Background WavePink WaveYellow Wave

INNOVIA GROUP (HOLDING 2) LIMITED (05223217)

INNOVIA GROUP (HOLDING 2) LIMITED (05223217) is a dissolved UK company. incorporated on 6 September 2004. with registered office in Castleford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INNOVIA GROUP (HOLDING 2) LIMITED has been registered for 21 years. Current directors include MARTIN, Geoffrey Thomas, MCCLENDON, Mark Andrew, WASHCHUK, Sean Paul Eitel.

Company Number
05223217
Status
dissolved
Type
ltd
Incorporated
6 September 2004
Age
21 years
Address
Pioneer Way, Castleford, WF10 5QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARTIN, Geoffrey Thomas, MCCLENDON, Mark Andrew, WASHCHUK, Sean Paul Eitel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVIA GROUP (HOLDING 2) LIMITED

INNOVIA GROUP (HOLDING 2) LIMITED is an dissolved company incorporated on 6 September 2004 with the registered office located in Castleford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INNOVIA GROUP (HOLDING 2) LIMITED was registered 21 years ago.(SIC: 70100)

Status

dissolved

Active since 21 years ago

Company No

05223217

LTD Company

Age

21 Years

Incorporated 6 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 20 September 2017 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 September 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

INNOVIA FILMS (HOLDING 2) LIMITED
From: 6 September 2004To: 26 February 2013
Contact
Address

Pioneer Way Pioneer Way Castleford, WF10 5QU,

Previous Addresses

The Coach House West Street Wigton Cumbria CA7 9PD
From: 6 September 2004To: 28 February 2017
Timeline

20 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Jan 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
May 12
Director Left
Apr 13
Director Joined
Apr 13
Funding Round
May 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Loan Cleared
Dec 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Capital Update
Mar 17
Funding Round
Mar 17
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

MARTIN, Geoffrey Thomas

Active
Pioneer Way, CastlefordWF10 5QU
Born June 1954
Director
Appointed 28 Feb 2017

MCCLENDON, Mark Andrew

Active
Pioneer Way, CastlefordWF10 5QU
Born August 1962
Director
Appointed 28 Feb 2017

WASHCHUK, Sean Paul Eitel

Active
Pioneer Way, CastlefordWF10 5QU
Born April 1972
Director
Appointed 28 Feb 2017

HOLLAND, Alastair

Resigned
107a Humber Road, LondonSE3 7LW
Secretary
Appointed 06 Sept 2004
Resigned 09 Sept 2004

HORTON, David Michael

Resigned
Pioneer Way, CastlefordWF10 5QU
Secretary
Appointed 09 Sept 2004
Resigned 28 Feb 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Sept 2004
Resigned 06 Sept 2004

BEEBY, David George

Resigned
The Ghyll Gote Road, CockermouthCA13 0NJ
Born August 1952
Director
Appointed 20 Dec 2007
Resigned 21 Apr 2015

BOTTOMLEY, Velma Elizabeth

Resigned
Bolton Low Houses, Wigton
Born August 1953
Director
Appointed 19 Dec 2011
Resigned 16 Apr 2013

DELANO, Julian

Resigned
20 Old Bailey, LondonEC4N 7LN
Born November 1965
Director
Appointed 09 Sept 2004
Resigned 20 Dec 2007

GRAHAM, James

Resigned
5 Branksome Road, LondonSW19 3AW
Born April 1967
Director
Appointed 20 Dec 2007
Resigned 31 Dec 2010

KHAN, Omar Shafi

Resigned
Pioneer Way, CastlefordWF10 5QU
Born August 1974
Director
Appointed 20 Apr 2015
Resigned 28 Feb 2017

LEITCH, Angus Martin

Resigned
Station Road, BramptonCA8 1EX
Born December 1958
Director
Appointed 20 Dec 2007
Resigned 11 Apr 2012

MATTHEWMAN, Dennis

Resigned
Bird Well House, Kirkby OverblowHG3 1HH
Born July 1939
Director
Appointed 06 Sept 2004
Resigned 23 Nov 2011

ROBERTSHAW, Mark

Resigned
Pioneer Way, CastlefordWF10 5QU
Born May 1968
Director
Appointed 26 Mar 2015
Resigned 28 Feb 2017

TILSTON, David Frank

Resigned
The Coach House, WigtonCA7 9PD
Born October 1957
Director
Appointed 16 Apr 2013
Resigned 31 Mar 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Sept 2004
Resigned 06 Sept 2004

Persons with significant control

1

West Street, WigtonCA7 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Gazette Dissolved Voluntary
12 December 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 September 2017
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Dissolution Application Strike Off Company
19 September 2017
DS01DS01
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
10 March 2017
SH19Statement of Capital
Legacy
10 March 2017
SH20SH20
Legacy
10 March 2017
CAP-SSCAP-SS
Resolution
10 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
2 December 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 September 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Certificate Change Of Name Company
26 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 February 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
24 July 2008
288cChange of Particulars
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
14 June 2007
403aParticulars of Charge Subject to s859A
Resolution
4 June 2007
RESOLUTIONSResolutions
Legacy
30 May 2007
395Particulars of Mortgage or Charge
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Resolution
9 February 2006
RESOLUTIONSResolutions
Resolution
9 February 2006
RESOLUTIONSResolutions
Resolution
9 February 2006
RESOLUTIONSResolutions
Resolution
9 February 2006
RESOLUTIONSResolutions
Legacy
23 September 2005
363aAnnual Return
Legacy
23 September 2005
353353
Legacy
17 February 2005
88(2)R88(2)R
Legacy
17 February 2005
123Notice of Increase in Nominal Capital
Resolution
17 February 2005
RESOLUTIONSResolutions
Legacy
21 October 2004
225Change of Accounting Reference Date
Legacy
12 October 2004
88(2)R88(2)R
Legacy
12 October 2004
123Notice of Increase in Nominal Capital
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Legacy
11 October 2004
395Particulars of Mortgage or Charge
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Incorporation Company
6 September 2004
NEWINCIncorporation