INVIEW INTERACTIVE LIMITED

INVIEW INTERACTIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINVIEW INTERACTIVE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05394629
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for INVIEW INTERACTIVE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2020
    Next Accounts Due OnSep 30, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for INVIEW INTERACTIVE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 16, 2021
    Next Confirmation Statement DueApr 27, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 16, 2020
    OverdueYes

    What are the latest filings for INVIEW INTERACTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Aug 19, 2024

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 19, 2023

    18 pagesLIQ03

    Termination of appointment of Nicholas Francis Markham as a director on Sep 27, 2022

    1 pagesTM01

    Liquidators' statement of receipts and payments to Aug 19, 2022

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 19, 2021

    17 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 20, 2020

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Mar 16, 2020 with no updates

    3 pagesCS01

    Appointment of Mr David Christopher Chance as a director on Nov 21, 2019

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Mar 16, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Mar 16, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 16, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Mar 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2016

    Statement of capital on Apr 18, 2016

    • Capital: GBP 1,025,761.538
    SH01

    Director's details changed for Mr Nicholas Francis Markham on Nov 01, 2015

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2014

    7 pagesAA

    Termination of appointment of Simon Peter George Taylor Dore as a director on Jun 05, 2015

    1 pagesTM01

    Annual return made up to Mar 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 1,025,761.538
    SH01

    Who are the officers of INVIEW INTERACTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANCE, David Christopher
    340 Deansgate
    M3 4LY Manchester
    340
    Director
    340 Deansgate
    M3 4LY Manchester
    340
    EnglandBritish,AmericanChairman213881520001
    AUSTIN, Julie Anne
    Plas Isaf
    Chester Road Llong
    CH7 4JP Mold
    Secretary
    Plas Isaf
    Chester Road Llong
    CH7 4JP Mold
    BritishDirector25496170006
    CRS LEGAL SERVICES LIMITED
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    Nominee Secretary
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    900023050001
    AUSTIN, Julie Anne
    Plas Isaf
    Chester Road Llong
    CH7 4JP Mold
    Director
    Plas Isaf
    Chester Road Llong
    CH7 4JP Mold
    United KingdomBritishDirector25496170006
    AUSTIN, Kenneth
    Plas Isaf
    Chester Road Llong
    CH7 4JP Mold
    Clwyd
    Director
    Plas Isaf
    Chester Road Llong
    CH7 4JP Mold
    Clwyd
    United KingdomBritishDirector4156190006
    DORE, Simon Peter George Taylor
    Weavers Cottage
    Knowl Hill
    RG10 9YE Reading
    Berkshire
    Director
    Weavers Cottage
    Knowl Hill
    RG10 9YE Reading
    Berkshire
    United KingdomBritishTelevision Executive69683670001
    HUMBY, Nicholas Wayne
    Riverview House
    20 Old Bridge Street Hampton Wick
    KT1 4BU Kingston
    Surrey
    Director
    Riverview House
    20 Old Bridge Street Hampton Wick
    KT1 4BU Kingston
    Surrey
    United KingdomBritishAccountant126537700002
    HYTNER, James Edward
    Village Road
    Coleshill
    HP7 0LR Amersham
    Bramble Cottage
    Bucks
    Director
    Village Road
    Coleshill
    HP7 0LR Amersham
    Bramble Cottage
    Bucks
    United KingdomBritishCommercial Director118752730003
    JOHNSON, Neil David
    37 Ellerton Road
    SW18 3NQ Wandsworth
    Director
    37 Ellerton Road
    SW18 3NQ Wandsworth
    United KingdomBritishDirector184456190001
    MARKHAM, Nicholas Francis
    340 Deansgate
    M3 4LY Manchester
    340
    Director
    340 Deansgate
    M3 4LY Manchester
    340
    United KingdomBritishChief Op Officer106896470002
    SEAMAN, Matthew Peter
    48 Castle Hill
    HP4 1HF Berkhamsted
    Hertfordshire
    Director
    48 Castle Hill
    HP4 1HF Berkhamsted
    Hertfordshire
    United KingdomBritishMarketing110876160001
    STEWART, Michael Dane
    Tudor Cottage
    Beech Drive
    KT20 6PS Kingswood
    Surrey
    Director
    Tudor Cottage
    Beech Drive
    KT20 6PS Kingswood
    Surrey
    BritishDirector66644080005
    THATCHER, David Andrew
    20 Old Bridge Street
    KT1 4BU Hampton Wick
    Riverview House
    Surrey
    Director
    20 Old Bridge Street
    KT1 4BU Hampton Wick
    Riverview House
    Surrey
    EnglandBritishM.D65010860003
    WEST, Ian Christopher
    24 Roehampton Gate
    SW15 5JS London
    Director
    24 Roehampton Gate
    SW15 5JS London
    EnglandBritishDirector67256060002
    MC FORMATIONS LIMITED
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    Nominee Director
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    900023040001

    Who are the persons with significant control of INVIEW INTERACTIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Top Up Tv Europe Limited
    Castle Street
    St Helier
    JE4 5UT Jersey
    13
    Channel Islands
    Channel Islands
    Apr 06, 2016
    Castle Street
    St Helier
    JE4 5UT Jersey
    13
    Channel Islands
    Channel Islands
    No
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityJersey Company Law
    Place RegisteredJersey Companies Register
    Registration Number93261
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does INVIEW INTERACTIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Minds 1 Limited (In Members' Voluntary Liquidation)
    Transactions
    • Jun 14, 2006Registration of a charge (395)
    • Nov 14, 2007Statement of satisfaction of a charge in full or part (403a)

    Does INVIEW INTERACTIVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 20, 2020Commencement of winding up
    Aug 07, 2020Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Stanley
    C/O Begbies Traynor (Central) 340 Deansgate
    M3 4LY Manchester
    practitioner
    C/O Begbies Traynor (Central) 340 Deansgate
    M3 4LY Manchester
    Paul W Barber
    340 Deansgate
    M3 4LY Manchester
    practitioner
    340 Deansgate
    M3 4LY Manchester

    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