Invu Communications Ltd was registered on 18 September 2006 with its registered office in London, it's status is listed as "Active". We don't know the number of employees at the company. The companies directors are listed as Harris, Nigel Stuart Peter, Page, Richard, Dr, Goldman Capital Secretaries Limited, Synchronicity Capital Limited in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Nigel Stuart Peter | 03 February 2014 | - | 1 |
PAGE, Richard, Dr | 18 April 2012 | 03 February 2014 | 1 |
GOLDMAN CAPITAL SECRETARIES LIMITED | 10 February 2012 | 18 April 2012 | 1 |
SYNCHRONICITY CAPITAL LIMITED | 29 December 2011 | 10 February 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 25 September 2018 | |
AA - Annual Accounts | 17 September 2018 | |
AA - Annual Accounts | 11 October 2017 | |
CS01 - N/A | 21 September 2017 | |
CS01 - N/A | 01 November 2016 | |
AA - Annual Accounts | 06 April 2016 | |
AR01 - Annual Return | 13 October 2015 | |
AA - Annual Accounts | 08 October 2015 | |
CH01 - Change of particulars for director | 20 January 2015 | |
CH01 - Change of particulars for director | 27 October 2014 | |
MR04 - N/A | 27 October 2014 | |
MR04 - N/A | 27 October 2014 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 26 September 2014 | |
TM02 - Termination of appointment of secretary | 04 February 2014 | |
TM01 - Termination of appointment of director | 04 February 2014 | |
AP03 - Appointment of secretary | 04 February 2014 | |
AP01 - Appointment of director | 04 February 2014 | |
AR01 - Annual Return | 29 October 2013 | |
CH03 - Change of particulars for secretary | 29 October 2013 | |
AA - Annual Accounts | 07 October 2013 | |
AD01 - Change of registered office address | 08 March 2013 | |
AR01 - Annual Return | 13 November 2012 | |
AA - Annual Accounts | 05 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 July 2012 | |
CERTNM - Change of name certificate | 18 April 2012 | |
AP03 - Appointment of secretary | 18 April 2012 | |
TM02 - Termination of appointment of secretary | 18 April 2012 | |
AD01 - Change of registered office address | 18 April 2012 | |
CERTNM - Change of name certificate | 17 April 2012 | |
AD01 - Change of registered office address | 17 April 2012 | |
AP01 - Appointment of director | 30 March 2012 | |
TM01 - Termination of appointment of director | 30 March 2012 | |
AP04 - Appointment of corporate secretary | 14 February 2012 | |
TM02 - Termination of appointment of secretary | 14 February 2012 | |
AP04 - Appointment of corporate secretary | 07 January 2012 | |
TM02 - Termination of appointment of secretary | 07 January 2012 | |
AR01 - Annual Return | 26 October 2011 | |
TM01 - Termination of appointment of director | 26 October 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 10 January 2011 | |
CH03 - Change of particulars for secretary | 10 January 2011 | |
CH01 - Change of particulars for director | 10 January 2011 | |
AA - Annual Accounts | 07 December 2010 | |
MG01 - Particulars of a mortgage or charge | 07 October 2010 | |
MG01 - Particulars of a mortgage or charge | 06 May 2010 | |
MG01 - Particulars of a mortgage or charge | 01 May 2010 | |
CERTNM - Change of name certificate | 10 January 2010 | |
CONNOT - N/A | 10 January 2010 | |
AA - Annual Accounts | 04 November 2009 | |
AR01 - Annual Return | 07 October 2009 | |
363a - Annual Return | 22 December 2008 | |
353 - Register of members | 22 December 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 22 December 2008 | |
287 - Change in situation or address of Registered Office | 22 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 December 2008 | |
AA - Annual Accounts | 17 July 2008 | |
225 - Change of Accounting Reference Date | 26 June 2008 | |
CERTNM - Change of name certificate | 15 March 2008 | |
395 - Particulars of a mortgage or charge | 15 November 2007 | |
363a - Annual Return | 12 October 2007 | |
288b - Notice of resignation of directors or secretaries | 02 October 2006 | |
288a - Notice of appointment of directors or secretaries | 02 October 2006 | |
288b - Notice of resignation of directors or secretaries | 02 October 2006 | |
288a - Notice of appointment of directors or secretaries | 02 October 2006 | |
NEWINC - New incorporation documents | 18 September 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 04 October 2010 | Fully Satisfied |
N/A |
Debenture | 27 April 2010 | Fully Satisfied |
N/A |
Debenture | 09 November 2007 | Fully Satisfied |
N/A |