Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CABVISION LIMITED
Company Information for

CABVISION LIMITED

LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY,
Company Registration Number
03708944
Private Limited Company
Active

Company Overview

About Cabvision Ltd
CABVISION LIMITED was founded on 1999-02-01 and has its registered office in London. The organisation's status is listed as "Active". Cabvision Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CABVISION LIMITED
 
Legal Registered Office
LANGLEY HOUSE PARK ROAD
EAST FINCHLEY
LONDON
N2 8EY
Other companies in N2
 
Filing Information
Company Number 03708944
Company ID Number 03708944
Date formed 1999-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB751714340  
Last Datalog update: 2024-03-06 22:36:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABVISION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCURA ACCOUNTANTS LIMITED   B. M. LEIGHTON & CO LIMITED   CHASE CORPORATE FINANCE LIMITED   SALINON LIMITED   AP CORPORATE FINANCE LIMITED
Is this data useful to you?
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.
Companies with same name CABVISION LIMITED
The following companies were found which have the same name as CABVISION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CABVISION CAPITAL LIMITED Langley House Park Road London N2 8EY Active Company formed on the 2010-03-15
CABVISION NETWORK LIMITED LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY Active Company formed on the 2010-01-08
CABVISION TRAVEL SERVICES PRIVATE LIMITED 3 C/6NEW ROHTAK ROAD NEW DELHI Delhi STRIKE OFF Company formed on the 2001-01-10

Company Officers of CABVISION LIMITED

Current Directors
Officer Role Date Appointed
PETER HARVEY DA COSTA
Company Secretary 1999-02-01
PETER HARVEY DA COSTA
Director 2000-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN JAMES MARQUIS
Director 1999-02-01 2014-04-30
NIGEL CHARLES WEST
Director 2003-03-01 2007-11-23
STEVEN JOHN NORRIS
Director 2001-09-01 2005-10-31
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-02-01 1999-02-01
FIRST DIRECTORS LIMITED
Nominated Director 1999-02-01 1999-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER HARVEY DA COSTA TAXI TV LIMITED Company Secretary 2001-08-15 CURRENT 2001-08-15 Active - Proposal to Strike off
PETER HARVEY DA COSTA TAXI TELEVISION LIMITED Company Secretary 2001-08-15 CURRENT 2001-08-15 Active - Proposal to Strike off
PETER HARVEY DA COSTA REAL-TIME INTERNATIONAL (AGENCY) LIMITED Company Secretary 2000-01-12 CURRENT 2000-01-12 Active
PETER HARVEY DA COSTA DA COSTA HOLDINGS LIMITED Company Secretary 2000-01-12 CURRENT 2000-01-12 Active
PETER HARVEY DA COSTA DA COSTA FUTURES LIMITED Company Secretary 1994-05-11 CURRENT 1993-05-11 Active
PETER HARVEY DA COSTA GLOBAL METER SYSTEMS LIMITED Director 2014-08-29 CURRENT 1997-07-07 Active
PETER HARVEY DA COSTA TAXI TV LIMITED Director 2001-08-15 CURRENT 2001-08-15 Active - Proposal to Strike off
PETER HARVEY DA COSTA TAXI TELEVISION LIMITED Director 2001-08-15 CURRENT 2001-08-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-04-21Compulsory strike-off action has been discontinued
2023-04-20CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2023-04-18FIRST GAZETTE notice for compulsory strike-off
2022-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-11CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2018-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 200
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2017-11-30PSC04Change of details for Mr Lee Anthony Joseph Dacosta as a person with significant control on 2017-10-01
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-22DISS40Compulsory strike-off action has been discontinued
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-04-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-19AR0129/01/16 ANNUAL RETURN FULL LIST
2015-03-17AA30/09/14 TOTAL EXEMPTION SMALL
2015-03-17AA30/09/14 TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-30AR0129/01/15 ANNUAL RETURN FULL LIST
2014-10-29DISS40Compulsory strike-off action has been discontinued
2014-10-28AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARQUIS
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-01AR0129/01/14 ANNUAL RETURN FULL LIST
2014-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/14 FROM Hemming House Hemming Street London E1 5BL
2013-11-23DISS40Compulsory strike-off action has been discontinued
2013-11-22AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-04-04AR0129/01/13 FULL LIST
2012-10-23AA30/09/11 TOTAL EXEMPTION FULL
2012-04-16AR0129/01/12 FULL LIST
2011-10-04AA30/09/10 TOTAL EXEMPTION FULL
2011-06-04DISS40DISS40 (DISS40(SOAD))
2011-06-01AR0129/01/11 FULL LIST
2011-05-31GAZ1FIRST GAZETTE
2011-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-02DISS40DISS40 (DISS40(SOAD))
2010-09-29AA30/09/09 TOTAL EXEMPTION FULL
2010-09-28GAZ1FIRST GAZETTE
2010-08-05MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 3
2010-02-08AR0129/01/10 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES MARQUIS / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HARVEY DA COSTA / 13/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / PETER HARVEY DA COSTA / 13/10/2009
2009-09-27AA30/09/08 TOTAL EXEMPTION FULL
2009-04-08AA30/09/07 TOTAL EXEMPTION FULL
2009-01-30363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-11-03AA30/09/06 TOTAL EXEMPTION FULL
2008-09-11287REGISTERED OFFICE CHANGED ON 11/09/2008 FROM HEMMING HOUSE HEMMING STREET LONDON E1 5BL
2008-02-29363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR NIGEL WEST
2007-02-07363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2006-03-01363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-11-16288bDIRECTOR RESIGNED
2005-09-24395PARTICULARS OF MORTGAGE/CHARGE
2005-02-22363aRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-04-21395PARTICULARS OF MORTGAGE/CHARGE
2004-04-17288aNEW DIRECTOR APPOINTED
2004-04-16395PARTICULARS OF MORTGAGE/CHARGE
2004-01-31363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-12-04225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/09/03
2003-01-28363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-08288aNEW DIRECTOR APPOINTED
2002-04-22RES13ALLOTTMENT&ISSUE OF SHA 25/03/02
2002-04-0888(2)RAD 25/03/02--------- £ SI 198@1=198 £ IC 2/200
2002-02-08287REGISTERED OFFICE CHANGED ON 08/02/02 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2002-02-06363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-02-21363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2000-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/00
2000-05-24363sRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
2000-03-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to CABVISION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-30
Proposal to Strike Off2013-10-01
Proposal to Strike Off2011-05-31
Proposal to Strike Off2010-09-28
Fines / Sanctions
No fines or sanctions have been issued against CABVISION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF DAMAGES 2011-03-28 Satisfied FARHAD FARYAB AND DEAN AND DEAN
ASSIGNMENT 2011-02-21 Satisfied HOLMAN FENWICK WILLAN LLP
DEBENTURE 2005-09-24 PART of the property or undertaking has been released and no longer forms part of the charge KPM UK TAXIS PLC
SECURITY DEPOSIT AGREEMENT AND CHARGE 2004-04-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY DEPOSIT AGREEMENT AND CHARGE ON CASH DEPOSIT 2004-04-05 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 6,086,842
Creditors Due Within One Year 2011-09-30 £ 6,969,836

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CABVISION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 109,648
Cash Bank In Hand 2011-09-30 £ 104,408
Current Assets 2012-09-30 £ 3,195,204
Current Assets 2011-09-30 £ 2,959,570
Debtors 2012-09-30 £ 3,085,556
Debtors 2011-09-30 £ 2,855,162

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by CABVISION LIMITED

CABVISION LIMITED has registered 1 patents

GB2366655 ,

Domain Names

CABVISION LIMITED owns 3 domain names.

railvision.co.uk   rail-serve.co.uk   cabvision.co.uk  

Trademarks
We have not found any records of CABVISION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABVISION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as CABVISION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CABVISION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCABVISION LIMITEDEvent Date2014-09-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyCABVISION LIMITEDEvent Date2013-10-01
 
Initiating party CABVISION LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDMS OUTDOOR LIMITEDEvent Date2012-03-21
In the High Court of Justice (Chancery Division) Companies Court case number 2571 A Petition to wind up the above-named Company (Registered No 05873203) of The Old Church, 32 Byron Hill Road, Harrow on the Hill, Middlesex HA2 0HY , presented on 21 March 2012 by CABVISION LIMITED (Registered No 03708944), of Hemming House, Hemming Street, London E1 5BL , claiming to be a Creditor of the Company, will be heard at The Companies Court, The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 14 May 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 11 May 2012 . The Petitioners Solicitor is Bristows , 100 Victoria Embankment, London EC4Y 0DH . :
 
Initiating party Event TypeProposal to Strike Off
Defending partyCABVISION LIMITEDEvent Date2011-05-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyCABVISION LIMITEDEvent Date2010-09-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CABVISION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CABVISION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.