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 Name | ||||
---|---|---|---|---|
VIAP.TV LTD. | ||||
Legal Registered Office | ||||
54 The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ Other companies in EN6 | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROGER WALDO BLASKEY |
||
GARY CHARLES CONNERY |
||
ANDREW BAILEY LANGDON |
||
CARL LIVESEY |
||
ANDREW JOHN MCGIVERN |
||
DOMINIQUE MIGNONAC |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL DAVID ROWLINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEROBO LIMITED | Director | 2017-12-01 | CURRENT | 2008-05-02 | Active - Proposal to Strike off | |
SPERO MANAGEMENT LIMITED | Director | 2017-04-06 | CURRENT | 2011-03-03 | Dissolved 2017-07-25 | |
TINYBIGCHANGES LIMITED | Director | 2012-10-23 | CURRENT | 2012-10-23 | Dissolved 2014-02-18 | |
BRITISH POWERBOAT RACING CLUB LIMITED | Director | 2013-10-08 | CURRENT | 2000-12-12 | Active | |
VIAP LIMITED | Director | 2013-03-26 | CURRENT | 2010-12-07 | Active - Proposal to Strike off | |
E-DEPARTMENT LIMITED | Director | 2011-12-12 | CURRENT | 2011-12-12 | Active | |
39 FORE STREET LTD. | Director | 2018-01-30 | CURRENT | 2018-01-30 | Active | |
HAVANA HOUSE HUCKNALL LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active | |
ST CLEMENTS HILL LIMITED | Director | 2017-09-12 | CURRENT | 2017-09-12 | Active | |
BRICK KILN LANE LIMITED | Director | 2016-09-09 | CURRENT | 2016-09-09 | Active - Proposal to Strike off | |
HYDE LANE DEVELOPMENTS LTD. | Director | 2016-08-08 | CURRENT | 2016-08-08 | Dissolved 2017-12-19 | |
EAT ADMINISTRATION LIMITED | Director | 2015-08-06 | CURRENT | 2015-08-06 | Dissolved 2016-12-06 | |
ALMA SW LTD | Director | 2015-04-27 | CURRENT | 2012-05-25 | Active | |
PYDAR STREET LTD. | Director | 2014-06-20 | CURRENT | 2013-10-17 | Active - Proposal to Strike off | |
CONSERVICE LIMITED | Director | 2014-05-01 | CURRENT | 1998-11-04 | Active | |
THE DAIRY ESTATE GREEN ENERGY LTD. | Director | 2013-06-06 | CURRENT | 2013-06-06 | Active - Proposal to Strike off | |
CAPITAL DEPOSIT LIMITED | Director | 2013-04-25 | CURRENT | 2004-10-19 | Liquidation | |
VIAP LIMITED | Director | 2013-03-26 | CURRENT | 2010-12-07 | Active - Proposal to Strike off | |
POLTREEN CLOSE LTD. | Director | 2013-03-18 | CURRENT | 2011-01-13 | Active | |
07739941 LIMITED | Director | 2011-08-15 | CURRENT | 2011-08-15 | Active | |
DERBY CAR PARK MANAGEMENT LIMITED | Director | 2008-04-11 | CURRENT | 2008-04-11 | Dissolved 2016-09-27 | |
CHARDSTOCK MANAGEMENT SERVICES LIMITED | Director | 2006-01-04 | CURRENT | 2006-01-04 | Active | |
WEST COUNTRY HELICOPTERS LIMITED | Director | 2005-11-09 | CURRENT | 2005-11-09 | Active | |
BEACH VISTA LIMITED | Director | 2005-11-08 | CURRENT | 2005-11-08 | Active | |
VIAP LIMITED | Director | 2013-03-26 | CURRENT | 2010-12-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
APPOINTMENT TERMINATED, DIRECTOR CARL LIVESEY | ||
APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE MIGNONAC | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW BAILEY LANGDON | ||
APPOINTMENT TERMINATED, DIRECTOR GARY CHARLES CONNERY | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCGIVERN | ||
31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 28/01/20 TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES | |
AA | 29/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/01/19 TO 28/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES | |
AA | 29/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Roger Waldo Blaskey on 2017-04-10 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL LIVESEY | |
PSC09 | Withdrawal of a person with significant control statement on 2018-02-16 | |
LATEST SOC | 15/02/18 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES | |
AA | 29/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AA | 30/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/01/17 TO 29/01/17 | |
AA01 | Previous accounting period shortened from 31/01/16 TO 30/01/16 | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
SH01 | 12/02/16 STATEMENT OF CAPITAL GBP 2000 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROGER WALDO BLASKEY | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DOMINIQUE MIGNONAC | |
AP01 | DIRECTOR APPOINTED MR CARL LIVESEY | |
AP01 | DIRECTOR APPOINTED MR ANDREW BAILEY LANGDON | |
AP01 | DIRECTOR APPOINTED MR GARY CHARLES CONNERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID ROWLINSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
RES15 | CHANGE OF NAME 06/05/2014 | |
CERTNM | Company name changed green energy saltash LTD.\certificate issued on 06/05/14 | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 25/01/13 FULL LIST | |
RES15 | CHANGE OF NAME 06/06/2012 | |
CERTNM | COMPANY NAME CHANGED TREDWICK LIMITED CERTIFICATE ISSUED ON 07/06/12 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
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.
Cash Bank In Hand | 2012-01-25 | £ 1 |
---|---|---|
Shareholder Funds | 2012-01-25 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as VIAP.TV LTD. are:
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. |