Active
Company Information for RESEARCH VIEWS LIMITED
JOHN CARPENTER HOUSE, JOHN CARPENTER STREET, LONDON, EC4Y 0AN,
|
Company Registration Number
09901486
Private Limited Company
Active |
Company Name | ||
---|---|---|
RESEARCH VIEWS LIMITED | ||
Legal Registered Office | ||
JOHN CARPENTER HOUSE JOHN CARPENTER STREET LONDON EC4Y 0AN | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM CHARLES LILLEY |
||
MICHAEL THOMAS DANSON |
||
GRAHAM CHARLES LILLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH APPIAH |
Director | ||
MARK MOORE |
Company Secretary | ||
SIMON JOHN PYPER |
Director | ||
OVAL NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INKLING SOFTWARE LIMITED | Director | 2018-04-24 | CURRENT | 2008-07-28 | Active | |
FINANCIAL NEWS PUBLISHING LIMITED | Director | 2018-04-24 | CURRENT | 2009-06-11 | Active - Proposal to Strike off | |
ATTENTIO RESEARCH LIMITED | Director | 2018-04-24 | CURRENT | 2015-12-03 | Active - Proposal to Strike off | |
TIMETRIC LIMITED | Director | 2018-04-24 | CURRENT | 2010-01-22 | Active - Proposal to Strike off | |
SOCIABLE DATA LTD | Director | 2018-04-24 | CURRENT | 2009-11-12 | Active - Proposal to Strike off | |
PROGRESSIVE MEDIA MARKETS LIMITED | Director | 2018-04-24 | CURRENT | 1999-02-24 | Active - Proposal to Strike off | |
PROGRESSIVE VENTURES LIMITED | Director | 2018-04-24 | CURRENT | 2007-04-13 | Active - Proposal to Strike off | |
WORLD MARKET INTELLIGENCE LIMITED | Director | 2018-04-24 | CURRENT | 1992-01-13 | Active - Proposal to Strike off | |
CHM RESEARCH LIMITED | Director | 2018-01-26 | CURRENT | 2010-05-12 | Active - Proposal to Strike off | |
INKLING SOFTWARE LIMITED | Director | 2018-04-24 | CURRENT | 2008-07-28 | Active | |
FINANCIAL NEWS PUBLISHING LIMITED | Director | 2018-04-24 | CURRENT | 2009-06-11 | Active - Proposal to Strike off | |
ATTENTIO RESEARCH LIMITED | Director | 2018-04-24 | CURRENT | 2015-12-03 | Active - Proposal to Strike off | |
PROGRESSIVE MEDIA VENTURES LIMITED | Director | 2018-04-24 | CURRENT | 2007-03-22 | Active - Proposal to Strike off | |
TIMETRIC LIMITED | Director | 2018-04-24 | CURRENT | 2010-01-22 | Active - Proposal to Strike off | |
SOCIABLE DATA LTD | Director | 2018-04-24 | CURRENT | 2009-11-12 | Active - Proposal to Strike off | |
PROGRESSIVE MEDIA MARKETS LIMITED | Director | 2018-04-24 | CURRENT | 1999-02-24 | Active - Proposal to Strike off | |
PROGRESSIVE VENTURES LIMITED | Director | 2018-04-24 | CURRENT | 2007-04-13 | Active - Proposal to Strike off | |
WORLD MARKET INTELLIGENCE LIMITED | Director | 2018-04-24 | CURRENT | 1992-01-13 | Active - Proposal to Strike off | |
CHM RESEARCH LIMITED | Director | 2018-01-26 | CURRENT | 2010-05-12 | Active - Proposal to Strike off | |
GLOBALDATA PLC | Director | 2018-01-01 | CURRENT | 2000-02-09 | Active | |
PROGRESSIVE GLOBAL MEDIA LIMITED | Director | 2017-12-18 | CURRENT | 2007-06-18 | Active - Proposal to Strike off | |
PROGRESSIVE DIGITAL MEDIA LIMITED | Director | 2017-10-23 | CURRENT | 1984-05-04 | Active | |
SPG MEDIA LIMITED | Director | 2017-10-23 | CURRENT | 1974-01-08 | Active - Proposal to Strike off | |
CANADEAN LIMITED | Director | 2017-10-23 | CURRENT | 1972-10-24 | Active | |
ELECTRONIC DIRECT RESPONSE LIMITED | Director | 2017-10-23 | CURRENT | 2000-02-04 | Active | |
JBAD LTD | Director | 2017-10-23 | CURRENT | 2006-06-29 | Active - Proposal to Strike off | |
VERDICT MEDIA LIMITED | Director | 2017-10-23 | CURRENT | 1996-03-12 | Active - Proposal to Strike off | |
TMN MEDIA LIMITED | Director | 2017-10-23 | CURRENT | 1999-05-26 | Active - Proposal to Strike off | |
PROGRESSIVE MEDIA GROUP LIMITED | Director | 2017-10-23 | CURRENT | 2007-06-12 | Active - Proposal to Strike off | |
PROGRESSIVE DIGITAL MEDIA (HOLDINGS) LTD | Director | 2017-10-23 | CURRENT | 2008-11-06 | Active | |
ICD RESEARCH LIMITED | Director | 2017-10-23 | CURRENT | 1999-04-21 | Active - Proposal to Strike off | |
MUTUALPOINTS LIMITED | Director | 2017-10-23 | CURRENT | 2000-02-07 | Active - Proposal to Strike off | |
CURRENT INTELLIGENCE AND ANALYSIS LIMITED | Director | 2017-10-23 | CURRENT | 2000-11-02 | Active - Proposal to Strike off | |
KABLE BUSINESS INTELLIGENCE LIMITED | Director | 2017-10-23 | CURRENT | 2001-11-20 | Active - Proposal to Strike off | |
GLOBALDATA UK LTD | Director | 2017-10-23 | CURRENT | 2006-10-16 | Active | |
PROGRESSIVE CAPITAL LIMITED | Director | 2017-10-23 | CURRENT | 2007-04-13 | Active - Proposal to Strike off | |
GLOBALDATA HOLDING LIMITED | Director | 2017-10-23 | CURRENT | 2015-12-03 | Active | |
SPG MEDIA GROUP LIMITED | Director | 2017-10-23 | CURRENT | 1977-04-18 | Active - Proposal to Strike off | |
CORNHILL PUBLICATIONS LIMITED | Director | 2017-10-23 | CURRENT | 1981-05-27 | Active | |
DEWBERRY REDPOINT LIMITED | Director | 2017-10-23 | CURRENT | 1995-11-22 | Active | |
ERC GROUP LIMITED | Director | 2017-10-23 | CURRENT | 1998-02-06 | Active | |
INTERNET BUSINESS GROUP LIMITED | Director | 2017-10-23 | CURRENT | 1999-02-23 | Active | |
CONSUMER PACKAGING SPECIALISTS INTERNATIONAL LIMITED | Director | 2017-10-23 | CURRENT | 2000-01-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES | ||
Withdrawal of the company strike off application | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Previous accounting period extended from 31/12/22 TO 30/06/23 | ||
Resolutions 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> | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 23/06/23 | ||
Statement by Directors | ||
Resolutions passed:<ul><li>Resolution Share premium account cancelled 23/06/2023</ul> | ||
Statement of capital on GBP 0.01 | ||
22/06/23 STATEMENT OF CAPITAL GBP 1030800 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS DANSON | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 099014860005 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099014860005 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AP03 | Appointment of Mr Graham Charles Lilley as company secretary on 2022-01-21 | |
TM02 | Termination of appointment of Charles Eugene Shackleton Strickland on 2022-01-21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099014860004 | |
REGISTRATION OF A CHARGE / CHARGE CODE 099014860003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099014860003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Graham Charles Lilley on 2020-11-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD | |
AD02 | Register inspection address changed to Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD | |
AP03 | Appointment of Mr Charles Eugene Shackleton Strickland as company secretary on 2020-07-21 | |
TM02 | Termination of appointment of Graham Charles Lilley on 2020-07-21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099014860002 | |
PSC02 | Notification of Globaldata Uk Ltd as a person with significant control on 2018-03-28 | |
PSC07 | CESSATION OF MICHAEL THOMAS DANSON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099014860001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 11/05/18 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL THOMAS DANSON | |
AP03 | Appointment of Mr Graham Charles Lilley as company secretary on 2018-04-24 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM CHARLES LILLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH APPIAH | |
RES13 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2018-03-27 | |
TM02 | Termination of appointment of Mark Moore on 2018-04-18 | |
LATEST SOC | 09/04/18 STATEMENT OF CAPITAL;GBP 1800 | |
SH01 | 27/03/18 STATEMENT OF CAPITAL GBP 1800 | |
LATEST SOC | 14/12/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PYPER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AA01 | Current accounting period shortened from 31/12/16 TO 31/12/15 | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 20/01/16 STATEMENT OF CAPITAL GBP 1000 | |
RES13 | TRANSACTION AUTHORITY 20/01/2016 | |
RES01 | ADOPT ARTICLES 11/02/16 | |
RES15 | CHANGE OF NAME 16/12/2015 | |
CERTNM | Company name changed attentio LIMITED\certificate issued on 17/12/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PYPER / 03/12/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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
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:
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. |