Company NameElectronic Arts Video Ltd
Company StatusDissolved
Company Number02174511
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 October 1987(36 years, 6 months ago)
Dissolution Date16 September 2008 (15 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Wicks
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1991(3 years, 3 months after company formation)
Appointment Duration17 years, 8 months (closed 16 September 2008)
RoleVideo Director
Country of ResidenceEngland
Correspondence Address92 Thong Lane
Holmfirth
HD9 3EE
Secretary NameMr Andrew Wicks
NationalityBritish
StatusClosed
Appointed03 January 1991(3 years, 3 months after company formation)
Appointment Duration17 years, 8 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Thong Lane
Holmfirth
HD9 3EE
Director NameKay Elizabeth Douglas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1991(3 years, 11 months after company formation)
Appointment Duration17 years (closed 16 September 2008)
RoleTheatre Worker
Country of ResidenceEngland
Correspondence Address92 Thong Lane
Holmfirth
HD9 3EE
Director NameMr Andrew Anthony Thornton Scott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 03 September 1991)
RoleAudit Clerk
Correspondence Address55 Dunbottle Lane
Mirfield
West Yorkshire
WF14 9JJ

Location

Registered AddressNo 18, T 8-9 Brooke's Mill
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£10,917
Cash£175
Current Liabilities£1,803

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
28 April 2008Application for striking-off (1 page)
23 January 2008Annual return made up to 21/01/08 (2 pages)
23 January 2008Registered office changed on 23/01/08 from: no 18 t 8-9 yorkshire technology 4 office park armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
21 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 February 2007Annual return made up to 21/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 July 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
31 January 2006Annual return made up to 21/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 November 2005Registered office changed on 24/11/05 from: 12 bank buildings meltham holmfirth west yorkshire HD9 4BA (2 pages)
3 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
18 February 2005Annual return made up to 30/01/05 (4 pages)
17 August 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
26 February 2004Annual return made up to 30/01/04 (4 pages)
25 March 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
4 March 2003Annual return made up to 30/01/03
  • 363(287) ‐ Registered office changed on 04/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
13 February 2002Annual return made up to 30/01/02 (3 pages)
28 March 2001Registered office changed on 28/03/01 from: kirklees media centre 7 northumberland street huddersfield HD1 1RL (1 page)
28 March 2001Annual return made up to 30/01/01
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 July 2000Full accounts made up to 31 October 1999 (9 pages)
9 February 2000Annual return made up to 30/01/00 (3 pages)
20 July 1999Full accounts made up to 31 October 1998 (9 pages)
2 April 1999Annual return made up to 30/01/99 (4 pages)
20 August 1998Full accounts made up to 31 October 1997 (10 pages)
13 August 1997Accounts for a small company made up to 31 October 1996 (11 pages)
27 February 1997Annual return made up to 30/01/97
  • 363(287) ‐ Registered office changed on 27/02/97
(4 pages)
23 February 1996Annual return made up to 30/01/96 (4 pages)
7 March 1995Annual return made up to 30/01/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)