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

BRISTOL INTERACTIVE TECHNOLOGY LIMITED

LONDON, EC2P,
Company Registration Number
06778567
Private Limited Company
Dissolved

Dissolved 2017-08-15

Company Overview

About Bristol Interactive Technology Ltd
BRISTOL INTERACTIVE TECHNOLOGY LIMITED was founded on 2008-12-22 and had its registered office in London. The company was dissolved on the 2017-08-15 and is no longer trading or active.

Key Data
Company Name
BRISTOL INTERACTIVE TECHNOLOGY LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 06778567
Date formed 2008-12-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-05-31
Date Dissolved 2017-08-15
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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.

Company Officers of BRISTOL INTERACTIVE TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HEATH
Director 2016-02-08
GUY LEIGHTON MILLWARD
Director 2015-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY LLEWELLYN
Company Secretary 2010-11-17 2016-06-23
HOSSEIN YASSAIE
Director 2010-11-17 2016-02-08
RICHARD ALEXANDER BUCHAN SMITH
Director 2011-07-01 2015-12-21
TREVOR SELBY
Director 2010-11-17 2011-07-01
PAUL FELLOWS
Director 2008-12-22 2010-11-17
PHILIP JACOB BLINT
Director 2008-12-22 2010-11-16
HYUNG-CHAE KIM
Director 2008-12-22 2010-11-16
MARK DAVID REEVES
Director 2008-12-22 2010-11-16
ALPHA SECRETARIAL LIMITED
Company Secretary 2008-12-22 2008-12-22
DAVID ROBERT PARRY
Director 2008-12-22 2008-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HEATH POWERVR TECHNOLOGIES LIMITED Director 2016-02-08 CURRENT 1999-05-17 Dissolved 2016-08-23
ANDREW HEATH VIDEOLOGIC SYSTEMS LIMITED Director 2016-02-08 CURRENT 1999-05-17 Dissolved 2016-08-23
ANDREW HEATH METAGENCE TECHNOLOGIES LIMITED Director 2016-02-08 CURRENT 1989-04-25 Dissolved 2017-04-25
ANDREW HEATH CROSS PRODUCTS LIMITED Director 2016-02-08 CURRENT 1994-04-22 Dissolved 2017-08-15
ANDREW HEATH ENSIGMA TECHNOLOGIES LIMITED Director 2016-02-08 CURRENT 1986-01-24 Dissolved 2017-08-15
GUY LEIGHTON MILLWARD ECKOH PLC Director 2016-10-01 CURRENT 1997-09-12 Active
GUY LEIGHTON MILLWARD POWERVR TECHNOLOGIES LIMITED Director 2015-12-21 CURRENT 1999-05-17 Dissolved 2016-08-23
GUY LEIGHTON MILLWARD VIDEOLOGIC SYSTEMS LIMITED Director 2015-12-21 CURRENT 1999-05-17 Dissolved 2016-08-23
GUY LEIGHTON MILLWARD METAGENCE TECHNOLOGIES LIMITED Director 2015-12-21 CURRENT 1989-04-25 Dissolved 2017-04-25
GUY LEIGHTON MILLWARD CROSS PRODUCTS LIMITED Director 2015-12-21 CURRENT 1994-04-22 Dissolved 2017-08-15
GUY LEIGHTON MILLWARD ENSIGMA TECHNOLOGIES LIMITED Director 2015-12-21 CURRENT 1986-01-24 Dissolved 2017-08-15

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
2017-08-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2017 FROM IMAGINATION HOUSE HOME PARK ESTATE KINGS LANGLEY HERTFORDSHIRE WD4 8LZ
2017-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-094.70DECLARATION OF SOLVENCY
2017-02-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-094.70DECLARATION OF SOLVENCY
2017-02-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-27TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY LLEWELLYN
2016-04-13AP01DIRECTOR APPOINTED ANDREW HEATH
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR HOSSEIN YASSAIE
2016-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-01AR0122/12/15 FULL LIST
2015-12-23AP01DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2015-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-09AR0122/12/14 FULL LIST
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMITH / 07/04/2014
2014-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2014-01-20AR0122/12/13 FULL LIST
2013-02-27AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-02-04AR0122/12/12 FULL LIST
2012-03-01AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-02-06AR0122/12/11 FULL LIST
2012-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2012 FROM IMAGINATION TECHNOLOGIES LIMITED IMAGINATION HOUSE HOME PARK ESTATE KINGS LANGLEY HERTFORDSHIRE WD4 8LZ
2011-10-06AR0122/12/10 FULL LIST
2011-09-13DISS40DISS40 (DISS40(SOAD))
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SELBY
2011-07-01AP01DIRECTOR APPOINTED RICHARD SMITH
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM, A W BUILDING NEWFOUNDLAND WAY, PORTISHEAD MARINA, BRISTOL, NORTH SOMERSET, BS20 7DF
2011-05-17GAZ1FIRST GAZETTE
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BLINT
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK REEVES
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR HYUNG-CHAE KIM
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FELLOWS
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK REEVES
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BLINT
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR HYUNG-CHAE KIM
2010-12-08AP01DIRECTOR APPOINTED HOSSEIN YASSAIE
2010-12-08AP01DIRECTOR APPOINTED TREVOR SELBY
2010-11-30AP03SECRETARY APPOINTED ANTHONY LLEWELLYN
2010-09-25AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-21AA01PREVEXT FROM 31/12/2009 TO 31/05/2010
2010-02-10AR0122/12/09 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID REEVES / 21/12/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FELLOWS / 21/12/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HYUNG-CHAE KIM / 21/12/2009
2010-02-05SH0122/12/08 STATEMENT OF CAPITAL GBP 3
2009-08-05287REGISTERED OFFICE CHANGED ON 05/08/2009 FROM, C/O NORMAN HOUSE, 8 BURNELL ROAD, SUTTON, SURREY, SM1 4BW
2009-01-07288aDIRECTOR APPOINTED PAUL FELLOWS
2009-01-07288aDIRECTOR APPOINTED MARK DAVID REEVES
2009-01-07288aDIRECTOR APPOINTED PHILIP JACOB BLINT
2009-01-07288aDIRECTOR APPOINTED HYUNG CHAE KIM
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM, LOWER GROUND SIGNET HOUSE, 49/51 FARRINGDON ROAD, LONDON, EC1M 3JP
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID PARRY
2009-01-06288bAPPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED
2008-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
264 - Manufacture of consumer electronics
26400 - Manufacture of consumer electronics




Licences & Regulatory approval
We could not find any licences issued to BRISTOL INTERACTIVE TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-02-06
Appointment of Liquidators2017-02-06
Resolutions for Winding-up2017-02-06
Fines / Sanctions
No fines or sanctions have been issued against BRISTOL INTERACTIVE TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRISTOL INTERACTIVE TECHNOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.869
MortgagesNumMortOutstanding0.447
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.428

This shows the max and average number of mortgages for companies with the same SIC code of 26400 - Manufacture of consumer electronics

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

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 BRISTOL INTERACTIVE TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of BRISTOL INTERACTIVE TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

BRISTOL INTERACTIVE TECHNOLOGY LIMITED owns 2 domain names.

catchupplayer.co.uk   viewsurfer.co.uk  

Trademarks
We have not found any records of BRISTOL INTERACTIVE TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRISTOL INTERACTIVE TECHNOLOGY 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 (26400 - Manufacture of consumer electronics) as BRISTOL INTERACTIVE TECHNOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRISTOL INTERACTIVE TECHNOLOGY 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 TypeFinal Meetings
Defending partyBRISTOL INTERACTIVE TECHNOLOGY LIMITED Event Date2017-03-21
Place of meetings: 30 Finsbury Square, London, EC2P 2YU. Date of meetings: 28 April 2017. Time of meetings: Commencing 10:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 30 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyBRISTOL INTERACTIVE TECHNOLOGY LIMITED Event Date2017-03-21
Place of meetings: 30 Finsbury Square, London, EC2P 2YU. Date of meetings: 28 April 2017. Time of meetings: Commencing 10:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 30 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyBRISTOL INTERACTIVE TECHNOLOGY LIMITED Event Date2017-03-21
Place of meetings: 30 Finsbury Square, London, EC2P 2YU. Date of meetings: 28 April 2017. Time of meetings: Commencing 10:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 30 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyBRISTOL INTERACTIVE TECHNOLOGY LIMITED Event Date2017-03-21
Place of meetings: 30 Finsbury Square, London, EC2P 2YU. Date of meetings: 28 April 2017. Time of meetings: Commencing 10:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 30 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeNotices to Creditors
Defending partyBRISTOL INTERACTIVE TECHNOLOGY LIMITEDEvent Date2017-02-01
Final Date For Submission: 13 March 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 30 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRISTOL INTERACTIVE TECHNOLOGY LIMITEDEvent Date2017-02-01
Date of Appointment: 30 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBRISTOL INTERACTIVE TECHNOLOGY LIMITEDEvent Date2017-02-01
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 30 January 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. GL Millward, Director Date of Appointment: 30 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRISTOL INTERACTIVE TECHNOLOGY 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 BRISTOL INTERACTIVE TECHNOLOGY 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.