Company NameYorkshire Film And Video Centre Limited
Company StatusDissolved
Company Number01986298
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 February 1986(38 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePatricia Ferrie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1990(4 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleElectronic Engineer
Correspondence Address6 Wood Lane
Headingley
Leeds
West Yorkshire
LS6 2AE
Director NameMr Geoffrey Clout
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Wortley Road
Leeds
LS12 3HT
Secretary NameThomas Alexander Gray
NationalityBritish
StatusCurrent
Appointed01 April 1994(8 years, 1 month after company formation)
Appointment Duration30 years
RoleFacility Manager
Correspondence Address53 Ramsden Court
Milford Street
Huddersfield
West Yorkshire
HD1 3DY
Director NameLaura Anerson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(8 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleFilm Maker
Correspondence Address107 Regent Avenue
Harrogate
North Yorkshire
HG1 4BJ
Director NameNigel Wilkes
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(8 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleFilm Maker
Correspondence Address18 Southwaite Lawn
Leeds
West Yorkshire
LS14 6SR
Director NameDel Sagoo
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(8 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleVideo Producer
Correspondence Address55 Kingswood Gardens
Leeds
West Yorkshire
LS8 2BH
Director NameLadan Noorbakhsh
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(8 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleCommunications Assistant
Correspondence Address83 Bayswater Row
Leeds
West Yorkshire
LS8 5LF
Director NameEmma Midgley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(8 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RolePR Officer
Correspondence AddressBell Cablemedia
Ring Road
Leeds
West Yorkshire
Ls14
Director NameCarol Mather
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(8 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleArchitect Assistant
Correspondence Address26 Kensington Terrace
Leeds
West Yorkshire
LS6 1BE
Director NameRaza Mallal
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(8 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleFilm Maker
Correspondence Address10 Park View
Swillington
Leeds
West Yorkshire
LS26 8UJ
Director NameJanis Goodman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(8 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleFilm Technician
Correspondence Address45 Bayswater Row
Leeds
West Yorkshire
LS8 5LF
Director NameRichard Formby
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(8 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleSound Engineer
Correspondence Address7 Quarry Mount Terrace
Woodhouse
Leeds
LS6 2JG
Director NameDewi Beynon
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(8 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleInternet Technical Manager
Correspondence Address3 Mafeking Terrace
Shipley
West Yorkshire
BD18 1BE
Director NameRicky Barker
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(8 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleFilm Maker
Correspondence Address1 Nunroyd Terrace
Moortown
Leeds
Wesyt Yorkshire
LS17 6PL
Director NameSue Ball
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(8 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleCharity Worker
Correspondence Address2 Woodhouse Square
Leeds
West Yorkshire
LS3 1AD
Director NameSusan Ball
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 05 December 1992)
RolePhotographer
Correspondence Address150 Harrogate Road
Chaple Allerton
Leeds
West Yorkshire
LS7 4NZ
Director NameNicola Edmonds
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 05 December 1992)
RoleVideo Maker
Correspondence Address15 South Bank Avenue
York
N Yorks
YO2 1DR
Director NamePeter Michael Kershaw
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 05 December 1992)
RoleFilm Maker
Correspondence Address20 Glebe Road
Harrogate
North Yorkshire
HG2 0LZ
Director NameRaza Mallal
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 August 1993)
RoleFilm Maker
Correspondence Address83 Harehills Lane
Leeds
West Yorkshire
LS7 4HA
Director NameHilary Readman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 05 December 1992)
RoleCamera Operator
Correspondence AddressFlat 1 42 Frankland Place
Leeds
West Yorkshire
Ls7
Director NameJoy Sisley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1994)
RoleFilm Maker
Correspondence Address19b Paul Street
Frome
Somerset
BA11 1PA
Secretary NameDavid Bower
NationalityBritish
StatusResigned
Appointed03 December 1990(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 05 December 1992)
RoleCompany Director
Correspondence Address176 Hollingwood Lane
Bradford
West Yorkshire
BD7 4DB
Director NameJulie Courtney
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 1994)
RoleAdministrator
Correspondence Address21 Lidgett Park Road
Leeds
West Yorkshire
LS8 1EE
Director NameMs Judith Lesley Weymont
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 1995)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address2 Lumley Place
Leeds
Yorks
LS4 2NL
Secretary NameMr Ali Abdelatif Mohammed Hussein
NationalityBritish
StatusResigned
Appointed05 December 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1994)
RoleTraining Coordinator
Country of ResidenceEngland
Correspondence Address117 Ventnor Street
Bradford
West Yorkshire
BD3 9JZ

Location

Registered AddressPannell House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 December 1997Dissolved (1 page)
5 March 1997Appointment of a voluntary liquidator (2 pages)
5 March 1997Statement of affairs (9 pages)
5 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1997Registered office changed on 04/03/97 from: 4 hall place leeds LS9 8JD (1 page)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
23 January 1996Annual return made up to 03/12/95
  • 363(288) ‐ Director resigned
(4 pages)
26 September 1995Full accounts made up to 31 March 1995 (11 pages)