Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIAP.TV LTD.
Company Information for

VIAP.TV LTD.

54 The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ,
Company Registration Number
07923810
Private Limited Company
Active

Company Overview

About Viap.tv Ltd.
VIAP.TV LTD. was founded on 2012-01-25 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Viap.tv Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VIAP.TV LTD.
 
Legal Registered Office
54 The Enterprise Centre
Cranborne Road
Potters Bar
EN6 3DQ
Other companies in EN6
 
Previous Names
GREEN ENERGY SALTASH LTD.06/05/2014
TREDWICK LIMITED07/06/2012
Filing Information
Company Number 07923810
Company ID Number 07923810
Date formed 2012-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-01-31
Account next due 2023-10-31
Latest return 2022-02-12
Return next due 2023-02-26
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-15 03:55:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIAP.TV LTD.
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 VIAP.TV LTD.

Current Directors
Officer Role Date Appointed
ROGER WALDO BLASKEY
Director 2015-05-15
GARY CHARLES CONNERY
Director 2014-12-16
ANDREW BAILEY LANGDON
Director 2014-12-16
CARL LIVESEY
Director 2015-01-05
ANDREW JOHN MCGIVERN
Director 2012-01-25
DOMINIQUE MIGNONAC
Director 2015-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL DAVID ROWLINSON
Director 2012-01-25 2014-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER WALDO BLASKEY KEROBO LIMITED Director 2017-12-01 CURRENT 2008-05-02 Active - Proposal to Strike off
ROGER WALDO BLASKEY SPERO MANAGEMENT LIMITED Director 2017-04-06 CURRENT 2011-03-03 Dissolved 2017-07-25
GARY CHARLES CONNERY TINYBIGCHANGES LIMITED Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2014-02-18
ANDREW BAILEY LANGDON BRITISH POWERBOAT RACING CLUB LIMITED Director 2013-10-08 CURRENT 2000-12-12 Active
ANDREW BAILEY LANGDON VIAP LIMITED Director 2013-03-26 CURRENT 2010-12-07 Active - Proposal to Strike off
ANDREW BAILEY LANGDON E-DEPARTMENT LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
ANDREW JOHN MCGIVERN 39 FORE STREET LTD. Director 2018-01-30 CURRENT 2018-01-30 Active
ANDREW JOHN MCGIVERN HAVANA HOUSE HUCKNALL LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
ANDREW JOHN MCGIVERN ST CLEMENTS HILL LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
ANDREW JOHN MCGIVERN BRICK KILN LANE LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active - Proposal to Strike off
ANDREW JOHN MCGIVERN HYDE LANE DEVELOPMENTS LTD. Director 2016-08-08 CURRENT 2016-08-08 Dissolved 2017-12-19
ANDREW JOHN MCGIVERN EAT ADMINISTRATION LIMITED Director 2015-08-06 CURRENT 2015-08-06 Dissolved 2016-12-06
ANDREW JOHN MCGIVERN ALMA SW LTD Director 2015-04-27 CURRENT 2012-05-25 Active
ANDREW JOHN MCGIVERN PYDAR STREET LTD. Director 2014-06-20 CURRENT 2013-10-17 Active - Proposal to Strike off
ANDREW JOHN MCGIVERN CONSERVICE LIMITED Director 2014-05-01 CURRENT 1998-11-04 Active
ANDREW JOHN MCGIVERN THE DAIRY ESTATE GREEN ENERGY LTD. Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
ANDREW JOHN MCGIVERN CAPITAL DEPOSIT LIMITED Director 2013-04-25 CURRENT 2004-10-19 Liquidation
ANDREW JOHN MCGIVERN VIAP LIMITED Director 2013-03-26 CURRENT 2010-12-07 Active - Proposal to Strike off
ANDREW JOHN MCGIVERN POLTREEN CLOSE LTD. Director 2013-03-18 CURRENT 2011-01-13 Active
ANDREW JOHN MCGIVERN 07739941 LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active
ANDREW JOHN MCGIVERN DERBY CAR PARK MANAGEMENT LIMITED Director 2008-04-11 CURRENT 2008-04-11 Dissolved 2016-09-27
ANDREW JOHN MCGIVERN CHARDSTOCK MANAGEMENT SERVICES LIMITED Director 2006-01-04 CURRENT 2006-01-04 Active
ANDREW JOHN MCGIVERN WEST COUNTRY HELICOPTERS LIMITED Director 2005-11-09 CURRENT 2005-11-09 Active
ANDREW JOHN MCGIVERN BEACH VISTA LIMITED Director 2005-11-08 CURRENT 2005-11-08 Active
DOMINIQUE MIGNONAC VIAP LIMITED Director 2013-03-26 CURRENT 2010-12-07 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
2023-05-09SECOND GAZETTE not voluntary dissolution
2023-02-21FIRST GAZETTE notice for voluntary strike-off
2023-02-09Application to strike the company off the register
2023-02-08APPOINTMENT TERMINATED, DIRECTOR CARL LIVESEY
2023-02-08APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE MIGNONAC
2023-02-08APPOINTMENT TERMINATED, DIRECTOR ANDREW BAILEY LANGDON
2023-02-08APPOINTMENT TERMINATED, DIRECTOR GARY CHARLES CONNERY
2023-02-08APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCGIVERN
2022-09-1331/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-09-08AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-11-04AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19AA01Previous accounting period extended from 28/01/20 TO 31/01/20
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-02-14AA29/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29AA01Previous accounting period shortened from 29/01/19 TO 28/01/19
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-10-10AA29/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CH01Director's details changed for Mr Roger Waldo Blaskey on 2017-04-10
2018-02-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL LIVESEY
2018-02-16PSC09Withdrawal of a person with significant control statement on 2018-02-16
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 2000
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2017-09-28AA29/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 2000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-02-15AA30/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-31AA01Previous accounting period shortened from 30/01/17 TO 29/01/17
2016-10-31AA01Previous accounting period shortened from 31/01/16 TO 30/01/16
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 2000
2016-02-15AR0112/02/16 ANNUAL RETURN FULL LIST
2016-02-12SH0112/02/16 STATEMENT OF CAPITAL GBP 2000
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-23AR0123/06/15 ANNUAL RETURN FULL LIST
2015-05-28AP01DIRECTOR APPOINTED MR ROGER WALDO BLASKEY
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-27AR0125/01/15 ANNUAL RETURN FULL LIST
2015-01-06AP01DIRECTOR APPOINTED MR DOMINIQUE MIGNONAC
2015-01-06AP01DIRECTOR APPOINTED MR CARL LIVESEY
2014-12-16AP01DIRECTOR APPOINTED MR ANDREW BAILEY LANGDON
2014-12-16AP01DIRECTOR APPOINTED MR GARY CHARLES CONNERY
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID ROWLINSON
2014-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-05-06RES15CHANGE OF NAME 06/05/2014
2014-05-06CERTNMCompany name changed green energy saltash LTD.\certificate issued on 06/05/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-03AR0125/01/14 FULL LIST
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-01-28AR0125/01/13 FULL LIST
2012-06-07RES15CHANGE OF NAME 06/06/2012
2012-06-07CERTNMCOMPANY NAME CHANGED TREDWICK LIMITED CERTIFICATE ISSUED ON 07/06/12
2012-01-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to VIAP.TV LTD. 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 VIAP.TV LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIAP.TV LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-30
Annual Accounts
2017-01-29
Annual Accounts
2018-01-29
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIAP.TV LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-25 £ 1
Shareholder Funds 2012-01-25 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VIAP.TV LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for VIAP.TV LTD.
Trademarks
We have not found any records of VIAP.TV LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIAP.TV LTD.. 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 (62012 - Business and domestic software development) as VIAP.TV LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where VIAP.TV LTD. 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 VIAP.TV LTD. 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 VIAP.TV LTD. 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.