32 South Road
    WD3 5AR Chorleywood
    Hertfordshire
    Secretary
    Shalom 32 South Road
    WD3 5AR Chorleywood
    Hertfordshire
    British33806230002
    MISTRY, Bharat
    17 Furham Field
    HA5 4DX Pinner
    Middlesex
    Secretary
    17 Furham Field
    HA5 4DX Pinner
    Middlesex
    British107133230001
    MUNSEY, Julia Margaret
    4 Canonbury Place
    N1 2NQ London
    Secretary
    4 Canonbury Place
    N1 2NQ London
    British15511370002
    WINETROUBE, Howard Stephen
    12 Seeleys Road
    HP9 1BY Beaconsfield
    Acorns
    Buckinghamshire
    Secretary
    12 Seeleys Road
    HP9 1BY Beaconsfield
    Acorns
    Buckinghamshire
    British140973070001
    YOUNG, Ivor Warren
    19 Eversley Crescent
    N21 1EL London
    Secretary
    19 Eversley Crescent
    N21 1EL London
    British8028570002
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    25-31 Moorgate
    London
    Nominee Secretary
    25-31 Moorgate
    London
    900007520001
    HAMMONDS SECRETARIAL SERVICES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    73037780002
    BRINK, Stephen Arthur Godfrey
    15 Haslemere Road
    N21 3AB London
    Director
    15 Haslemere Road
    N21 3AB London
    United KingdomBritish7670130001
    FLAMANK, Simon Alexander
    Shalom 32 South Road
    WD3 5AR Chorleywood
    Hertfordshire
    Director
    Shalom 32 South Road
    WD3 5AR Chorleywood
    Hertfordshire
    United KingdomBritish33806230002
    JACKSON, Nigel Spencer
    27 St Johns Road
    NW11 0PE London
    Director
    27 St Johns Road
    NW11 0PE London
    EnglandBritish53249050001
    JOHNS, Michael Stephen Mackelcan
    22 Bowerdean Street
    London
    Nominee Director
    22 Bowerdean Street
    London
    British900007510001
    MUNSEY, Adrian David
    4 Canonbury Place
    N1 2NQ London
    Director
    4 Canonbury Place
    N1 2NQ London
    EnglandBritish15511380002
    MUNSEY, Julia Margaret
    4 Canonbury Place
    N1 2NQ London
    Director
    4 Canonbury Place
    N1 2NQ London
    British15511370002
    THACKER, Pankaj Jayantilal
    9 Rees Drive
    HA7 4YN Stanmore
    Middlesex
    Director
    9 Rees Drive
    HA7 4YN Stanmore
    Middlesex
    British3393410002
    PRISM LEISURE CORPORATION PLC
    8 Baker Street
    W1U 2LL London
    Director
    8 Baker Street
    W1U 2LL London
    123097660001

    Does ODYSSEY VIDEO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 27, 2000
    Delivered On May 06, 2000
    Outstanding
    Amount secured
    All monies due under the terms of an agreement dated 24 march 2000 between adrian munsey LTD, odyssey video LTD and odyssey video holdings limited ("the chargor") the chargee and adrian munsey and as evidenced by a further deed of charge dated 27 april 2000
    Short particulars
    Floating charge over all rights in cerain motion pictures as defiend in the deed of charge.
    Persons Entitled
    • Medusa Communications and Marketing LTD
    Transactions
    • May 06, 2000Registration of a charge (395)
    Debenture
    Created On Jul 15, 1998
    Delivered On Jul 20, 1998
    Outstanding
    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
    • Barclays Bank PLC
    Transactions
    • Jul 20, 1998Registration of a charge (395)

    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