Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROSPECT CYMRU/WALES LIMITED
Company Information for

PROSPECT CYMRU/WALES LIMITED

LONDON, ENGLAND, NW1,
Company Registration Number
02616571
Private Limited Company
Dissolved

Dissolved 2018-01-09

Company Overview

About Prospect Cymru/wales Ltd
PROSPECT CYMRU/WALES LIMITED was founded on 1991-06-03 and had its registered office in London. The company was dissolved on the 2018-01-09 and is no longer trading or active.

Key Data
Company Name
PROSPECT CYMRU/WALES LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 02616571
Date formed 1991-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-01-09
Type of accounts FULL
Last Datalog update: 2018-01-09 17:38:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROSPECT CYMRU/WALES LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES MCNAE CRAVEN
Director 2012-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL SADLER
Company Secretary 2012-11-29 2014-01-23
JOHN MICHAEL BOTTOMLEY
Company Secretary 2007-08-06 2012-11-29
DAVID IAN STEWART GREEN
Director 2008-11-21 2012-11-29
JOHN JOSEPH MCINTOSH
Director 2007-08-06 2011-07-28
DAVID KEITH ELSTEIN
Director 2009-11-17 2010-10-12
ANTHONY JOHN MCAVOY
Director 1992-06-03 2010-03-31
RHYS MANSEL JOHN
Director 1993-12-01 2009-11-19
CHRISTOPHER JOHN HUNT
Director 2007-08-06 2008-11-21
ANTHONY JOHN MCAVOY
Company Secretary 1992-06-30 2007-08-06
BARRY ANDREW LYNCH
Director 1992-10-21 2007-08-06
HELEN VAUGHAN JOHN
Director 1999-10-25 2007-06-08
ELIZABETH MC AVOY
Director 1992-06-03 1996-08-08
DAVID LEWIS
Nominated Secretary 1991-06-03 1993-06-03
MALCOLM GEORGE GODWIN
Nominated Director 1991-06-03 1993-06-03
PAUL ISLWYN THOMAS
Director 1992-10-21 1993-03-31
ANNE PATRICIA SHEPHERD
Company Secretary 1992-06-03 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES MCNAE CRAVEN MAYFAIR CAPITAL INVESTMENTS UK LIMITED Director 2017-06-05 CURRENT 2012-10-03 Active
DAVID CHARLES MCNAE CRAVEN ASIAN RACING MEDIA LIMITED Director 2016-07-13 CURRENT 2016-05-01 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN ULTIMATE FINANCE HOLDINGS LIMITED Director 2015-07-28 CURRENT 2005-04-18 Liquidation
DAVID CHARLES MCNAE CRAVEN INTERNATIONAL TURF CLUB LIMITED Director 2015-05-19 CURRENT 2015-03-28 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN BENTLEY PARK (UK) LIMITED Director 2015-05-11 CURRENT 2015-03-28 Active
DAVID CHARLES MCNAE CRAVEN RIZE PUBLISHING LIMITED Director 2013-11-13 CURRENT 2012-07-31 Active
DAVID CHARLES MCNAE CRAVEN RIZE INTERNATIONAL LIMITED Director 2013-11-13 CURRENT 2012-07-30 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN N.B.D. PICTURES LIMITED Director 2012-11-29 CURRENT 1984-03-07 Active
DAVID CHARLES MCNAE CRAVEN DCD PRODUCTIONS (UK) LIMITED Director 2012-11-29 CURRENT 1987-10-06 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN DCD PUBLISHING LIMITED Director 2012-11-29 CURRENT 1998-05-29 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN PIE SHOP PRODUCTIONS LTD Director 2012-11-29 CURRENT 2001-05-10 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN BOX FILM DISTRIBUTION LIMITED Director 2012-11-29 CURRENT 2002-06-12 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN DONE AND DUSTED GROUP LIMITED Director 2012-11-29 CURRENT 2005-11-24 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN SEPTEMBER FILMS LIMITED Director 2012-11-29 CURRENT 1985-11-27 Active
DAVID CHARLES MCNAE CRAVEN DCD RIGHTS LIMITED Director 2012-11-29 CURRENT 1992-03-11 Active
DAVID CHARLES MCNAE CRAVEN BREATHTAKING LIMITED Director 2012-11-29 CURRENT 1999-07-22 Active
DAVID CHARLES MCNAE CRAVEN DIGITAL CLASSICS DISTRIBUTION (TWO) LIMITED Director 2012-11-29 CURRENT 1999-09-24 Active
DAVID CHARLES MCNAE CRAVEN DCD DRAMA LIMITED Director 2012-11-29 CURRENT 2000-02-29 Active
DAVID CHARLES MCNAE CRAVEN BOX TV LIMITED Director 2012-11-29 CURRENT 2000-07-26 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (IN PRODUCTION) LIMITED Director 2012-11-29 CURRENT 2004-01-08 Active
DAVID CHARLES MCNAE CRAVEN SEPTEMBER SONGS LIMITED Director 2012-11-29 CURRENT 1995-08-03 Active
DAVID CHARLES MCNAE CRAVEN RIZE TELEVISION LIMITED Director 2012-11-29 CURRENT 2011-01-13 Active
DAVID CHARLES MCNAE CRAVEN SEQUENCE POST LIMITED Director 2012-11-29 CURRENT 2012-01-31 Liquidation
DAVID CHARLES MCNAE CRAVEN BOX TV (PRODCO) LIMITED Director 2012-11-29 CURRENT 2002-01-18 Active
DAVID CHARLES MCNAE CRAVEN BOX FILM (BOUDICCA) LIMITED Director 2012-11-29 CURRENT 2002-02-25 Active
DAVID CHARLES MCNAE CRAVEN PROSPECT PICTURES LIMITED Director 2012-11-29 CURRENT 2012-02-10 Active
DAVID CHARLES MCNAE CRAVEN N.B.D. HOLDINGS LIMITED Director 2012-11-29 CURRENT 1990-03-06 Active
DAVID CHARLES MCNAE CRAVEN BOX FILM LIMITED Director 2012-11-29 CURRENT 2001-01-09 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (DICE) LIMITED Director 2012-11-29 CURRENT 2001-02-16 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (S&L) LIMITED Director 2012-11-29 CURRENT 2001-08-31 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (PRODUCTION) LTD Director 2012-11-29 CURRENT 2002-01-17 Active
DAVID CHARLES MCNAE CRAVEN DCD MEDIA LIMITED Director 2012-07-04 CURRENT 1997-06-27 Liquidation
DAVID CHARLES MCNAE CRAVEN SPORTINGWINS LIMITED Director 2011-07-13 CURRENT 2011-05-18 Liquidation
DAVID CHARLES MCNAE CRAVEN AMALGAMATED RACING LIMITED Director 2011-04-27 CURRENT 2006-06-19 Liquidation
DAVID CHARLES MCNAE CRAVEN DATAWEST COMPUTER SERVICES LIMITED Director 2011-04-18 CURRENT 1978-05-31 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN TELECTRONICS SYSTEMS LIMITED Director 2011-04-18 CURRENT 1995-02-07 Active
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE RETAIL LIMITED Director 2011-04-18 CURRENT 2000-06-21 Active
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE GAMING LIMITED Director 2011-04-18 CURRENT 1992-03-17 Liquidation
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED Director 2011-04-18 CURRENT 1992-06-16 Active
DAVID CHARLES MCNAE CRAVEN MICROSKILL (SERVICES) LIMITED Director 2011-04-18 CURRENT 1970-07-02 Active
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE WASHOSP LIMITED Director 2011-04-18 CURRENT 1982-09-07 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE LIMITED Director 2011-04-08 CURRENT 1969-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-11DS01APPLICATION FOR STRIKING-OFF
2017-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2016 FROM GLEN HOUSE 22 GLENTHORNE ROAD LONDON W6 0NG
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0121/01/16 FULL LIST
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-04AR0121/01/15 FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-24AR0121/01/14 FULL LIST
2014-01-23TM02APPOINTMENT TERMINATED, SECRETARY JOHN SADLER
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-23AR0103/06/13 FULL LIST
2013-03-21MISCSECTION 519
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN
2012-12-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN BOTTOMLEY
2012-12-06AP03SECRETARY APPOINTED MR JOHN MICHAEL SADLER
2012-12-06AP01DIRECTOR APPOINTED MR DAVID CHARLES MCNAE CRAVEN
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0103/06/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCINTOSH
2011-06-08AR0103/06/11 FULL LIST
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELSTEIN
2010-09-16AA01CURREXT FROM 30/06/2010 TO 30/12/2010
2010-08-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-06-23AR0103/06/10 FULL LIST
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCAVOY
2009-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-26RES13TERMINATION OF OFFICER 19/11/2009
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR RHYS JOHN
2009-11-25AP01DIRECTOR APPOINTED MR DAVID KEITH ELSTEIN
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH MCINTOSH / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN MCAVOY / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN STEWART GREEN / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RHYS MANSEL JOHN / 14/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-06-08363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HUNT
2008-12-28288aDIRECTOR APPOINTED DAVID IAN STEWART GREEN
2008-09-03225PREVSHO FROM 30/09/2008 TO 30/06/2008
2008-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-06-04363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-04-29225PREVEXT FROM 30/06/2007 TO 30/09/2007
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 30 FARRINGDON STREET LONDON EC4A 4HJ
2007-10-26AUDAUDITOR'S RESIGNATION
2007-09-24395PARTICULARS OF MORTGAGE/CHARGE
2007-09-24395PARTICULARS OF MORTGAGE/CHARGE
2007-09-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-12287REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD
2007-09-12288aNEW SECRETARY APPOINTED
2007-09-11AUDAUDITOR'S RESIGNATION
2007-09-11225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/06/07
2007-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-11288bDIRECTOR RESIGNED
2007-09-11288bSECRETARY RESIGNED
2007-08-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-20395PARTICULARS OF MORTGAGE/CHARGE
2007-08-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to PROSPECT CYMRU/WALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROSPECT CYMRU/WALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2009-12-05 Satisfied COUTTS & COMPANY
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2009-12-05 Satisfied COUTTS & COMPANY
DEED OF ACCESSION AND CHARGE IN RELATION TO A GUARANTEE AND DEBENTURE DATED 15 DECEMBER 2005 AND 2007-09-06 Satisfied HIGHBRIDGE CAPITAL MANAGEMENT LLC (SECURITY AGENT)
GUARANTEE & DEBENTURE 2007-09-06 Satisfied PORTSIDE GROWTH AND OPPORTUNITY FUND (SECURITY AGENT)
DEED OF ACCESSION 2007-08-07 Satisfied HIGHBRIDGE CAPITAL MANAGEMENT, LLC (THE SECURITY AGENT)
GUARANTEE & DEBENTURE 2007-08-07 Satisfied PORTSIDE GROWTH AND OPPORTUNITY FUND (THE SECURITY AGENT)
MORTGAGE DEBENTURE 1997-04-15 Satisfied COUTTS & CO.
Intangible Assets
Patents
We have not found any records of PROSPECT CYMRU/WALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROSPECT CYMRU/WALES LIMITED
Trademarks
We have not found any records of PROSPECT CYMRU/WALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROSPECT CYMRU/WALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as PROSPECT CYMRU/WALES LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where PROSPECT CYMRU/WALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROSPECT CYMRU/WALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROSPECT CYMRU/WALES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW1