INVIEW INTERACTIVE LIMITED
Overview
Company Name | INVIEW INTERACTIVE LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 05394629 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of INVIEW INTERACTIVE LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is INVIEW INTERACTIVE LIMITED located?
Registered Office Address | C/O BEGBIES TRAYNOR 340 340 Deansgate M3 4LY Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INVIEW INTERACTIVE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2020 |
Next Accounts Due On | Sep 30, 2021 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for INVIEW INTERACTIVE LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 16, 2021 |
Next Confirmation Statement Due | Apr 27, 2021 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 16, 2020 |
Overdue | Yes |
What are the latest filings for INVIEW INTERACTIVE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Aug 19, 2024 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 19, 2023 | 18 pages | LIQ03 | ||||||||||
Termination of appointment of Nicholas Francis Markham as a director on Sep 27, 2022 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 19, 2022 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 19, 2021 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB United Kingdom to 340 340 Deansgate Manchester M3 4LY on Sep 19, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Christopher Chance as a director on Nov 21, 2019 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Registered office address changed from Riverview House 20 Old Bridge Street Hampton Wick Surrey KT1 4BU to Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB on Jun 30, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Nicholas Francis Markham on Nov 01, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of Simon Peter George Taylor Dore as a director on Jun 05, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of INVIEW INTERACTIVE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHANCE, David Christopher | Director | 340 Deansgate M3 4LY Manchester 340 | England | British,American | Chairman | 213881520001 | ||||
AUSTIN, Julie Anne | Secretary | Plas Isaf Chester Road Llong CH7 4JP Mold | British | Director | 25496170006 | |||||
CRS LEGAL SERVICES LIMITED | Nominee Secretary | 4 Clos Gwastir Castle View CF83 1TD Caerphilly Mid Glamorgan | 900023050001 | |||||||
AUSTIN, Julie Anne | Director | Plas Isaf Chester Road Llong CH7 4JP Mold | United Kingdom | British | Director | 25496170006 | ||||
AUSTIN, Kenneth | Director | Plas Isaf Chester Road Llong CH7 4JP Mold Clwyd | United Kingdom | British | Director | 4156190006 | ||||
DORE, Simon Peter George Taylor | Director | Weavers Cottage Knowl Hill RG10 9YE Reading Berkshire | United Kingdom | British | Television Executive | 69683670001 | ||||
HUMBY, Nicholas Wayne | Director | Riverview House 20 Old Bridge Street Hampton Wick KT1 4BU Kingston Surrey | United Kingdom | British | Accountant | 126537700002 | ||||
HYTNER, James Edward | Director | Village Road Coleshill HP7 0LR Amersham Bramble Cottage Bucks | United Kingdom | British | Commercial Director | 118752730003 | ||||
JOHNSON, Neil David | Director | 37 Ellerton Road SW18 3NQ Wandsworth | United Kingdom | British | Director | 184456190001 | ||||
MARKHAM, Nicholas Francis | Director | 340 Deansgate M3 4LY Manchester 340 | United Kingdom | British | Chief Op Officer | 106896470002 | ||||
SEAMAN, Matthew Peter | Director | 48 Castle Hill HP4 1HF Berkhamsted Hertfordshire | United Kingdom | British | Marketing | 110876160001 | ||||
STEWART, Michael Dane | Director | Tudor Cottage Beech Drive KT20 6PS Kingswood Surrey | British | Director | 66644080005 | |||||
THATCHER, David Andrew | Director | 20 Old Bridge Street KT1 4BU Hampton Wick Riverview House Surrey | England | British | M.D | 65010860003 | ||||
WEST, Ian Christopher | Director | 24 Roehampton Gate SW15 5JS London | England | British | Director | 67256060002 | ||||
MC FORMATIONS LIMITED | Nominee Director | 4 Clos Gwastir Castle View CF83 1TD Caerphilly Mid Glamorgan | 900023040001 |
Who are the persons with significant control of INVIEW INTERACTIVE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Top Up Tv Europe Limited | Apr 06, 2016 | Castle Street St Helier JE4 5UT Jersey 13 Channel Islands Channel Islands | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does INVIEW INTERACTIVE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 24, 2006 Delivered On Jun 14, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does INVIEW INTERACTIVE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0