Background WavePink WaveYellow Wave

INVIEW TECHNOLOGY LIMITED (07073184)

INVIEW TECHNOLOGY LIMITED (07073184) is a dissolved UK company. incorporated on 11 November 2009. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. INVIEW TECHNOLOGY LIMITED has been registered for 16 years. Current directors include ANKERS, Jake Ashley, AUSTIN, Julie Anne, AUSTIN, Kenneth and 3 others.

Company Number
07073184
Status
dissolved
Type
ltd
Incorporated
11 November 2009
Age
16 years
Address
C/O Frp Advisory Llp 4th Floor Abbey House, Manchester, M2 4AB
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
ANKERS, Jake Ashley, AUSTIN, Julie Anne, AUSTIN, Kenneth, CHARLESWORTH, Darren Mark, EDWARDS, Charles Martin, LINNHOFF, Bodo, Professor Dr
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVIEW TECHNOLOGY LIMITED

INVIEW TECHNOLOGY LIMITED is an dissolved company incorporated on 11 November 2009 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. INVIEW TECHNOLOGY LIMITED was registered 16 years ago.(SIC: 60200)

Status

dissolved

Active since 16 years ago

Company No

07073184

LTD Company

Age

16 Years

Incorporated 11 November 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2018 (7 years ago)
Submitted on 28 May 2019 (6 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 21 December 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

C/O Frp Advisory Llp 4th Floor Abbey House Booth Street Manchester, M2 4AB,

Previous Addresses

Targeting House Gadbrook Park, Rudheath Northwich Cheshire CW9 7RA
From: 11 November 2009To: 25 November 2019
Timeline

69 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jan 10
Funding Round
Feb 10
Share Issue
Feb 10
Funding Round
Jun 10
Funding Round
Jun 10
Director Joined
Jul 10
Director Joined
Aug 10
Funding Round
Sept 10
Director Joined
Oct 10
Director Joined
Dec 10
Director Left
Feb 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Funding Round
Dec 11
Funding Round
Dec 11
Director Left
Dec 11
Funding Round
Oct 12
Funding Round
Jul 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Jun 14
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
May 15
Funding Round
May 15
Funding Round
Jul 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Aug 16
Funding Round
Sept 16
Funding Round
Nov 16
Funding Round
Nov 16
Loan Secured
Dec 16
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Sept 17
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Jan 19
Owner Exit
Feb 19
Owner Exit
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Funding Round
Feb 19
Director Joined
Feb 19
Funding Round
Mar 19
Director Left
Mar 19
Funding Round
Apr 19
Director Left
Jul 19
Director Left
Nov 19
41
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

ANKERS, Jake Ashley

Active
4th Floor Abbey House, ManchesterM2 4AB
Born April 1991
Director
Appointed 26 Feb 2019

AUSTIN, Julie Anne

Active
Gadbrook Park, Rudheath, NorthwichCW9 7RA
Born July 1965
Director
Appointed 11 Nov 2009

AUSTIN, Kenneth

Active
Gadbrook Park, Rudheath, NorthwichCW9 7RA
Born September 1957
Director
Appointed 11 Nov 2009

CHARLESWORTH, Darren Mark

Active
4th Floor Abbey House, ManchesterM2 4AB
Born March 1971
Director
Appointed 04 Oct 2018

EDWARDS, Charles Martin

Active
4th Floor Abbey House, ManchesterM2 4AB
Born July 1945
Director
Appointed 12 Feb 2014

LINNHOFF, Bodo, Professor Dr

Active
Gadbrook Park, NorthwichCW9 7RA
Born October 1948
Director
Appointed 02 Jun 2010

JONES, Alun James

Resigned
Gadbrook Park, Rudheath, NorthwichCW9 7RA
Secretary
Appointed 04 Feb 2016
Resigned 03 May 2019

AINSCOUGH, Richard James

Resigned
Jacksons Lane, OrmskirkL40 3SS
Born July 1978
Director
Appointed 06 Oct 2011
Resigned 12 Feb 2014

CHARLESWORTH, Darren Mark

Resigned
Reedley Drive, ManchesterM28 7XR
Born March 1971
Director
Appointed 06 Oct 2011
Resigned 12 Feb 2014

FAIRPO, Charles Henry

Resigned
Gadbrook Park, Rudheath, NorthwichCW9 7RA
Born June 1968
Director
Appointed 04 Oct 2018
Resigned 18 Mar 2019

JOHNSON, Neil David

Resigned
2 Derry Street, LondonW8 5TT
Born January 1968
Director
Appointed 02 Dec 2009
Resigned 25 Feb 2011

JOHNSON, Neil David

Resigned
2 Derry Street, KensingtonW8 5TT
Born January 1968
Director
Appointed 02 Dec 2009
Resigned 11 Feb 2011

LOHRISCH, Hans-Joachim, Dr

Resigned
Gadbrook Park, NorthwichCW9 7RA
Born January 1949
Director
Appointed 04 Jun 2010
Resigned 06 Oct 2011

MARKHAM, Nicholas Francis, Lord

Resigned
Old Bridge Street, Hampton WickKT1 4BU
Born February 1968
Director
Appointed 02 Dec 2009
Resigned 11 Nov 2019

QUILIGOTTI, Gerard Edward

Resigned
Castle Hill, PrestburySK10 4AS
Born February 1950
Director
Appointed 06 Oct 2011
Resigned 12 Feb 2014

VAN DRIEL, Koenraad Pieter

Resigned
60 Porto Dona Maria, Algarve
Born March 1950
Director
Appointed 12 Feb 2014
Resigned 01 Jul 2019

Persons with significant control

4

1 Active
3 Ceased

Sir Norman Kelvin Stoller

Active
Windermere, WindermereLA23 3LL
Born September 1934

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jan 2019

Mr Darren Mark Charlesworth

Ceased
Gadbrook Park, Rudheath, NorthwichCW9 7RA
Born March 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Jan 2019

Professor Dr. Bodo Linnhoff

Ceased
Gadbrook Park, Rudheath, NorthwichCW9 7RA
Born October 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Jan 2019

Harvester Capital General Partner Limited

Ceased
657 Liverpool Road, ManchesterM44 5XD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Jan 2019
Fundings
Financials
Latest Activities

Filing History

128

Gazette Dissolved Liquidation
9 February 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
9 November 2021
AM23AM23
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
15 October 2021
AM11AM11
Liquidation In Administration Removal Of Administrator From Office
15 October 2021
AM16AM16
Liquidation In Administration Progress Report
30 June 2021
AM10AM10
Liquidation In Administration Progress Report
21 December 2020
AM10AM10
Liquidation In Administration Extension Of Period
3 December 2020
AM19AM19
Liquidation In Administration Progress Report
26 June 2020
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
29 January 2020
AM06AM06
Liquidation In Administration Proposals
14 January 2020
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
23 November 2019
AM01AM01
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 May 2019
TM02Termination of Secretary
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 February 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 October 2018
SH10Notice of Particulars of Variation
Resolution
18 October 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Resolution
2 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Capital Allotment Shares
12 September 2017
SH01Allotment of Shares
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Resolution
10 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
12 February 2016
AP03Appointment of Secretary
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Capital Allotment Shares
1 June 2015
SH01Allotment of Shares
Capital Allotment Shares
1 June 2015
SH01Allotment of Shares
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Capital Allotment Shares
10 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Resolution
21 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts Amended With Accounts Type Full
11 October 2013
AAMDAAMD
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
1 August 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 August 2013
SH01Allotment of Shares
Resolution
1 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Capital Allotment Shares
22 October 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
26 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Resolution
2 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Resolution
24 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Capital Allotment Shares
3 October 2011
SH01Allotment of Shares
Capital Allotment Shares
3 October 2011
SH01Allotment of Shares
Capital Allotment Shares
3 October 2011
SH01Allotment of Shares
Capital Allotment Shares
3 October 2011
SH01Allotment of Shares
Capital Allotment Shares
3 October 2011
SH01Allotment of Shares
Capital Allotment Shares
3 October 2011
SH01Allotment of Shares
Capital Allotment Shares
3 October 2011
SH01Allotment of Shares
Capital Allotment Shares
3 October 2011
SH01Allotment of Shares
Capital Allotment Shares
3 October 2011
SH01Allotment of Shares
Memorandum Articles
25 February 2011
MEM/ARTSMEM/ARTS
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Resolution
25 February 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
23 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Capital Allotment Shares
20 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Capital Allotment Shares
21 June 2010
SH01Allotment of Shares
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Notice Restriction On Company Articles
14 June 2010
CC01CC01
Resolution
14 June 2010
RESOLUTIONSResolutions
Memorandum Articles
20 May 2010
MEM/ARTSMEM/ARTS
Resolution
20 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 February 2010
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Resolution
10 December 2009
RESOLUTIONSResolutions
Incorporation Company
11 November 2009
NEWINCIncorporation