Company Information for TIVTECH LTD
9 GLASGOW ROAD, PAISLEY, PA1 3QS,
|
Company Registration Number
SC295689
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
TIVTECH LTD | ||
Legal Registered Office | ||
9 GLASGOW ROAD PAISLEY PA1 3QS Other companies in PA1 | ||
Previous Names | ||
|
Company Number | SC295689 | |
---|---|---|
Company ID Number | SC295689 | |
Date formed | 2006-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2020 | |
Account next due | 31/10/2021 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts |
Last Datalog update: | 2020-11-05 16:43:19 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TIVTECH MEDIA LLC | 2780 S JONES BLVD STE 200 LAS VEGAS NV 89146 | Revoked | Company formed on the 2012-12-19 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL THOMAS BONNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE BRENNAN |
Company Secretary | ||
JAMES HAMILTON |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael Thomas Bonner on 2018-01-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/12 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:
| |
SH01 | 14/10/11 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Thomas Bonner on 2010-01-18 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNE BRENNAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
288a | DIRECTOR APPOINTED MICHAEL THOMAS BONNER | |
RES01 | ALTER MEMORANDUM 30/01/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES HAMILTON | |
CERTNM | COMPANY NAME CHANGED TECHNICAL DESCENTS LTD. CERTIFICATE ISSUED ON 16/02/09 | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
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 TIVTECH LTD
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as TIVTECH 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. |