Company NameSound And Video Services (U.K.) Limited
Company StatusDissolved
Company Number01441075
CategoryPrivate Limited Company
Incorporation Date1 August 1979(44 years, 9 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)
Previous NameCloud 9 Productions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Michael John Glasspole
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(12 years, 4 months after company formation)
Appointment Duration23 years, 5 months (closed 12 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Malvern Road
Knutsford
Cheshire
WA16 0EH
Secretary NameMr Michael John Glasspole
NationalityBritish
StatusClosed
Appointed12 December 1991(12 years, 4 months after company formation)
Appointment Duration23 years, 5 months (closed 12 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Malvern Road
Knutsford
Cheshire
WA16 0EH
Director NameMr Christopher John Holt Cooper
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years, 4 months after company formation)
Appointment Duration19 years (resigned 11 December 2010)
RoleSalesman
Country of ResidenceEngland
Correspondence Address184 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PJ

Contact

Websitewww.svsmedia.com

Location

Registered AddressShentonfield Road
Sharston Industrial Estate
Manchester
M22 4RW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSharston
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

825 at £1Mr Michael John Glasspole
82.50%
Ordinary
175 at £1Catherine Mary Glasspole
17.50%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
11 January 2015Application to strike the company off the register (3 pages)
11 January 2015Application to strike the company off the register (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(4 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
7 January 2011Termination of appointment of Christopher Cooper as a director (1 page)
7 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
7 January 2011Termination of appointment of Christopher Cooper as a director (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 January 2010Director's details changed for Mr Christopher John Holt Cooper on 12 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Christopher John Holt Cooper on 12 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Michael John Glasspole on 12 December 2009 (2 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr Michael John Glasspole on 12 December 2009 (2 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 January 2009Return made up to 12/12/08; full list of members (4 pages)
2 January 2009Return made up to 12/12/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 January 2008Return made up to 12/12/07; full list of members (2 pages)
2 January 2008Return made up to 12/12/07; full list of members (2 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 January 2007Return made up to 12/12/06; full list of members (2 pages)
2 January 2007Return made up to 12/12/06; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 January 2006Return made up to 12/12/05; full list of members (2 pages)
3 January 2006Return made up to 12/12/05; full list of members (2 pages)
17 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 January 2005Return made up to 12/12/04; full list of members (7 pages)
10 January 2005Return made up to 12/12/04; full list of members (7 pages)
29 April 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
29 April 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
17 January 2004Return made up to 12/12/03; full list of members (7 pages)
17 January 2004Return made up to 12/12/03; full list of members (7 pages)
3 March 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
3 March 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
7 February 2003Return made up to 12/12/02; full list of members (7 pages)
7 February 2003Return made up to 12/12/02; full list of members (7 pages)
10 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
10 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
8 January 2002Return made up to 12/12/01; full list of members (6 pages)
8 January 2002Return made up to 12/12/01; full list of members (6 pages)
11 May 2001 (4 pages)
11 May 2001 (4 pages)
22 December 2000Return made up to 12/12/00; full list of members (6 pages)
22 December 2000Return made up to 12/12/00; full list of members (6 pages)
1 March 2000 (4 pages)
1 March 2000 (4 pages)
12 January 2000Return made up to 12/12/99; full list of members (6 pages)
12 January 2000Return made up to 12/12/99; full list of members (6 pages)
15 May 1999 (4 pages)
15 May 1999 (4 pages)
22 December 1998Return made up to 12/12/98; no change of members (4 pages)
22 December 1998Return made up to 12/12/98; no change of members (4 pages)
14 April 1998 (5 pages)
14 April 1998 (5 pages)
8 January 1998Return made up to 12/12/97; full list of members (5 pages)
8 January 1998Return made up to 12/12/97; full list of members (5 pages)
20 March 1997 (5 pages)
20 March 1997 (5 pages)
19 December 1996Return made up to 12/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1996Return made up to 12/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1996 (5 pages)
27 March 1996 (5 pages)
22 January 1996Return made up to 12/12/95; no change of members (4 pages)
22 January 1996Return made up to 12/12/95; no change of members (4 pages)
11 April 1995 (4 pages)
11 April 1995 (4 pages)