Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANCTUARY VISUAL ENTERTAINMENT LIMITED
Company Information for

SANCTUARY VISUAL ENTERTAINMENT LIMITED

5 MERCHANT SQUARE, LONDON, W2 1AS,
Company Registration Number
02929915
Private Limited Company
Dissolved

Dissolved 2016-07-05

Company Overview

About Sanctuary Visual Entertainment Ltd
SANCTUARY VISUAL ENTERTAINMENT LIMITED was founded on 1994-05-17 and had its registered office in 5 Merchant Square. The company was dissolved on the 2016-07-05 and is no longer trading or active.

Key Data
Company Name
SANCTUARY VISUAL ENTERTAINMENT LIMITED
 
Legal Registered Office
5 MERCHANT SQUARE
LONDON
W2 1AS
Other companies in W1U
 
Previous Names
SANCTUARY MUSIC TELEVISION LIMITED06/12/2001
BLISS TV LIMITED30/05/2001
KEY FILM AND TELEVISION LIMITED 04/05/2001
Filing Information
Company Number 02929915
Date formed 1994-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-07-05
Type of accounts DORMANT
Last Datalog update: 2016-08-17 08:09:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANCTUARY VISUAL ENTERTAINMENT LIMITED
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 SANCTUARY VISUAL ENTERTAINMENT LIMITED

Current Directors
Officer Role Date Appointed
ERIKA BRENNAN
Company Secretary 2015-11-01
ALEXI CORY-SMITH
Director 2015-11-01
MAXIMILIAN DRESSENDOERFER
Director 2013-04-30
HARTWIG MASUCH
Director 2015-11-01
PAUL JONATHAN WILSON
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID RANYARD
Director 2013-04-30 2015-12-21
JOHN LESLIE DOBINSON
Director 2013-04-30 2015-06-11
TIMOTHY SPENCER SMITH
Director 2012-11-21 2013-04-30
ABOLANLE ABIOYE
Company Secretary 2007-09-22 2012-11-21
ADAM MARTIN BARKER
Director 2011-08-01 2012-11-21
DAVID RICHARD JAMES SHARPE
Director 2012-01-20 2012-11-21
DAVID THOMAS BRYANT
Director 2009-02-26 2012-01-19
THOMAS CLIVE FISHER
Director 2009-02-26 2011-08-01
RICHARD MICHAEL CONSTANT
Director 2008-03-20 2009-02-26
BOYD JOHNSTON MUIR
Director 2008-03-20 2009-02-26
PAUL FREDERICK WALLACE
Director 2007-09-26 2008-03-20
JOSEPH COKELL
Director 2004-04-14 2007-09-26
MATTHEW ROBERT JOY
Company Secretary 2007-03-05 2007-09-21
ROGER SEMON
Director 2006-09-25 2007-09-01
SARAH ELIZABETH ANNE STANDING
Company Secretary 1994-12-09 2007-02-19
EDWARD JOHN NICHOLAS COOK
Director 2004-04-14 2006-09-29
AKY NAJEEB
Director 2001-03-01 2006-09-28
ANDREW JOHN TAYLOR
Director 1994-06-24 2006-05-26
MICHAEL DAVID MILLER
Director 1994-06-24 2006-03-31
MICHAEL JAMES GRIFFITHS
Director 1999-07-14 2005-10-31
EDWARD JOHN NICHOLAS COOK
Company Secretary 2004-04-14 2004-04-14
CITY GROUP PLC
Company Secretary 1998-01-22 2002-01-01
JAMIE BRIAN MORRIS MARTIN
Director 1995-10-31 2001-02-06
IRVING LAWRENCE MARTIN
Director 1995-10-31 2001-01-31
RODNEY EDWARD JAMES PAYNE
Director 1995-10-31 2001-01-31
JOCK ANDREW HUGH RUMGAY
Director 1998-05-01 2000-07-05
AKY NAJEEB
Director 1994-06-24 1998-05-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-05-17 1994-06-23
LONDON LAW SERVICES LIMITED
Nominated Director 1994-05-17 1994-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXI CORY-SMITH MUST SAVE JANE LIMITED Director 2016-07-30 CURRENT 2014-07-16 Dissolved 2017-08-01
ALEXI CORY-SMITH KYBOSIDE LIMITED Director 2015-07-31 CURRENT 1983-12-12 Dissolved 2017-02-07
MAXIMILIAN DRESSENDOERFER PLANGENT VISIONS MUSIC LIMITED Director 2018-04-12 CURRENT 1978-02-07 Active
MAXIMILIAN DRESSENDOERFER CHERRY WESTFIELD LTD Director 2017-09-21 CURRENT 2002-11-20 Active - Proposal to Strike off
MAXIMILIAN DRESSENDOERFER VILLESTON LIMITED Director 2017-09-21 CURRENT 2011-08-08 Active - Proposal to Strike off
MAXIMILIAN DRESSENDOERFER HORNALL BROTHERS MUSIC LIMITED Director 2017-01-11 CURRENT 1996-03-14 Active
MAXIMILIAN DRESSENDOERFER HEWRATE LIMITED Director 2016-12-13 CURRENT 2002-09-11 Active - Proposal to Strike off
MAXIMILIAN DRESSENDOERFER MUST SAVE JANE LIMITED Director 2016-07-30 CURRENT 2014-07-16 Dissolved 2017-08-01
MAXIMILIAN DRESSENDOERFER BMG PRODUCTION MUSIC (UK) LIMITED Director 2016-06-30 CURRENT 2010-01-08 Active
MAXIMILIAN DRESSENDOERFER KYBOSIDE LIMITED Director 2015-07-31 CURRENT 1983-12-12 Dissolved 2017-02-07
MAXIMILIAN DRESSENDOERFER CAVALCADE RECORDS LIMITED Director 2015-07-01 CURRENT 1979-05-08 Active
MAXIMILIAN DRESSENDOERFER MINDER MUSIC LIMITED Director 2015-07-01 CURRENT 1982-04-16 Active
MAXIMILIAN DRESSENDOERFER USM COPYRIGHTS PUBLISHING LIMITED Director 2014-10-31 CURRENT 2009-03-19 Dissolved 2017-01-03
MAXIMILIAN DRESSENDOERFER UNION SQUARE MUSIC HOLDINGS LIMITED Director 2014-10-31 CURRENT 2007-04-13 Active - Proposal to Strike off
MAXIMILIAN DRESSENDOERFER ROCK MUSIC COMPANY LIMITED Director 2014-10-31 CURRENT 1973-05-25 Active
MAXIMILIAN DRESSENDOERFER UNION SQUARE MUSIC LIMITED Director 2014-10-31 CURRENT 1999-07-15 Active
MAXIMILIAN DRESSENDOERFER USM COPYRIGHTS LTD. Director 2014-10-31 CURRENT 2004-12-03 Active
MAXIMILIAN DRESSENDOERFER USM COPYRIGHTS NAZARETH LTD. Director 2014-10-31 CURRENT 2007-05-17 Active
MAXIMILIAN DRESSENDOERFER UNION SQUARE MUSIC SONGS LIMITED Director 2014-10-31 CURRENT 2012-01-27 Active - Proposal to Strike off
MAXIMILIAN DRESSENDOERFER UNION SQUARE MUSIC PUBLISHING LIMITED Director 2014-10-31 CURRENT 2007-05-18 Active - Proposal to Strike off
MAXIMILIAN DRESSENDOERFER INFECTIOUS MUSIC LIMITED Director 2014-08-30 CURRENT 1994-01-27 Active
MAXIMILIAN DRESSENDOERFER SKINT RECORDS LIMITED Director 2014-03-31 CURRENT 1997-03-20 Active
MAXIMILIAN DRESSENDOERFER LOADED RECORDS LIMITED Director 2014-03-31 CURRENT 1997-05-19 Active
MAXIMILIAN DRESSENDOERFER BMG FM MUSIC LIMITED Director 2013-05-15 CURRENT 1993-01-05 Dissolved 2016-12-06
MAXIMILIAN DRESSENDOERFER BMG 10 MUSIC LIMITED Director 2013-05-15 CURRENT 1982-06-28 Dissolved 2017-05-09
MAXIMILIAN DRESSENDOERFER BMG VM MUSIC LIMITED Director 2013-05-15 CURRENT 1972-11-17 Active
MAXIMILIAN DRESSENDOERFER SANCTUARY RECORDS LIMITED Director 2013-04-30 CURRENT 1992-03-05 Dissolved 2015-04-07
MAXIMILIAN DRESSENDOERFER CASTLE HOME VIDEO LIMITED Director 2013-04-30 CURRENT 1985-08-13 Dissolved 2015-04-14
MAXIMILIAN DRESSENDOERFER SANCTUARY COPYRIGHTS LIMITED Director 2013-04-30 CURRENT 1992-06-12 Active
MAXIMILIAN DRESSENDOERFER MEN FROM THE NORTH LIMITED Director 2013-04-30 CURRENT 1995-10-25 Active
MAXIMILIAN DRESSENDOERFER TROJAN RECORDINGS LIMITED Director 2013-04-30 CURRENT 1975-05-21 Active
MAXIMILIAN DRESSENDOERFER SANCTUARY RECORDS GROUP LIMITED Director 2013-04-30 CURRENT 1967-07-25 Active
MAXIMILIAN DRESSENDOERFER MUTE RECORDS LIMITED Director 2013-04-30 CURRENT 1983-11-01 Active
MAXIMILIAN DRESSENDOERFER CREOLE RECORDS LIMITED Director 2013-04-30 CURRENT 1965-06-30 Active
MAXIMILIAN DRESSENDOERFER BUG MUSIC LIMITED Director 2011-10-05 CURRENT 1992-03-17 Dissolved 2017-09-19
MAXIMILIAN DRESSENDOERFER WINDSWEPT MUSIC (LONDON) LIMITED Director 2011-10-05 CURRENT 1993-01-13 Active - Proposal to Strike off
MAXIMILIAN DRESSENDOERFER REDEMPTION SONGS LTD Director 2011-03-31 CURRENT 1992-05-21 Dissolved 2016-10-18
MAXIMILIAN DRESSENDOERFER 360 MUSIC LIMITED Director 2011-03-31 CURRENT 2004-11-05 Dissolved 2016-11-01
MAXIMILIAN DRESSENDOERFER REDPOINT MUSIC LIMITED Director 2011-03-31 CURRENT 2002-01-08 Dissolved 2017-01-03
MAXIMILIAN DRESSENDOERFER AIR MANAGEMENT SERVICES LIMITED Director 2011-02-04 CURRENT 1973-08-20 Dissolved 2016-07-05
MAXIMILIAN DRESSENDOERFER CHRYSALIS MUSIC PUBLISHING LIMITED Director 2011-02-04 CURRENT 2000-12-18 Dissolved 2017-05-09
MAXIMILIAN DRESSENDOERFER CHRYSALIS INVESTMENTS LIMITED Director 2011-02-04 CURRENT 1984-06-22 Dissolved 2017-08-08
MAXIMILIAN DRESSENDOERFER CHRYSALIS SONGS LIMITED Director 2011-02-04 CURRENT 1969-12-01 Dissolved 2017-12-12
MAXIMILIAN DRESSENDOERFER CHRYSALIS COPYRIGHTS LIMITED Director 2011-02-04 CURRENT 1968-11-05 Active
MAXIMILIAN DRESSENDOERFER G.W. MILLS LIMITED Director 2011-02-04 CURRENT 1964-07-07 Active
MAXIMILIAN DRESSENDOERFER AIR RECORDS LIMITED Director 2011-02-04 CURRENT 1974-08-15 Active
MAXIMILIAN DRESSENDOERFER THE ECHO LABEL LIMITED Director 2011-02-04 CURRENT 1992-05-11 Active
MAXIMILIAN DRESSENDOERFER TOM JONES (ENTERPRISES) LIMITED Director 2011-02-04 CURRENT 1965-08-02 Active
MAXIMILIAN DRESSENDOERFER OXFORD STREET STUDIOS LIMITED Director 2011-02-04 CURRENT 1965-08-26 Active
MAXIMILIAN DRESSENDOERFER CHRYSALIS HOLDINGS LIMITED Director 2011-02-04 CURRENT 1967-10-18 Active
MAXIMILIAN DRESSENDOERFER CHRYSALIS MUSIC LIMITED Director 2011-02-04 CURRENT 1968-09-18 Active
MAXIMILIAN DRESSENDOERFER BMG RIGHTS MANAGEMENT SERVICES (UK) LIMITED Director 2011-02-04 CURRENT 1969-01-29 Active
MAXIMILIAN DRESSENDOERFER STAGE THREE MUSIC (CATALOGUES) LIMITED Director 2010-08-11 CURRENT 2003-04-17 Active
MAXIMILIAN DRESSENDOERFER STAGE THREE MUSIC PUBLISHING LIMITED Director 2010-08-11 CURRENT 2010-06-24 Active
MAXIMILIAN DRESSENDOERFER BMG RIGHTS MANAGEMENT (UK) LIMITED Director 2010-01-15 CURRENT 2008-09-23 Active
HARTWIG MASUCH DEEP EAST MUSIC LTD Director 2018-07-30 CURRENT 2006-10-23 Active
HARTWIG MASUCH CHERRY WESTFIELD LTD Director 2017-09-21 CURRENT 2002-11-20 Active - Proposal to Strike off
HARTWIG MASUCH VILLESTON LIMITED Director 2017-09-21 CURRENT 2011-08-08 Active - Proposal to Strike off
HARTWIG MASUCH HORNALL BROTHERS MUSIC LIMITED Director 2017-01-11 CURRENT 1996-03-14 Active
HARTWIG MASUCH HEWRATE LIMITED Director 2016-12-13 CURRENT 2002-09-11 Active - Proposal to Strike off
HARTWIG MASUCH MUST SAVE JANE LIMITED Director 2016-07-30 CURRENT 2014-07-16 Dissolved 2017-08-01
HARTWIG MASUCH BMG PRODUCTION MUSIC (UK) LIMITED Director 2016-07-30 CURRENT 2010-01-08 Active
HARTWIG MASUCH RAM RECORDS LTD Director 2016-01-29 CURRENT 1996-10-29 Active
HARTWIG MASUCH SANCTUARY COPYRIGHTS LIMITED Director 2015-11-01 CURRENT 1992-06-12 Active
HARTWIG MASUCH MEN FROM THE NORTH LIMITED Director 2015-11-01 CURRENT 1995-10-25 Active
HARTWIG MASUCH TROJAN RECORDINGS LIMITED Director 2015-11-01 CURRENT 1975-05-21 Active
HARTWIG MASUCH CREOLE RECORDS LIMITED Director 2015-11-01 CURRENT 1965-06-30 Active
HARTWIG MASUCH KYBOSIDE LIMITED Director 2015-07-31 CURRENT 1983-12-12 Dissolved 2017-02-07
HARTWIG MASUCH CAVALCADE RECORDS LIMITED Director 2015-07-01 CURRENT 1979-05-08 Active
HARTWIG MASUCH MINDER MUSIC LIMITED Director 2015-07-01 CURRENT 1982-04-16 Active
HARTWIG MASUCH USM COPYRIGHTS PUBLISHING LIMITED Director 2014-10-31 CURRENT 2009-03-19 Dissolved 2017-01-03
HARTWIG MASUCH UNION SQUARE MUSIC HOLDINGS LIMITED Director 2014-10-31 CURRENT 2007-04-13 Active - Proposal to Strike off
HARTWIG MASUCH ROCK MUSIC COMPANY LIMITED Director 2014-10-31 CURRENT 1973-05-25 Active
HARTWIG MASUCH UNION SQUARE MUSIC LIMITED Director 2014-10-31 CURRENT 1999-07-15 Active
HARTWIG MASUCH USM COPYRIGHTS LTD. Director 2014-10-31 CURRENT 2004-12-03 Active
HARTWIG MASUCH USM COPYRIGHTS NAZARETH LTD. Director 2014-10-31 CURRENT 2007-05-17 Active
HARTWIG MASUCH UNION SQUARE MUSIC SONGS LIMITED Director 2014-10-31 CURRENT 2012-01-27 Active - Proposal to Strike off
HARTWIG MASUCH UNION SQUARE MUSIC PUBLISHING LIMITED Director 2014-10-31 CURRENT 2007-05-18 Active - Proposal to Strike off
HARTWIG MASUCH INFECTIOUS MUSIC LIMITED Director 2014-08-30 CURRENT 1994-01-27 Active
HARTWIG MASUCH SKINT RECORDS LIMITED Director 2014-03-31 CURRENT 1997-03-20 Active
HARTWIG MASUCH LOADED RECORDS LIMITED Director 2014-03-31 CURRENT 1997-05-19 Active
HARTWIG MASUCH BMG DINSONG LIMITED Director 2013-05-15 CURRENT 1978-12-18 Dissolved 2014-03-11
HARTWIG MASUCH BMG CIRCA MUSIC LIMITED Director 2013-05-15 CURRENT 1986-01-02 Dissolved 2015-02-10
HARTWIG MASUCH BMG FM MUSIC LIMITED Director 2013-05-15 CURRENT 1993-01-05 Dissolved 2016-12-06
HARTWIG MASUCH BMG 10 MUSIC LIMITED Director 2013-05-15 CURRENT 1982-06-28 Dissolved 2017-05-09
HARTWIG MASUCH BMG VM MUSIC LIMITED Director 2013-05-15 CURRENT 1972-11-17 Active
HARTWIG MASUCH SANCTUARY RECORDS GROUP LIMITED Director 2013-04-30 CURRENT 1967-07-25 Active
HARTWIG MASUCH MUTE RECORDS LIMITED Director 2013-04-30 CURRENT 1983-11-01 Active
HARTWIG MASUCH BUG MUSIC LIMITED Director 2012-02-01 CURRENT 1992-03-17 Dissolved 2017-09-19
HARTWIG MASUCH WINDSWEPT MUSIC (LONDON) LIMITED Director 2012-02-01 CURRENT 1993-01-13 Active - Proposal to Strike off
HARTWIG MASUCH WARLOCK MUSIC LIMITED Director 2010-10-01 CURRENT 1968-10-08 Dissolved 2014-02-04
HARTWIG MASUCH STAGE THREE MUSIC (CATALOGUES) LIMITED Director 2010-08-11 CURRENT 2003-04-17 Active
HARTWIG MASUCH STAGE THREE MUSIC PUBLISHING LIMITED Director 2010-08-11 CURRENT 2010-06-24 Active
PAUL JONATHAN WILSON DEEP EAST MUSIC LTD Director 2018-07-30 CURRENT 2006-10-23 Active
PAUL JONATHAN WILSON HORNALL BROTHERS MUSIC LIMITED Director 2017-01-11 CURRENT 1996-03-14 Active
PAUL JONATHAN WILSON HEWRATE LIMITED Director 2016-12-13 CURRENT 2002-09-11 Active - Proposal to Strike off
PAUL JONATHAN WILSON MUST SAVE JANE LIMITED Director 2016-07-30 CURRENT 2014-07-16 Dissolved 2017-08-01
PAUL JONATHAN WILSON BMG PRODUCTION MUSIC (UK) LIMITED Director 2016-07-30 CURRENT 2010-01-08 Active
PAUL JONATHAN WILSON REDPOINT MUSIC LIMITED Director 2016-04-12 CURRENT 2002-01-08 Dissolved 2017-01-03
PAUL JONATHAN WILSON 360 MUSIC LIMITED Director 2016-03-17 CURRENT 2004-11-05 Dissolved 2016-11-01
PAUL JONATHAN WILSON RAM RECORDS LTD Director 2016-01-29 CURRENT 1996-10-29 Active
PAUL JONATHAN WILSON REDEMPTION SONGS LTD Director 2015-12-22 CURRENT 1992-05-21 Dissolved 2016-10-18
PAUL JONATHAN WILSON AIR MANAGEMENT SERVICES LIMITED Director 2015-10-01 CURRENT 1973-08-20 Dissolved 2016-07-05
PAUL JONATHAN WILSON BMG VM SONGS LIMITED Director 2015-10-01 CURRENT 2013-02-21 Dissolved 2016-03-29
PAUL JONATHAN WILSON BMG FM MUSIC LIMITED Director 2015-10-01 CURRENT 1993-01-05 Dissolved 2016-12-06
PAUL JONATHAN WILSON USM COPYRIGHTS PUBLISHING LIMITED Director 2015-10-01 CURRENT 2009-03-19 Dissolved 2017-01-03
PAUL JONATHAN WILSON KYBOSIDE LIMITED Director 2015-10-01 CURRENT 1983-12-12 Dissolved 2017-02-07
PAUL JONATHAN WILSON CHRYSALIS MUSIC PUBLISHING LIMITED Director 2015-10-01 CURRENT 2000-12-18 Dissolved 2017-05-09
PAUL JONATHAN WILSON BMG 10 MUSIC LIMITED Director 2015-10-01 CURRENT 1982-06-28 Dissolved 2017-05-09
PAUL JONATHAN WILSON CHRYSALIS INVESTMENTS LIMITED Director 2015-10-01 CURRENT 1984-06-22 Dissolved 2017-08-08
PAUL JONATHAN WILSON CHRYSALIS SONGS LIMITED Director 2015-10-01 CURRENT 1969-12-01 Dissolved 2017-12-12
PAUL JONATHAN WILSON UNION SQUARE MUSIC HOLDINGS LIMITED Director 2015-10-01 CURRENT 2007-04-13 Active - Proposal to Strike off
PAUL JONATHAN WILSON CHRYSALIS COPYRIGHTS LIMITED Director 2015-10-01 CURRENT 1968-11-05 Active
PAUL JONATHAN WILSON BUG MUSIC LIMITED Director 2015-10-01 CURRENT 1992-03-17 Dissolved 2017-09-19
PAUL JONATHAN WILSON ROCK MUSIC COMPANY LIMITED Director 2015-10-01 CURRENT 1973-05-25 Active
PAUL JONATHAN WILSON G.W. MILLS LIMITED Director 2015-10-01 CURRENT 1964-07-07 Active
PAUL JONATHAN WILSON SANCTUARY COPYRIGHTS LIMITED Director 2015-10-01 CURRENT 1992-06-12 Active
PAUL JONATHAN WILSON WINDSWEPT MUSIC (LONDON) LIMITED Director 2015-10-01 CURRENT 1993-01-13 Active - Proposal to Strike off
PAUL JONATHAN WILSON MEN FROM THE NORTH LIMITED Director 2015-10-01 CURRENT 1995-10-25 Active
PAUL JONATHAN WILSON SKINT RECORDS LIMITED Director 2015-10-01 CURRENT 1997-03-20 Active
PAUL JONATHAN WILSON UNION SQUARE MUSIC LIMITED Director 2015-10-01 CURRENT 1999-07-15 Active
PAUL JONATHAN WILSON STAGE THREE MUSIC (CATALOGUES) LIMITED Director 2015-10-01 CURRENT 2003-04-17 Active
PAUL JONATHAN WILSON USM COPYRIGHTS LTD. Director 2015-10-01 CURRENT 2004-12-03 Active
PAUL JONATHAN WILSON USM COPYRIGHTS NAZARETH LTD. Director 2015-10-01 CURRENT 2007-05-17 Active
PAUL JONATHAN WILSON STAGE THREE MUSIC PUBLISHING LIMITED Director 2015-10-01 CURRENT 2010-06-24 Active
PAUL JONATHAN WILSON UNION SQUARE MUSIC SONGS LIMITED Director 2015-10-01 CURRENT 2012-01-27 Active - Proposal to Strike off
PAUL JONATHAN WILSON BMG VM MUSIC LIMITED Director 2015-10-01 CURRENT 1972-11-17 Active
PAUL JONATHAN WILSON AIR RECORDS LIMITED Director 2015-10-01 CURRENT 1974-08-15 Active
PAUL JONATHAN WILSON CAVALCADE RECORDS LIMITED Director 2015-10-01 CURRENT 1979-05-08 Active
PAUL JONATHAN WILSON INFECTIOUS MUSIC LIMITED Director 2015-10-01 CURRENT 1994-01-27 Active
PAUL JONATHAN WILSON LOADED RECORDS LIMITED Director 2015-10-01 CURRENT 1997-05-19 Active
PAUL JONATHAN WILSON BMG RIGHTS MANAGEMENT (UK) LIMITED Director 2015-10-01 CURRENT 2008-09-23 Active
PAUL JONATHAN WILSON THE ECHO LABEL LIMITED Director 2015-10-01 CURRENT 1992-05-11 Active
PAUL JONATHAN WILSON TOM JONES (ENTERPRISES) LIMITED Director 2015-10-01 CURRENT 1965-08-02 Active
PAUL JONATHAN WILSON TROJAN RECORDINGS LIMITED Director 2015-10-01 CURRENT 1975-05-21 Active
PAUL JONATHAN WILSON SANCTUARY RECORDS GROUP LIMITED Director 2015-10-01 CURRENT 1967-07-25 Active
PAUL JONATHAN WILSON OXFORD STREET STUDIOS LIMITED Director 2015-10-01 CURRENT 1965-08-26 Active
PAUL JONATHAN WILSON MINDER MUSIC LIMITED Director 2015-10-01 CURRENT 1982-04-16 Active
PAUL JONATHAN WILSON MUTE RECORDS LIMITED Director 2015-10-01 CURRENT 1983-11-01 Active
PAUL JONATHAN WILSON CREOLE RECORDS LIMITED Director 2015-10-01 CURRENT 1965-06-30 Active
PAUL JONATHAN WILSON CHRYSALIS HOLDINGS LIMITED Director 2015-10-01 CURRENT 1967-10-18 Active
PAUL JONATHAN WILSON CHRYSALIS MUSIC LIMITED Director 2015-10-01 CURRENT 1968-09-18 Active
PAUL JONATHAN WILSON BMG RIGHTS MANAGEMENT SERVICES (UK) LIMITED Director 2015-10-01 CURRENT 1969-01-29 Active
PAUL JONATHAN WILSON UNION SQUARE MUSIC PUBLISHING LIMITED Director 2015-10-01 CURRENT 2007-05-18 Active - Proposal to Strike off

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
2016-07-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-08DS01APPLICATION FOR STRIKING-OFF
2015-12-22SH20STATEMENT BY DIRECTORS
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-22SH1922/12/15 STATEMENT OF CAPITAL GBP 1
2015-12-22CAP-SSSOLVENCY STATEMENT DATED 22/12/15
2015-12-22RES06REDUCE ISSUED CAPITAL 22/12/2015
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK RANYARD
2015-11-18AP01DIRECTOR APPOINTED MS ALEXI CORY-SMITH
2015-11-17AP01DIRECTOR APPOINTED MR HARTWIG MASUCH
2015-11-17AP03SECRETARY APPOINTED MRS ERIKA BRENNAN
2015-10-13AP01DIRECTOR APPOINTED MR PAUL JONATHAN WILSON
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOBINSON
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 350001
2015-06-04AR0117/05/15 FULL LIST
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAXIMILIAN DRESSENDOERFER / 26/05/2015
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID RANYARD / 26/05/2015
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE DOBINSON / 26/05/2015
2015-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 33 WIGMORE STREET LONDON W1U 1QX
2015-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXIMILIAN DRESSENDOERFER / 17/10/2014
2014-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID RANYARD / 17/10/2014
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-18AD02SAIL ADDRESS CHANGED FROM: C/O GORDON DADDS 6 AGAR STREET LONDON WC2N 4HN UNITED KINGDOM
2014-08-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-05-30AD02SAIL ADDRESS CHANGED FROM: C/O DAVENPORT LYONS 6 AGAR STREET LONDON WC2N 4HN ENGLAND
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 350001
2014-05-29AR0117/05/14 FULL LIST
2014-02-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2014-02-06AD02SAIL ADDRESS CHANGED FROM: C/O DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL ENGLAND
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2013 FROM C/O DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL
2013-07-01AR0117/05/13 FULL LIST
2013-06-28AD02SAIL ADDRESS CHANGED FROM: BEAUMONT HOUSE AVONMORE ROAD KENSINGTON VILLAGE LONDON W14 8TS UNITED KINGDOM
2013-05-22AP01DIRECTOR APPOINTED MR MARK DAVID RANYARD
2013-05-22AP01DIRECTOR APPOINTED MAXIMILIAN DRESSENDOERFER
2013-05-22AP01DIRECTOR APPOINTED JOHN LESLIE DOBINSON
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 364-366 KENSINGTON HIGH STREET LONDON W14 8NS ENGLAND
2013-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-21AP01DIRECTOR APPOINTED TIMOTHY SPENCER SMITH
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY ABOLANLE ABIOYE
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BARKER
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHARPE
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-14MEM/ARTSARTICLES OF ASSOCIATION
2012-11-14RES13MIN DIRECTORS NOT LESS THAN ONE 27/09/2012
2012-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ABOLANLE ABIOYE / 06/11/2012
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD JAMES SHARPE / 31/10/2012
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARTIN BARKER / 31/10/2012
2012-09-06AD02SAIL ADDRESS CREATED
2012-05-18AR0117/05/12 FULL LIST
2012-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRYANT
2012-01-23AP01DIRECTOR APPOINTED DAVID RICHARD JAMES SHARPE
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 1 SUSSEX PLACE LONDON W6 9EA
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FISHER
2011-08-16AP01DIRECTOR APPOINTED ADAM MARTIN BARKER
2011-05-18AR0117/05/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-05-18AR0117/05/10 FULL LIST
2010-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-08-18AUDAUDITOR'S RESIGNATION
2009-05-18363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-11288aDIRECTOR APPOINTED THOMAS CLIVE FISHER
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CONSTANT
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR BOYD MUIR
2009-03-10288aDIRECTOR APPOINTED DAVID THOMAS BRYANT
2008-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-11225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-05-22363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM SANCTUARY HOUSE 45-53 SINCLAIR ROAD LONDON W14 0NS
2008-04-24288aDIRECTOR APPOINTED RICHARD MICHAEL CONSTANT
2008-04-24288aDIRECTOR APPOINTED BOYD JOHNSTON MUIR
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR PAUL WALLACE
2008-03-26AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2007-10-18AAFULL ACCOUNTS MADE UP TO 30/09/06
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SANCTUARY VISUAL ENTERTAINMENT 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 SANCTUARY VISUAL ENTERTAINMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2002-06-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-08-22 Satisfied THE SANCTUARY GROUP PLC
SINGLE DEBENTURE 1995-12-18 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1994-09-28 Satisfied COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of SANCTUARY VISUAL ENTERTAINMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANCTUARY VISUAL ENTERTAINMENT LIMITED
Trademarks
We have not found any records of SANCTUARY VISUAL ENTERTAINMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANCTUARY VISUAL ENTERTAINMENT 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 (82990 - Other business support service activities not elsewhere classified) as SANCTUARY VISUAL ENTERTAINMENT LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where SANCTUARY VISUAL ENTERTAINMENT 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 SANCTUARY VISUAL ENTERTAINMENT 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 SANCTUARY VISUAL ENTERTAINMENT 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.