Founded in 2002, Specialised Video Services Ltd has its registered office in Exeter, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. The companies directors are listed as Eaton, Martin Keith, Harvey, Adrian Mark, Grant, Gordon John, Williams, Garth Nicholas Wyche in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARVEY, Adrian Mark | 28 May 2002 | - | 1 |
GRANT, Gordon John | 28 May 2002 | 31 August 2006 | 1 |
WILLIAMS, Garth Nicholas Wyche | 28 May 2002 | 30 June 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EATON, Martin Keith | 30 June 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 November 2018 | |
LIQ14 - N/A | 07 August 2018 | |
LIQ06 - N/A | 17 October 2017 | |
AD01 - Change of registered office address | 19 June 2017 | |
NDISC - N/A | 14 June 2017 | |
RESOLUTIONS - N/A | 12 June 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 June 2017 | |
LIQ02 - N/A | 12 June 2017 | |
AA - Annual Accounts | 14 September 2016 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 24 September 2015 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 21 August 2013 | |
AP03 - Appointment of secretary | 12 August 2013 | |
TM01 - Termination of appointment of director | 12 August 2013 | |
TM02 - Termination of appointment of secretary | 12 August 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 10 August 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 05 August 2010 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AA - Annual Accounts | 05 March 2010 | |
363a - Annual Return | 17 June 2009 | |
AA - Annual Accounts | 05 November 2008 | |
363a - Annual Return | 08 July 2008 | |
353 - Register of members | 07 July 2008 | |
AA - Annual Accounts | 07 January 2008 | |
287 - Change in situation or address of Registered Office | 26 September 2007 | |
363a - Annual Return | 30 May 2007 | |
AA - Annual Accounts | 03 May 2007 | |
288b - Notice of resignation of directors or secretaries | 14 September 2006 | |
363a - Annual Return | 30 May 2006 | |
353 - Register of members | 30 May 2006 | |
AA - Annual Accounts | 03 May 2006 | |
287 - Change in situation or address of Registered Office | 25 August 2005 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 14 February 2005 | |
363s - Annual Return | 07 June 2004 | |
AA - Annual Accounts | 24 February 2004 | |
363s - Annual Return | 07 June 2003 | |
225 - Change of Accounting Reference Date | 19 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2002 | |
288b - Notice of resignation of directors or secretaries | 28 May 2002 | |
NEWINC - New incorporation documents | 28 May 2002 |