About

Registered Number: 00240814
Date of Incorporation: 04/07/1929 (94 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2018 (5 years and 7 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Studio Film & Video Holdings Ltd was founded on 04 July 1929 and are based in London, it's status is listed as "Dissolved". The companies director is Gwyn, Philip Hammond Rhys. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GWYN, Philip Hammond Rhys 16 January 1998 11 August 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2018
LIQ13 - N/A 24 July 2018
LIQ01 - N/A 22 February 2018
AD01 - Change of registered office address 13 February 2018
RESOLUTIONS - N/A 07 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 February 2018
RESOLUTIONS - N/A 25 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 January 2018
SH19 - Statement of capital 25 January 2018
CAP-SS - N/A 25 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 16 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 21 November 2012
AR01 - Annual Return 03 October 2012
DISS40 - Notice of striking-off action discontinued 02 October 2012
GAZ1 - First notification of strike-off action in London Gazette 25 September 2012
AD01 - Change of registered office address 15 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 01 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2011
TM02 - Termination of appointment of secretary 07 March 2011
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 16 April 2010
AD01 - Change of registered office address 25 February 2010
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 25 November 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 26 June 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 29 June 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 28 June 2005
287 - Change in situation or address of Registered Office 25 April 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
AA - Annual Accounts 29 October 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
363s - Annual Return 10 June 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 28 June 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
287 - Change in situation or address of Registered Office 03 April 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 23 July 2002
AUD - Auditor's letter of resignation 01 June 2002
395 - Particulars of a mortgage or charge 04 December 2001
395 - Particulars of a mortgage or charge 04 December 2001
395 - Particulars of a mortgage or charge 04 December 2001
AA - Annual Accounts 19 November 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
363s - Annual Return 24 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
287 - Change in situation or address of Registered Office 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288c - Notice of change of directors or secretaries or in their particulars 08 June 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
287 - Change in situation or address of Registered Office 12 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2000
AA - Annual Accounts 07 December 2000
225 - Change of Accounting Reference Date 24 November 2000
AUD - Auditor's letter of resignation 17 August 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 10 June 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 10 November 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 12 November 1997
395 - Particulars of a mortgage or charge 27 June 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
288a - Notice of appointment of directors or secretaries 25 May 1997
AA - Annual Accounts 04 May 1997
RESOLUTIONS - N/A 19 February 1997
RESOLUTIONS - N/A 19 February 1997
RESOLUTIONS - N/A 19 February 1997
RESOLUTIONS - N/A 19 February 1997
287 - Change in situation or address of Registered Office 26 January 1997
363s - Annual Return 22 November 1996
395 - Particulars of a mortgage or charge 29 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288 - N/A 18 July 1996
287 - Change in situation or address of Registered Office 17 June 1996
AA - Annual Accounts 04 April 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 13 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 07 October 1994
288 - N/A 06 May 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 24 November 1993
AA - Annual Accounts 26 July 1993
363s - Annual Return 27 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1992
MEM/ARTS - N/A 01 April 1992
AA - Annual Accounts 12 March 1992
395 - Particulars of a mortgage or charge 24 February 1992
395 - Particulars of a mortgage or charge 24 February 1992
395 - Particulars of a mortgage or charge 24 February 1992
395 - Particulars of a mortgage or charge 28 January 1992
RESOLUTIONS - N/A 24 January 1992
363b - Annual Return 21 November 1991
288 - N/A 06 September 1991
288 - N/A 23 July 1991
AA - Annual Accounts 10 December 1990
363a - Annual Return 10 December 1990
288 - N/A 14 September 1990
287 - Change in situation or address of Registered Office 12 September 1990
288 - N/A 30 July 1990
AA - Annual Accounts 22 November 1989
363 - Annual Return 22 November 1989
AA - Annual Accounts 08 December 1988
363 - Annual Return 08 December 1988
AA - Annual Accounts 01 February 1988
363 - Annual Return 01 February 1988
288 - N/A 22 January 1988
288 - N/A 26 October 1987
AA - Annual Accounts 06 February 1987
363 - Annual Return 06 February 1987
288 - N/A 14 November 1986
288 - N/A 05 November 1986
AA - Annual Accounts 12 March 1986
AA - Annual Accounts 29 March 1985
AA - Annual Accounts 25 April 1984
AA - Annual Accounts 14 February 1983
AA - Annual Accounts 21 November 1981

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 November 2001 Outstanding

N/A

Legal mortgage 16 November 2001 Outstanding

N/A

Legal mortgage 16 November 2001 Outstanding

N/A

Debenture 25 June 1997 Fully Satisfied

N/A

Debenture 22 October 1996 Fully Satisfied

N/A

Legal charge 20 February 1992 Fully Satisfied

N/A

Legal charge 20 February 1992 Fully Satisfied

N/A

Legal charge 20 February 1992 Fully Satisfied

N/A

Debenture 16 January 1992 Fully Satisfied

N/A

Legal mortgage 29 March 1985 Fully Satisfied

N/A

Mortgage debenture 12 March 1985 Fully Satisfied

N/A

Legal charge 31 March 1981 Fully Satisfied

N/A

Legal charge 31 March 1981 Fully Satisfied

N/A

Legal charge 31 March 1981 Fully Satisfied

N/A

Legal charge 31 March 1981 Fully Satisfied

N/A

Legal charge 31 March 1981 Fully Satisfied

N/A

Guarantee & debenture 31 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.