About

Registered Number: 05938832
Date of Incorporation: 18/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 1st Floor, 2 Woodberry Grove North Finchley, London, N12 0DR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.