This company is commonly known as Innovia Films (commercial) Limited. The company was founded 19 years ago and was given the registration number 05223208. The firm's registered office is in WIGTON. You can find them at Lowther R & D Centre, West Road, Wigton, Cumbria. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INNOVIA FILMS (COMMERCIAL) LIMITED |
---|---|---|
Company Number | : | 05223208 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 2004 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lowther R & D Centre, West Road, Wigton, Cumbria, United Kingdom, CA7 9XX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Poppleton & Appleby, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL | Director | 28 February 2017 | Active |
C/O Poppleton & Appleby, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL | Director | 02 January 2019 | Active |
C/O Poppleton & Appleby, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL | Director | 28 February 2017 | Active |
107a Humber Road, London, SE3 7LW | Secretary | 06 September 2004 | Active |
Pioneer Way, Castleford, Yorkshire, United Kingdom, WF10 5QU | Secretary | 09 September 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 September 2004 | Active |
Lowther R & D Centre, West Road, Wigton, United Kingdom, CA7 9XX | Director | 17 June 2015 | Active |
The Ghyll Gote Road, Cockermouth, CA13 0NJ | Director | 23 December 2004 | Active |
Howgill Cottage, Bolton Low Houses, Wigton, Great Britain, | Director | 19 December 2011 | Active |
Pioneer Way, Castleford, Yorkshire, United Kingdom, WF10 5QU | Director | 25 November 2016 | Active |
The Coach House, West Street, Wigton, CA7 9PD | Director | 26 March 2015 | Active |
20 Old Bailey, London, EC4N 7LN | Director | 09 September 2004 | Active |
Pioneer Way, Castleford, Yorkshire, United Kingdom, WF10 5QU | Director | 15 June 2015 | Active |
5 Branksome Road, London, SW19 3AW | Director | 20 December 2007 | Active |
Lowther R & D Centre, West Road, Wigton, United Kingdom, CA7 9XX | Director | 28 May 2013 | Active |
Glenridding House, Station Road, Brampton, CA8 1EX | Director | 06 June 2006 | Active |
Bird Well House, Swindon Lane, Kirkby Overblow, HG3 1HH | Director | 06 September 2004 | Active |
Lowther R & D Centre, West Road, Wigton, United Kingdom, CA7 9XX | Director | 21 December 2018 | Active |
The Coach House, West Street, Wigton, CA7 9PD | Director | 17 June 2015 | Active |
Pioneer Way, Castleford, Yorkshire, United Kingdom, WF10 5QU | Director | 25 November 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 September 2004 | Active |
Innovia Films (Holding) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Coach House, West Street, Wigton, United Kingdom, CA7 9PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-23 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-06-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-30 | Resolution | Resolution. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type full. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Change account reference date company previous extended. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2018-12-28 | Officers | Appoint person director company with name date. | Download |
2018-12-28 | Officers | Termination director company with name termination date. | Download |
2018-09-30 | Accounts | Accounts with accounts type full. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Auditors | Auditors resignation company. | Download |
2017-09-20 | Accounts | Accounts with accounts type full. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-28 | Address | Change registered office address company with date old address new address. | Download |
2017-03-01 | Officers | Appoint person director company with name date. | Download |
2017-02-28 | Officers | Termination secretary company with name termination date. | Download |
2017-02-28 | Officers | Termination director company with name termination date. | Download |
2017-02-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.