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

RESEARCH VIEWS LIMITED

JOHN CARPENTER HOUSE, JOHN CARPENTER STREET, LONDON, EC4Y 0AN,
Company Registration Number
09901486
Private Limited Company
Active

Company Overview

About Research Views Ltd
RESEARCH VIEWS LIMITED was founded on 2015-12-03 and has its registered office in London. The organisation's status is listed as "Active". Research Views Limited is a Private Limited Company registered in UNITED KINGDOM 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
RESEARCH VIEWS LIMITED
 
Legal Registered Office
JOHN CARPENTER HOUSE
JOHN CARPENTER STREET
LONDON
EC4Y 0AN
 
Previous Names
ATTENTIO LIMITED17/12/2015
Filing Information
Company Number 09901486
Company ID Number 09901486
Date formed 2015-12-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/03/2024
Latest return 
Return next due 31/12/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 08:13:37
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 RESEARCH VIEWS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM CHARLES LILLEY
Company Secretary 2018-04-24
MICHAEL THOMAS DANSON
Director 2018-04-24
GRAHAM CHARLES LILLEY
Director 2018-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH APPIAH
Director 2015-12-03 2018-04-24
MARK MOORE
Company Secretary 2015-12-03 2018-04-18
SIMON JOHN PYPER
Director 2015-12-03 2017-10-31
OVAL NOMINEES LIMITED
Director 2015-12-03 2015-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL THOMAS DANSON INKLING SOFTWARE LIMITED Director 2018-04-24 CURRENT 2008-07-28 Active
MICHAEL THOMAS DANSON FINANCIAL NEWS PUBLISHING LIMITED Director 2018-04-24 CURRENT 2009-06-11 Active - Proposal to Strike off
MICHAEL THOMAS DANSON ATTENTIO RESEARCH LIMITED Director 2018-04-24 CURRENT 2015-12-03 Active - Proposal to Strike off
MICHAEL THOMAS DANSON TIMETRIC LIMITED Director 2018-04-24 CURRENT 2010-01-22 Active - Proposal to Strike off
MICHAEL THOMAS DANSON SOCIABLE DATA LTD Director 2018-04-24 CURRENT 2009-11-12 Active - Proposal to Strike off
MICHAEL THOMAS DANSON PROGRESSIVE MEDIA MARKETS LIMITED Director 2018-04-24 CURRENT 1999-02-24 Active - Proposal to Strike off
MICHAEL THOMAS DANSON PROGRESSIVE VENTURES LIMITED Director 2018-04-24 CURRENT 2007-04-13 Active - Proposal to Strike off
MICHAEL THOMAS DANSON WORLD MARKET INTELLIGENCE LIMITED Director 2018-04-24 CURRENT 1992-01-13 Active - Proposal to Strike off
MICHAEL THOMAS DANSON CHM RESEARCH LIMITED Director 2018-01-26 CURRENT 2010-05-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY INKLING SOFTWARE LIMITED Director 2018-04-24 CURRENT 2008-07-28 Active
GRAHAM CHARLES LILLEY FINANCIAL NEWS PUBLISHING LIMITED Director 2018-04-24 CURRENT 2009-06-11 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY ATTENTIO RESEARCH LIMITED Director 2018-04-24 CURRENT 2015-12-03 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA VENTURES LIMITED Director 2018-04-24 CURRENT 2007-03-22 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY TIMETRIC LIMITED Director 2018-04-24 CURRENT 2010-01-22 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY SOCIABLE DATA LTD Director 2018-04-24 CURRENT 2009-11-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA MARKETS LIMITED Director 2018-04-24 CURRENT 1999-02-24 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE VENTURES LIMITED Director 2018-04-24 CURRENT 2007-04-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY WORLD MARKET INTELLIGENCE LIMITED Director 2018-04-24 CURRENT 1992-01-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CHM RESEARCH LIMITED Director 2018-01-26 CURRENT 2010-05-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA PLC Director 2018-01-01 CURRENT 2000-02-09 Active
GRAHAM CHARLES LILLEY PROGRESSIVE GLOBAL MEDIA LIMITED Director 2017-12-18 CURRENT 2007-06-18 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE DIGITAL MEDIA LIMITED Director 2017-10-23 CURRENT 1984-05-04 Active
GRAHAM CHARLES LILLEY SPG MEDIA LIMITED Director 2017-10-23 CURRENT 1974-01-08 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CANADEAN LIMITED Director 2017-10-23 CURRENT 1972-10-24 Active
GRAHAM CHARLES LILLEY ELECTRONIC DIRECT RESPONSE LIMITED Director 2017-10-23 CURRENT 2000-02-04 Active
GRAHAM CHARLES LILLEY JBAD LTD Director 2017-10-23 CURRENT 2006-06-29 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY VERDICT MEDIA LIMITED Director 2017-10-23 CURRENT 1996-03-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY TMN MEDIA LIMITED Director 2017-10-23 CURRENT 1999-05-26 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA GROUP LIMITED Director 2017-10-23 CURRENT 2007-06-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE DIGITAL MEDIA (HOLDINGS) LTD Director 2017-10-23 CURRENT 2008-11-06 Active
GRAHAM CHARLES LILLEY ICD RESEARCH LIMITED Director 2017-10-23 CURRENT 1999-04-21 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY MUTUALPOINTS LIMITED Director 2017-10-23 CURRENT 2000-02-07 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CURRENT INTELLIGENCE AND ANALYSIS LIMITED Director 2017-10-23 CURRENT 2000-11-02 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY KABLE BUSINESS INTELLIGENCE LIMITED Director 2017-10-23 CURRENT 2001-11-20 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA UK LTD Director 2017-10-23 CURRENT 2006-10-16 Active
GRAHAM CHARLES LILLEY PROGRESSIVE CAPITAL LIMITED Director 2017-10-23 CURRENT 2007-04-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA HOLDING LIMITED Director 2017-10-23 CURRENT 2015-12-03 Active
GRAHAM CHARLES LILLEY SPG MEDIA GROUP LIMITED Director 2017-10-23 CURRENT 1977-04-18 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CORNHILL PUBLICATIONS LIMITED Director 2017-10-23 CURRENT 1981-05-27 Active
GRAHAM CHARLES LILLEY DEWBERRY REDPOINT LIMITED Director 2017-10-23 CURRENT 1995-11-22 Active
GRAHAM CHARLES LILLEY ERC GROUP LIMITED Director 2017-10-23 CURRENT 1998-02-06 Active
GRAHAM CHARLES LILLEY INTERNET BUSINESS GROUP LIMITED Director 2017-10-23 CURRENT 1999-02-23 Active
GRAHAM CHARLES LILLEY CONSUMER PACKAGING SPECIALISTS INTERNATIONAL LIMITED Director 2017-10-23 CURRENT 2000-01-24 Active

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
2023-12-06CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-11-21Withdrawal of the company strike off application
2023-10-03FIRST GAZETTE notice for voluntary strike-off
2023-09-22Application to strike the company off the register
2023-08-30Previous accounting period extended from 31/12/22 TO 30/06/23
2023-07-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re: the sum of 1,029,000 be capitalised / bonus issue of shares 22/06/2023</ul>
2023-07-03Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-03Solvency Statement dated 23/06/23
2023-07-03Statement by Directors
2023-07-03Resolutions passed:<ul><li>Resolution Share premium account cancelled 23/06/2023</ul>
2023-07-03Statement of capital on GBP 0.01
2023-06-2322/06/23 STATEMENT OF CAPITAL GBP 1030800
2023-06-07APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS DANSON
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-08-23REGISTRATION OF A CHARGE / CHARGE CODE 099014860005
2022-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 099014860005
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-12AP03Appointment of Mr Graham Charles Lilley as company secretary on 2022-01-21
2022-07-12TM02Termination of appointment of Charles Eugene Shackleton Strickland on 2022-01-21
2022-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 099014860004
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 099014860003
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 099014860003
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-28CH01Director's details changed for Mr Graham Charles Lilley on 2020-11-20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-09-25AD03Registers moved to registered inspection location of Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD
2020-09-25AD02Register inspection address changed to Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD
2020-07-30AP03Appointment of Mr Charles Eugene Shackleton Strickland as company secretary on 2020-07-21
2020-07-30TM02Termination of appointment of Graham Charles Lilley on 2020-07-21
2020-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 099014860002
2020-05-05PSC02Notification of Globaldata Uk Ltd as a person with significant control on 2018-03-28
2020-05-05PSC07CESSATION OF MICHAEL THOMAS DANSON AS A PERSON OF SIGNIFICANT CONTROL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 099014860001
2018-05-11MEM/ARTSARTICLES OF ASSOCIATION
2018-05-11RES01ADOPT ARTICLES 11/05/18
2018-05-01AP01DIRECTOR APPOINTED MR MICHAEL THOMAS DANSON
2018-05-01AP03Appointment of Mr Graham Charles Lilley as company secretary on 2018-04-24
2018-05-01AP01DIRECTOR APPOINTED MR GRAHAM CHARLES LILLEY
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH APPIAH
2018-04-26RES13Resolutions passed:
  • Section 175 of companies act 2006 27/03/2018
2018-04-25SH02Sub-division of shares on 2018-03-27
2018-04-18TM02Termination of appointment of Mark Moore on 2018-04-18
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 1800
2018-04-09SH0127/03/18 STATEMENT OF CAPITAL GBP 1800
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PYPER
2017-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2017-08-31AA01Current accounting period shortened from 31/12/16 TO 31/12/15
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-11SH0120/01/16 STATEMENT OF CAPITAL GBP 1000
2016-02-11RES13TRANSACTION AUTHORITY 20/01/2016
2016-02-11RES01ADOPT ARTICLES 11/02/16
2015-12-17RES15CHANGE OF NAME 16/12/2015
2015-12-17CERTNMCompany name changed attentio LIMITED\certificate issued on 17/12/15
2015-12-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PYPER / 03/12/2015
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RESEARCH VIEWS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RESEARCH VIEWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of RESEARCH VIEWS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31

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 RESEARCH VIEWS LIMITED

Intangible Assets
Patents
We have not found any records of RESEARCH VIEWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESEARCH VIEWS LIMITED
Trademarks
We have not found any records of RESEARCH VIEWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESEARCH VIEWS 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 (63990 - Other information service activities n.e.c.) as RESEARCH VIEWS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RESEARCH VIEWS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESEARCH VIEWS 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 RESEARCH VIEWS 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.