UKBizDB.co.uk

INNOVIA FILMS (COMMERCIAL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Poppleton & Appleby, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL

Director28 February 2017Active
C/O Poppleton & Appleby, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL

Director02 January 2019Active
C/O Poppleton & Appleby, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL

Director28 February 2017Active
107a Humber Road, London, SE3 7LW

Secretary06 September 2004Active
Pioneer Way, Castleford, Yorkshire, United Kingdom, WF10 5QU

Secretary09 September 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 September 2004Active
Lowther R & D Centre, West Road, Wigton, United Kingdom, CA7 9XX

Director17 June 2015Active
The Ghyll Gote Road, Cockermouth, CA13 0NJ

Director23 December 2004Active
Howgill Cottage, Bolton Low Houses, Wigton, Great Britain,

Director19 December 2011Active
Pioneer Way, Castleford, Yorkshire, United Kingdom, WF10 5QU

Director25 November 2016Active
The Coach House, West Street, Wigton, CA7 9PD

Director26 March 2015Active
20 Old Bailey, London, EC4N 7LN

Director09 September 2004Active
Pioneer Way, Castleford, Yorkshire, United Kingdom, WF10 5QU

Director15 June 2015Active
5 Branksome Road, London, SW19 3AW

Director20 December 2007Active
Lowther R & D Centre, West Road, Wigton, United Kingdom, CA7 9XX

Director28 May 2013Active
Glenridding House, Station Road, Brampton, CA8 1EX

Director06 June 2006Active
Bird Well House, Swindon Lane, Kirkby Overblow, HG3 1HH

Director06 September 2004Active
Lowther R & D Centre, West Road, Wigton, United Kingdom, CA7 9XX

Director21 December 2018Active
The Coach House, West Street, Wigton, CA7 9PD

Director17 June 2015Active
Pioneer Way, Castleford, Yorkshire, United Kingdom, WF10 5QU

Director25 November 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 September 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-23Gazette

Gazette dissolved liquidation.

Download
2022-06-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-07-01Address

Change registered office address company with date old address new address.

Download
2021-06-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-30Resolution

Resolution.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type full.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Change account reference date company previous extended.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-12-28Officers

Appoint person director company with name date.

Download
2018-12-28Officers

Termination director company with name termination date.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Auditors

Auditors resignation company.

Download
2017-09-20Accounts

Accounts with accounts type full.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Address

Change registered office address company with date old address new address.

Download
2017-03-01Officers

Appoint person director company with name date.

Download
2017-02-28Officers

Termination secretary company with name termination date.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2017-02-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.