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

INVIEW TECHNOLOGY LIMITED

C/O Frp Advisory Llp 4th Floor Abbey House, Booth Street, Manchester, M2 4AB,
Company Registration Number
07073184
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Inview Technology Ltd
INVIEW TECHNOLOGY LIMITED was founded on 2009-11-11 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Inview Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INVIEW TECHNOLOGY LIMITED
 
Legal Registered Office
C/O Frp Advisory Llp 4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Other companies in CW9
 
Filing Information
Company Number 07073184
Company ID Number 07073184
Date formed 2009-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2018-05-31
Account next due 29/02/2020
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB981122237  
Last Datalog update: 2022-02-09 12:08:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVIEW TECHNOLOGY 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 INVIEW TECHNOLOGY LIMITED
The following companies were found which have the same name as INVIEW TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INVIEW TECHNOLOGY CORPORATION Delaware Unknown
INVIEW TECHNOLOGY CORPORATION 2028 E BEN WHITE BLVD STE 240-3737 AUSTIN TX 78741 Dissolved Company formed on the 2009-08-17
INVIEW TECHNOLOGY LIMITED Unknown

Company Officers of INVIEW TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
ALUN JAMES JONES
Company Secretary 2016-02-04
JULIE ANNE AUSTIN
Director 2009-11-11
KENNETH AUSTIN
Director 2009-11-11
CHARLES MARTIN EDWARDS
Director 2014-02-12
BODO LINNHOFF
Director 2010-06-02
NICHOLAS FRANCIS MARKHAM
Director 2009-12-02
KOENRAAD PIETER VAN DRIEL
Director 2014-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES AINSCOUGH
Director 2011-10-06 2014-02-12
DARREN MARK CHARLESWORTH
Director 2011-10-06 2014-02-12
GERARD EDWARD QUILIGOTTI
Director 2011-10-06 2014-02-12
HANS-JOACHIM LOHRISCH
Director 2010-06-04 2011-10-06
NEIL DAVID JOHNSON
Director 2009-12-02 2011-02-25
NEIL DAVID JOHNSON
Director 2009-12-02 2011-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANNE AUSTIN DANMERE TECHNOLOGIES LIMITED Director 1995-05-26 CURRENT 1995-05-26 Dissolved 2014-07-15
KENNETH AUSTIN DANMERE TECHNOLOGIES LIMITED Director 1995-05-26 CURRENT 1995-05-26 Dissolved 2014-07-15
CHARLES MARTIN EDWARDS BUSINESS SOURCE SOLUTIONS LTD Director 2015-02-24 CURRENT 2010-04-21 Liquidation
CHARLES MARTIN EDWARDS ALPHA DIGITAL NETWORKS LIMITED Director 2014-12-20 CURRENT 2014-07-08 Active - Proposal to Strike off
CHARLES MARTIN EDWARDS PADDOCK DEVELOPMENTS LIMITED Director 2004-09-08 CURRENT 1997-02-27 Dissolved 2013-12-31
CHARLES MARTIN EDWARDS TRENTGOLD LIMITED Director 2004-09-08 CURRENT 1997-11-17 Dissolved 2013-12-31
NICHOLAS FRANCIS MARKHAM INVIEW AFRICA LIMITED Director 2016-04-27 CURRENT 2015-11-10 Active
NICHOLAS FRANCIS MARKHAM FORTON FIREWOOD AND SAWMILL LTD Director 2016-02-15 CURRENT 2014-02-19 Active - Proposal to Strike off
NICHOLAS FRANCIS MARKHAM VHS (RETAIL) LIMITED Director 2015-01-05 CURRENT 2014-11-13 Liquidation
NICHOLAS FRANCIS MARKHAM FUSION SWANSEA DEVCO LIMITED Director 2015-01-05 CURRENT 2014-09-11 Active
NICHOLAS FRANCIS MARKHAM CHOCK PROFESSIONAL SERVICES LTD Director 2014-08-12 CURRENT 2014-05-16 Liquidation
NICHOLAS FRANCIS MARKHAM F2A INDO LIMITED Director 2014-05-16 CURRENT 2014-05-16 Dissolved 2017-01-17
NICHOLAS FRANCIS MARKHAM SUPER SUBS (SHAFTESBURY) LIMITED Director 2013-04-02 CURRENT 2013-04-02 Liquidation
NICHOLAS FRANCIS MARKHAM SIMPLE SOWING LIMITED Director 2013-03-01 CURRENT 2013-02-08 Active
NICHOLAS FRANCIS MARKHAM SEED DEVELOPMENTS LIMITED Director 2012-04-02 CURRENT 1965-02-19 Active
NICHOLAS FRANCIS MARKHAM SEED INVESCO LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
NICHOLAS FRANCIS MARKHAM R2B H LTD Director 2011-12-23 CURRENT 2011-12-23 Active
NICHOLAS FRANCIS MARKHAM TOP UP TV EUROPE LIMITED Director 2007-10-08 CURRENT 2006-04-26 Active
NICHOLAS FRANCIS MARKHAM TOP UP TV HOLDINGS LIMITED Director 2007-10-08 CURRENT 2006-04-26 Active
NICHOLAS FRANCIS MARKHAM TOP UP TV 2 LIMITED Director 2007-10-08 CURRENT 2006-04-26 Active
NICHOLAS FRANCIS MARKHAM SAFE HAVEN LONDON Director 2005-01-11 CURRENT 2005-01-11 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Junior Java DeveloperNorthwich*THE COMPANY* We are a UK based digital technology innovator with over 15 years of technical, commercial and operational expertise in the TV industry. We2016-10-17
Personal Assistant (PA)Northwich*The Role* We are looking for a Personal Assistant (PA) to support the CEO Solutions in a challenging and busy environment. The role will involve managing and2016-08-16
Finance Assistant - P & LNorthwichPreparation of Monthly management accounts. SAGE Line 50 accounts software and Microsoft Office software. Inview Technology is a leading developer of technology...2015-11-18

Jobs results powered by Indeed
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
2022-02-09Final Gazette dissolved via compulsory strike-off
2021-11-09AM23Liquidation. Administration move to dissolve company
2021-10-15AM11Notice of appointment of a replacement or additional administrator
2021-10-15AM16Notice of order removing administrator from office
2021-06-30AM10Administrator's progress report
2020-12-21AM10Administrator's progress report
2020-12-03AM19liquidation-in-administration-extension-of-period
2020-06-26AM10Administrator's progress report
2020-01-29AM06Notice of deemed approval of proposals
2020-01-14AM03Statement of administrator's proposal
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM Targeting House Gadbrook Park, Rudheath Northwich Cheshire CW9 7RA
2019-11-23AM01Appointment of an administrator
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANCIS MARKHAM
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KOENRAAD PIETER VAN DRIEL
2019-05-28AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-05-07TM02Termination of appointment of Alun James Jones on 2019-05-03
2019-04-02SH0102/04/19 STATEMENT OF CAPITAL GBP 5014.639224
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY FAIRPO
2019-03-13SH0113/03/19 STATEMENT OF CAPITAL GBP 5014.23664
2019-02-27AP01DIRECTOR APPOINTED MR JAKE ASHLEY ANKERS
2019-02-15PSC07CESSATION OF DARREN MARK CHARLESWORTH AS A PERSON OF SIGNIFICANT CONTROL
2019-02-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN KELVIN STOLLER
2019-02-15SH0114/02/19 STATEMENT OF CAPITAL GBP 5011.156304
2019-02-06SH10Particulars of variation of rights attached to shares
2019-02-06SH08Change of share class name or designation
2019-01-27SH0122/01/19 STATEMENT OF CAPITAL GBP 5013.396724
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2018-10-19SH08Change of share class name or designation
2018-10-19SH10Particulars of variation of rights attached to shares
2018-10-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of Memorandum and Articles of Association
2018-10-09CH01Director's details changed for Mr Charles Martin Edwards on 2018-10-09
2018-10-09AP01DIRECTOR APPOINTED MR DARREN MARK CHARLESWORTH
2018-04-16AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-01-02RES01ADOPT ARTICLES 02/01/18
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 280.320959
2017-09-12SH0118/08/17 STATEMENT OF CAPITAL GBP 280.320959
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 277.791379
2017-08-11SH0121/07/17 STATEMENT OF CAPITAL GBP 277.791379
2017-08-10RES01ADOPT ARTICLES 21/07/2017
2017-07-04SH0116/06/17 STATEMENT OF CAPITAL GBP 273.527599
2017-03-24SH0121/03/17 STATEMENT OF CAPITAL GBP 268.598591
2017-03-10SH0116/02/17 STATEMENT OF CAPITAL GBP 268.141519
2017-02-09SH0109/02/17 STATEMENT OF CAPITAL GBP 267.814983
2017-01-20SH0118/01/17 STATEMENT OF CAPITAL GBP 257.443055
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 070731840001
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 256.135343
2016-12-01SH0130/11/16 STATEMENT OF CAPITAL GBP 256.135343
2016-11-04SH0131/10/16 STATEMENT OF CAPITAL GBP 253.785303
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-09-29SH0127/09/16 STATEMENT OF CAPITAL GBP 251.698786
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DR BODO LINNHOFF / 12/09/2014
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 243.780995
2016-08-04SH0124/06/16 STATEMENT OF CAPITAL GBP 243.780995
2016-02-12AP03SECRETARY APPOINTED MR ALUN JAMES JONES
2015-12-09SH0116/11/15 STATEMENT OF CAPITAL GBP 204.777071
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 233.220727
2015-12-09AR0108/12/15 FULL LIST
2015-12-09SH0107/08/15 STATEMENT OF CAPITAL GBP 204.777071
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 204.776727
2015-07-02SH0131/05/15 STATEMENT OF CAPITAL GBP 204.776727
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 211.943727
2015-06-01SH0129/05/15 STATEMENT OF CAPITAL GBP 211.943727
2015-06-01SH0129/05/15 STATEMENT OF CAPITAL GBP 204.775727
2015-03-30SH0131/10/14 STATEMENT OF CAPITAL GBP 166.765727
2015-03-30SH0101/11/14 STATEMENT OF CAPITAL GBP 177.369472
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 166.765463
2015-01-13AR0111/11/14 FULL LIST
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS JONES / 01/01/2014
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-06-10SH0130/05/14 STATEMENT OF CAPITAL GBP 154.15088
2014-04-25AP01DIRECTOR APPOINTED KOENRAAD PIETER VAN DRIEL
2014-04-25AP01DIRECTOR APPOINTED CHARLES MARTIN EDWARDS
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR GERARD QUILIGOTTI
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AINSCOUGH
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DARREN CHARLESWORTH
2014-02-21RES01ADOPT ARTICLES 16/10/2013
2014-01-14AR0111/11/13 FULL LIST
2013-10-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/05/13
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-08-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-01RES01ADOPT ARTICLES 21/06/2013
2013-08-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-01SH0119/07/13 STATEMENT OF CAPITAL GBP 61.736250
2013-01-09AR0111/11/12 FULL LIST
2012-11-28AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-11-28AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-10-22SH0110/07/12 STATEMENT OF CAPITAL GBP 16.556489
2012-09-26AA01CURRSHO FROM 31/12/2011 TO 31/05/2011
2011-12-19AR0111/11/11 FULL LIST
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHNSON
2011-12-06SH0106/10/11 STATEMENT OF CAPITAL GBP 11.232783
2011-12-06SH0106/10/11 STATEMENT OF CAPITAL GBP 9.664469
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-02RES13EMPLOYEE OPTION SCHEME IS ADOPTED/SHARES TRANSFERED/CALL OPTION AGREEMENT 19/11/2010
2011-11-02RES01ALTER ARTICLES 19/11/2010
2011-10-24AP01DIRECTOR APPOINTED MR RICHARD JAMES AINSCOUGH
2011-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-24RES01ADOPT ARTICLES 07/10/2011
2011-10-24AP01DIRECTOR APPOINTED GERARD EDWARD QUILIGOTTI
2011-10-24AP01DIRECTOR APPOINTED MR DARREN MARK CHARLESWORTH
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR HANS-JOACHIM LOHRISCH
2011-10-03SH0105/07/11 STATEMENT OF CAPITAL GBP 8.513686
2011-10-03SH0131/05/11 STATEMENT OF CAPITAL GBP 8.308710
2011-10-03SH0123/06/11 STATEMENT OF CAPITAL GBP 6.320216
2011-10-03SH0116/05/11 STATEMENT OF CAPITAL GBP 6.320330
2011-10-03SH0113/04/11 STATEMENT OF CAPITAL GBP 6.170080
2011-10-03SH0115/03/11 STATEMENT OF CAPITAL GBP 6.170167
2011-10-03SH0102/03/11 STATEMENT OF CAPITAL GBP 6.055656
2011-10-03SH0121/02/11 STATEMENT OF CAPITAL GBP 6.002761
2011-10-03SH0125/11/10 STATEMENT OF CAPITAL GBP 5.921372
2011-02-25MEM/ARTSARTICLES OF ASSOCIATION
2011-02-25RES01ALTER ARTICLES 11/02/2011
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHNSON
2011-02-23AA01PREVEXT FROM 30/11/2010 TO 31/12/2010
2011-02-16AR0113/11/10 FULL LIST
2010-12-29AP01DIRECTOR APPOINTED PROFESSOR DR BODO LINNHOFF
2010-12-14AR0111/11/10 FULL LIST
2010-10-06AP01DIRECTOR APPOINTED NEIL DAVID JOHNSON
2010-09-20SH0115/08/10 STATEMENT OF CAPITAL GBP 5.86
2010-08-11AP01DIRECTOR APPOINTED DR HANS-JOACHIM LOHRISCH
2010-07-22AP01DIRECTOR APPOINTED NEIL DAVID JOHNSON
2010-06-21SH0110/06/10 STATEMENT OF CAPITAL GBP 5.26
2010-06-14CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-14RES13SUBDIVISION 02/12/2009
2010-06-14SH0104/06/10 STATEMENT OF CAPITAL GBP 4.47
2010-05-20MEM/ARTSARTICLES OF ASSOCIATION
2010-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-20RES01ALTER ARTICLES 13/05/2010
2010-02-09SH02SUB-DIVISION 01/12/09
2010-01-13AP01DIRECTOR APPOINTED NICHOLAS FRANCIS JONES
2009-12-10RES01ADOPT ARTICLES 02/12/2009
2009-12-10RES13SUB DIV 02/12/2009
2009-11-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2009-11-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
602 - Television programming and broadcasting activities
60200 - Television programming and broadcasting activities




Licences & Regulatory approval
We could not find any licences issued to INVIEW TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2019-11-22
Fines / Sanctions
No fines or sanctions have been issued against INVIEW TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of INVIEW TECHNOLOGY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents

Intellectual Property Patents Registered by INVIEW TECHNOLOGY LIMITED

INVIEW TECHNOLOGY LIMITED has registered 2 patents

GB2493956 , GB2498399 ,

Domain Names

INVIEW TECHNOLOGY LIMITED owns 1 domain names.

inview.co.uk  

Trademarks
We have not found any records of INVIEW TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVIEW 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 (60200 - Television programming and broadcasting activities) as INVIEW TECHNOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INVIEW 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.
Import/Export of Goods
Goods imported/exported by INVIEW TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2018-11-0085433040
2018-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-02-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2016-01-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-03-0171162080Articles of precious or semi-precious stones (natural, synthetic or reconstructed), n.e.s.
2015-03-0071162080Articles of precious or semi-precious stones (natural, synthetic or reconstructed), n.e.s.
2013-05-0185287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2012-12-0185287191Apparatus with a microprocessor-based device incorporating a modem for gaining access to the Internet, and having a function of interactive information exchange, capable of receiving television signals (set-top boxes with a communication function, excl. video tuners)
2012-06-0185287119Video tuners (excl. electronic assemblies for incorporation into automatic data-processing machines and apparatus with a microprocessor-based device incorporating a modem for gaining access to the Internet and having a function of interactive information exchange capable of receiving television signals "set-top boxes with communication function")
2012-01-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2011-11-0185287220Reception apparatus for television, colour, incorporating a video recorder or reproducer
2011-06-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2011-04-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2011-01-0185287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2010-08-0185299065Electronic assemblies suitable for use solely or principally with transmission and reception apparatus for radio-broadcasting or television, television cameras, digital cameras, video camera recorders, radar apparatus, radio navigational aid apparatus or radio remote control apparatus, monitors and projectors, n.e.s.
2010-07-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2010-05-0184743900Machinery for mixing or kneading solid mineral substances, incl. those in powder or paste form (excl. concrete and mortar mixers, machines for mixing mineral substances with bitumen and calenders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyINVIEW TECHNOLOGY LIMITEDEvent Date2019-11-18
In the High Court of Justice Business and Property Courts in Manchester Insolvency and Companies List Names and Addresses of Administrators: Anthony Collier (IP No. 18910 ) and Ben Woolrych (IP No. 10550 ) both of FRP Advisory LLP , 4th Floor, Abbey House, Booth Street, Manchester M2 4AB : Further details contact: The Joint Administrators, Tel: 0161 833 3344. Ag MG81337
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVIEW 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 INVIEW 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.