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

SIS DIGITAL VISION LIMITED

RESOLVE ADVISORY LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
09164968
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Sis Digital Vision Ltd
SIS DIGITAL VISION LIMITED was founded on 2014-08-06 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Sis Digital Vision Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SIS DIGITAL VISION LIMITED
 
Legal Registered Office
RESOLVE ADVISORY LIMITED
22 YORK BUILDINGS
LONDON
WC2N 6JU
 
Filing Information
Company Number 09164968
Company ID Number 09164968
Date formed 2014-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2016
Account next due 28/03/2019
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB227114242  
Last Datalog update: 2023-12-05 14:29:02
Primary Source:Companies House
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.
Companies with same name SIS DIGITAL VISION LIMITED
The following companies were found which have the same name as SIS DIGITAL VISION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIS DIGITAL VISION LIMITED Unknown

Company Officers of SIS DIGITAL VISION LIMITED

Current Directors
Officer Role Date Appointed
ALAN ROBERT BRYDON
Director 2016-11-24
SIMON MATTHEW GRICE
Director 2014-08-06
CHRISTOPHER JAMES KEENAN
Director 2015-08-07
RAMNEK SINGH MATHARU
Director 2015-11-02
NATASHA MURRAY
Director 2017-03-31
PATRICK GERARD NOONE
Director 2015-05-08
DARREN WILLIAM POYNTON
Director 2017-12-14
JOHN CENNYDD ROBERTS
Director 2017-12-14
KAREN STACEY
Director 2017-03-31
JOHN EDWARD STORY
Director 2015-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN ALBERT NASH
Director 2016-02-11 2017-09-19
STEPHEN POTTER
Director 2015-08-07 2015-09-17
BENJAMIN MENASH ZLOOF
Company Secretary 2014-08-06 2015-04-02
BENJAMIN MENASH ZLOOF
Director 2014-08-06 2015-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN ROBERT BRYDON 8 OUTDOOR MEDIA LIMITED Director 2016-11-24 CURRENT 2015-02-19 In Administration
SIMON MATTHEW GRICE SPIROTECH ENGINEERING GROUP LTD Director 1998-11-27 CURRENT 1998-11-27 Liquidation
CHRISTOPHER JAMES KEENAN THE DIGITAL FOOD COMPANY LIMITED Director 2011-01-17 CURRENT 2009-10-05 Dissolved 2016-03-22
RAMNEK SINGH MATHARU FRIAR CAPITAL LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
RAMNEK SINGH MATHARU PRIESTGATE CAPITAL LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
RAMNEK SINGH MATHARU PRIESTGATE ESTATES LTD Director 2014-06-04 CURRENT 2014-04-15 Active
RAMNEK SINGH MATHARU 11 QUEEN'S GATE GARDENS FREEHOLD COMPANY LIMITED Director 2012-05-11 CURRENT 2007-11-16 Active
PATRICK GERARD NOONE 8 OUTDOOR MEDIA LIMITED Director 2015-05-08 CURRENT 2015-02-19 In Administration
PATRICK GERARD NOONE PIRANHA DIGITAL MEDIA LIMITED Director 2014-09-19 CURRENT 2014-06-10 Dissolved 2016-01-19
PATRICK GERARD NOONE PIRANHA DIGITAL LIMITED Director 2014-09-19 CURRENT 2014-06-10 Dissolved 2016-01-19
PATRICK GERARD NOONE GREEN TREE VENTURES LIMITED Director 2014-09-19 CURRENT 2014-06-10 Active - Proposal to Strike off
PATRICK GERARD NOONE PIRANHA MEDIA LIMITED Director 2014-09-19 CURRENT 2014-06-10 Active - Proposal to Strike off
PATRICK GERARD NOONE PIRANHA OUTDOOR LIMITED Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2018-04-17
PATRICK GERARD NOONE SIS DIGITAL ADVERTISING LTD Director 2012-10-04 CURRENT 2012-10-04 Dissolved 2018-04-24
JOHN CENNYDD ROBERTS 8 OUTDOOR MEDIA LIMITED Director 2016-02-11 CURRENT 2015-02-19 In Administration
JOHN CENNYDD ROBERTS OCTAGON OUTDOOR LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
KAREN STACEY CINEMA ADVERTISING ASSOCIATION LIMITED(THE) Director 2016-01-14 CURRENT 1953-01-15 Active
JOHN EDWARD STORY BRIDGEWORKS MEDIA CAPITAL LTD Director 2018-03-07 CURRENT 2013-10-07 Liquidation
JOHN EDWARD STORY BIOFLOW DIRECT LIMITED Director 2017-04-12 CURRENT 2002-05-21 Active
JOHN EDWARD STORY FORESIGHT MEDIA CAPITAL LIMITED Director 2017-02-10 CURRENT 2016-09-07 Active
JOHN EDWARD STORY CAMBRIDGE REALTY LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
JOHN EDWARD STORY HYPERION FINANCE LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
JOHN EDWARD STORY MATTHIAS CONSULTANTS LIMITED Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2015-11-10
JOHN EDWARD STORY PIRANHA OUTDOOR LIMITED Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2018-04-17
JOHN EDWARD STORY CHUCKLE MONSTER GIFT COMPANY LIMITED Director 2012-08-29 CURRENT 2012-08-29 Dissolved 2015-03-08
JOHN EDWARD STORY PEERS HARDY (UK) LIMITED Director 1991-07-14 CURRENT 1978-09-28 Active

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
2023-08-17Liquidation. Administration move to dissolve company
2023-03-14Administrator's progress report
2022-10-03liquidation-in-administration-extension-of-period
2022-09-07Administrator's progress report
2022-03-09AM10Administrator's progress report
2021-09-13AM10Administrator's progress report
2021-08-24AM19liquidation-in-administration-extension-of-period
2021-03-15AM10Administrator's progress report
2020-09-15AM10Administrator's progress report
2020-07-29AM19liquidation-in-administration-extension-of-period
2020-07-28AM19liquidation-in-administration-extension-of-period
2020-03-12AM10Administrator's progress report
2020-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/20 FROM 15 Station Road St. Ives Cambridgeshire PE27 5BH
2019-10-25AM02Liquidation statement of affairs AM02SOA
2019-10-24AM06Notice of deemed approval of proposals
2019-09-23AM03Statement of administrator's proposal
2019-09-02AM01Appointment of an administrator
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN LEE
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES KEENAN
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GERARD NOONE
2019-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 091649680003
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CENNYDD ROBERTS
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RAMNEK SINGH MATHARU
2019-02-15SH0130/09/18 STATEMENT OF CAPITAL GBP 7003401.53
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD STORY
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WILLIAM POYNTON
2018-12-28AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-07-16AP01DIRECTOR APPOINTED MR JULIAN LEE
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 6003212.76
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-02-08SH0124/01/18 STATEMENT OF CAPITAL GBP 6003212.76
2018-02-08SH0124/01/18 STATEMENT OF CAPITAL GBP 6003212.76
2018-02-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-06RES01ADOPT ARTICLES 30/01/2018
2018-02-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 2650.13
2018-01-31SH0131/01/18 STATEMENT OF CAPITAL GBP 2650.13
2018-01-16AP01DIRECTOR APPOINTED MS NATASHA MURRAY
2018-01-16AP01DIRECTOR APPOINTED MS KAREN STACEY
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-12-20AP01DIRECTOR APPOINTED MR JOHN CENNYDD ROBERTS
2017-12-19AP01DIRECTOR APPOINTED MR DARREN WILLIAM POYNTON
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ALBERT NASH
2017-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 2650.13
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-06SH0106/03/17 STATEMENT OF CAPITAL GBP 2826.73
2016-12-06SH0125/07/16 STATEMENT OF CAPITAL GBP 2644.83
2016-12-01AP01DIRECTOR APPOINTED MR ALAN ROBERT BRYDON
2016-11-25MR05
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-15AP01DIRECTOR APPOINTED MR ALAN ALBERT NASH
2016-02-13LATEST SOC13/02/16 STATEMENT OF CAPITAL;GBP 1277.78
2016-02-13SH0116/10/15 STATEMENT OF CAPITAL GBP 1277.78
2016-02-01SH0121/08/15 STATEMENT OF CAPITAL GBP 1255.42
2016-01-26ANNOTATIONClarification
2016-01-26RP04SECOND FILING FOR FORM SH01
2015-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN POTTER
2015-11-02AP01DIRECTOR APPOINTED MR RAMNEK SINGH MATHARU
2015-10-22AR0106/08/15 FULL LIST
2015-10-20SH0103/09/15 STATEMENT OF CAPITAL GBP 1101.15
2015-10-16AA01PREVSHO FROM 31/12/2015 TO 31/12/2014
2015-10-15AA01CURREXT FROM 31/08/2015 TO 31/12/2015
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 091649680001
2015-08-25RES01ADOPT ARTICLES 07/08/2015
2015-08-07AP01DIRECTOR APPOINTED MR STEPHEN POTTER
2015-08-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES KEENAN
2015-07-29AP01DIRECTOR APPOINTED MR JOHN EDWARD STORY
2015-06-24SH0124/04/15 STATEMENT OF CAPITAL GBP 219.14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 219.14
2015-06-24SH0107/05/15 STATEMENT OF CAPITAL GBP 219.14
2015-06-24SH0101/05/15 STATEMENT OF CAPITAL GBP 219.14
2015-06-15AP01DIRECTOR APPOINTED PATRICK NOONE
2015-05-20SH0102/04/15 STATEMENT OF CAPITAL GBP 202
2015-05-20SH0102/04/15 STATEMENT OF CAPITAL GBP 201
2015-05-18SH02SUB-DIVISION 02/04/15
2015-05-17SH0102/04/15 STATEMENT OF CAPITAL GBP 219.14
2015-05-17SH0102/04/15 STATEMENT OF CAPITAL GBP 218.14
2015-05-17SH0102/04/15 STATEMENT OF CAPITAL GBP 101.00
2015-05-17SH0102/04/15 STATEMENT OF CAPITAL GBP 1076.45
2015-05-17SH0102/04/15 STATEMENT OF CAPITAL GBP 1058.81
2015-05-17SH0102/04/15 STATEMENT OF CAPITAL GBP 999.99
2015-05-17SH0102/04/15 STATEMENT OF CAPITAL GBP 408.78
2015-05-17SH0102/04/15 STATEMENT OF CAPITAL GBP 321.14
2015-05-17SH0102/04/15 STATEMENT OF CAPITAL GBP 221.14
2015-05-17SH0102/04/15 STATEMENT OF CAPITAL GBP 220.14
2015-04-22TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN ZLOOF
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ZLOOF
2015-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-22RES01ADOPT ARTICLES 02/04/2015
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-08-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
245 - Casting of metals
24520 - Casting of steel




Licences & Regulatory approval
We could not find any licences issued to SIS DIGITAL VISION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2019-08-21
Fines / Sanctions
No fines or sanctions have been issued against SIS DIGITAL VISION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SIS DIGITAL VISION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31

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 SIS DIGITAL VISION LIMITED

Intangible Assets
Patents
We have not found any records of SIS DIGITAL VISION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIS DIGITAL VISION LIMITED
Trademarks
We have not found any records of SIS DIGITAL VISION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIS DIGITAL VISION 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 (24520 - Casting of steel) as SIS DIGITAL VISION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIS DIGITAL VISION 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partySIS DIGITAL VISION LIMITEDEvent Date2019-08-09
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) Names and Address of Administrators: Ben Woodthorpe (IP No. 18370 ) and Simon Jagger (IP No. 22838) and Cameron Gunn (IP No. 9362 ) of ReSolve Advisory Limited , 22 York Buildings, John Adam Street, London, WC2N 6JU : Further details contact: Ahmet Dogan, Email: Ahmet.dogan@resolvegroupuk.com Ag JG51212
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIS DIGITAL VISION 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 SIS DIGITAL VISION 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.