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

WEBVISION INTERACTIVE LIMITED

BIRMINGHAM, B3,
Company Registration Number
03383280
Private Limited Company
Dissolved

Dissolved 2017-02-04

Company Overview

About Webvision Interactive Ltd
WEBVISION INTERACTIVE LIMITED was founded on 1997-06-09 and had its registered office in Birmingham. The company was dissolved on the 2017-02-04 and is no longer trading or active.

Key Data
Company Name
WEBVISION INTERACTIVE LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Previous Names
NETVISION INTERACTIVE LIMITED11/04/2007
Filing Information
Company Number 03383280
Date formed 1997-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2017-02-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-29 23:20:18
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 WEBVISION INTERACTIVE LIMITED

Current Directors
Officer Role Date Appointed
JERROM SECRETARIAL SERVICES LTD
Company Secretary 2004-11-24
GARY JOHN CORBETT
Director 2012-08-06
LYNDA JENNIFER CORBETT
Director 2009-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JOHN CORBETT
Director 2007-04-10 2009-11-30
LYNDA BASKETT
Director 2005-11-14 2007-04-11
DAVID ANTHONY EDWARD GREENFIELD
Director 1999-12-29 2005-11-14
SUZANNE CAROLINE CUTLER
Company Secretary 2001-02-01 2004-11-24
BLACK ARROW ENTERPRISES LIMITED
Company Secretary 1998-01-19 2001-02-01
NETVISION INTERACTIVE LIMITED (JAMAICA)
Director 1998-01-19 1999-12-29
GILLIAN CORBETT
Company Secretary 1997-06-16 1998-01-19
GARY JOHN CORBETT
Director 1997-06-16 1998-01-19
ANDREW JOSEPH
Nominated Secretary 1997-06-09 1997-06-09
AMANDA LITHERLAND
Nominated Director 1997-06-09 1997-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JERROM SECRETARIAL SERVICES LTD ARROW HEATING SOLUTIONS LTD Company Secretary 2008-02-14 CURRENT 2008-02-14 Dissolved 2016-03-29
JERROM SECRETARIAL SERVICES LTD DESTICORP UK LIMITED Company Secretary 2007-12-10 CURRENT 2007-12-10 Dissolved 2018-02-15
JERROM SECRETARIAL SERVICES LTD BALCON 99 LIMITED Company Secretary 2007-06-13 CURRENT 2007-06-13 Dissolved 2015-04-07
JERROM SECRETARIAL SERVICES LTD BSGH LIMITED Company Secretary 2007-05-31 CURRENT 2007-05-31 Active
JERROM SECRETARIAL SERVICES LTD WIN GB LIMITED Company Secretary 2007-03-20 CURRENT 2006-06-07 Dissolved 2013-11-05
JERROM SECRETARIAL SERVICES LTD NUTRITIONAL FOODS LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Active
JERROM SECRETARIAL SERVICES LTD R D CATERING LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Liquidation
JERROM SECRETARIAL SERVICES LTD RAILFORCE UK LIMITED Company Secretary 2006-08-14 CURRENT 2006-08-14 Dissolved 2018-02-20
JERROM SECRETARIAL SERVICES LTD ANTONIO GOULD LIMITED Company Secretary 2006-07-28 CURRENT 2006-07-28 Active
JERROM SECRETARIAL SERVICES LTD OXYGEN8 COMMUNICATIONS LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Active
JERROM SECRETARIAL SERVICES LTD AUDIO DEFINITION LIMITED Company Secretary 2006-06-09 CURRENT 2006-06-09 Active
JERROM SECRETARIAL SERVICES LTD WESTLEY CONSTRUCTION LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-12 Active
JERROM SECRETARIAL SERVICES LTD OPENAV LIMITED Company Secretary 2006-02-28 CURRENT 2005-06-02 Active
JERROM SECRETARIAL SERVICES LTD A V RACKS LIMITED Company Secretary 2006-02-28 CURRENT 2005-06-02 Active
JERROM SECRETARIAL SERVICES LTD SHA CONSTRUCTION LIMITED Company Secretary 2005-09-09 CURRENT 2001-11-29 Dissolved 2014-09-11
JERROM SECRETARIAL SERVICES LTD ENGAGE HUB LTD Company Secretary 2005-08-18 CURRENT 1982-09-02 Active
JERROM SECRETARIAL SERVICES LTD M G S LEISURE LIMITED Company Secretary 2005-07-14 CURRENT 2001-11-07 Dissolved 2015-11-10
JERROM SECRETARIAL SERVICES LTD ROSCONN GROUP LIMITED Company Secretary 2005-06-02 CURRENT 2005-06-02 Active
JERROM SECRETARIAL SERVICES LTD L. CHAMBERS MOTORS LIMITED Company Secretary 2005-02-02 CURRENT 2005-01-31 Liquidation
JERROM SECRETARIAL SERVICES LTD VALDEN HIRE SERVICES LIMITED Company Secretary 2004-12-05 CURRENT 1997-10-28 Dissolved 2016-01-12
JERROM SECRETARIAL SERVICES LTD WORKERS RESOURCES LIMITED Company Secretary 2004-11-24 CURRENT 2002-05-21 Dissolved 2013-12-31
JERROM SECRETARIAL SERVICES LTD FEATHERMILE LIMITED Company Secretary 2004-11-24 CURRENT 2003-01-27 Dissolved 2015-07-21
JERROM SECRETARIAL SERVICES LTD PUDS AND CO LIMITED Company Secretary 2004-11-24 CURRENT 1998-10-27 Dissolved 2016-01-26
JERROM SECRETARIAL SERVICES LTD CBA INVESTMENTS LIMITED Company Secretary 2004-11-24 CURRENT 1999-10-14 Dissolved 2017-04-25
JERROM SECRETARIAL SERVICES LTD MAL TRANSPORT SERVICES LIMITED Company Secretary 2004-11-24 CURRENT 2003-07-23 Active - Proposal to Strike off
JERROM SECRETARIAL SERVICES LTD KILARA LIMITED Company Secretary 2004-11-24 CURRENT 2004-04-14 Active
JERROM SECRETARIAL SERVICES LTD MULBERRY RESEARCH & CONSULTING LIMITED Company Secretary 2004-11-24 CURRENT 1998-10-06 Active - Proposal to Strike off
JERROM SECRETARIAL SERVICES LTD INSTALL AUTOMATION LIMITED Company Secretary 2004-11-24 CURRENT 1999-01-20 Active
JERROM SECRETARIAL SERVICES LTD TELECOM ADVERTISING & PROMOTIONS LTD. Company Secretary 2004-11-24 CURRENT 1999-04-28 Active
JERROM SECRETARIAL SERVICES LTD TELESTIAL LIMITED Company Secretary 2004-11-24 CURRENT 2001-06-20 Active
JERROM SECRETARIAL SERVICES LTD BRAINSTORM HOLDINGS LIMITED Company Secretary 2004-11-24 CURRENT 2002-04-19 Active - Proposal to Strike off
JERROM SECRETARIAL SERVICES LTD WARRINGTON PARK PROPERTIES LIMITED Company Secretary 2004-11-24 CURRENT 2004-01-23 Active
GARY JOHN CORBETT YETU HOLDINGS LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
GARY JOHN CORBETT OXYGEN8 CORPORATE LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2017-10-17
GARY JOHN CORBETT BRAINSTORM INVESTMENTS LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active
GARY JOHN CORBETT LIQUID ASSETS WINE INVESTMENT LIMITED Director 2014-01-27 CURRENT 2014-01-27 Dissolved 2015-02-24
GARY JOHN CORBETT TRADER PAY LIMITED Director 2013-07-19 CURRENT 2013-07-19 Dissolved 2014-10-28
GARY JOHN CORBETT H20 COMMUNICATIONS LIMITED Director 2013-02-25 CURRENT 2013-02-25 Dissolved 2014-07-15
GARY JOHN CORBETT TOLA MOBILE LIMITED Director 2012-01-16 CURRENT 2011-05-06 Active
GARY JOHN CORBETT TELECOM ADVERTISING & PROMOTIONS LTD. Director 2011-07-29 CURRENT 1999-04-28 Active
GARY JOHN CORBETT SWIPE ENTERTAINMENT LIMITED Director 2011-04-01 CURRENT 2010-05-04 Active - Proposal to Strike off
GARY JOHN CORBETT ENGAGE HUB LTD Director 2010-09-01 CURRENT 1982-09-02 Active
GARY JOHN CORBETT OXYGEN8 COMMUNICATIONS LIMITED Director 2010-08-02 CURRENT 2006-07-20 Active
GARY JOHN CORBETT DYNAMIC MOBILE BILLING LIMITED Director 2010-06-24 CURRENT 1997-06-09 Active
GARY JOHN CORBETT BRAINSTORM MARKETING SOLUTIONS LIMITED Director 2004-07-19 CURRENT 1999-02-15 Active - Proposal to Strike off
GARY JOHN CORBETT BRAINSTORM HOLDINGS LIMITED Director 2003-07-28 CURRENT 2002-04-19 Active - Proposal to Strike off
LYNDA JENNIFER CORBETT LOOKED AFTER CALL LIMITED Director 2012-06-06 CURRENT 2012-06-06 Dissolved 2014-01-14
LYNDA JENNIFER CORBETT LOOKED AFTER CHILDREN LIMITED Director 2012-05-23 CURRENT 2012-05-23 Dissolved 2013-12-31
LYNDA JENNIFER CORBETT CALL PARENT LIMITED Director 2010-03-18 CURRENT 2010-03-18 Dissolved 2018-06-12
LYNDA JENNIFER CORBETT WARRINGTON PARK PROPERTIES LIMITED Director 2009-05-13 CURRENT 2004-01-23 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
2017-02-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-11-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2015
2014-12-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2014
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 12TH FLOOR LYNDON HOUSE 58-62 HAGLEY ROAD BIRMINGHAM B16 8PE
2013-11-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-04LRESSPSPECIAL RESOLUTION TO WIND UP
2013-11-044.70DECLARATION OF SOLVENCY
2013-10-16AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-24AA01CURRSHO FROM 30/11/2013 TO 30/09/2013
2013-07-16LATEST SOC16/07/13 STATEMENT OF CAPITAL;GBP 100
2013-07-16AR0109/06/13 FULL LIST
2013-07-12AA30/11/12 TOTAL EXEMPTION SMALL
2012-09-04AA30/11/11 TOTAL EXEMPTION SMALL
2012-08-17AP01DIRECTOR APPOINTED MR GARY JOHN CORBETT
2012-06-29AR0109/06/12 FULL LIST
2011-08-30AA30/11/10 TOTAL EXEMPTION SMALL
2011-06-30AR0109/06/11 FULL LIST
2010-10-04AR0109/06/10 FULL LIST
2010-10-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JERROM SECRETARIAL SERVICES LTD / 01/04/2010
2010-09-03AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-17AP01DIRECTOR APPOINTED LYNDA CORBETT
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY CORBETT
2009-07-08AA30/11/08 TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM HEARTLANDS HOUSE 19 CATO STREET BIRMINGHAM WEST MIDLANDS B7 4TS
2008-06-11363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-05-12AA30/11/07 TOTAL EXEMPTION SMALL
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-07-17363sRETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS
2007-04-17288bDIRECTOR RESIGNED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-11CERTNMCOMPANY NAME CHANGED NETVISION INTERACTIVE LIMITED CERTIFICATE ISSUED ON 11/04/07
2007-02-18288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-25363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-02-27288aNEW DIRECTOR APPOINTED
2005-12-21288bDIRECTOR RESIGNED
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-05363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-01-04288bSECRETARY RESIGNED
2005-01-04288aNEW SECRETARY APPOINTED
2005-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-06-21363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-07-01363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2002-12-11AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-06-27363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2002-01-17288cSECRETARY'S PARTICULARS CHANGED
2001-06-19363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-03-22288bSECRETARY RESIGNED
2001-03-22288aNEW SECRETARY APPOINTED
2001-02-14288cDIRECTOR'S PARTICULARS CHANGED
2000-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-06-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-12363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-03-30287REGISTERED OFFICE CHANGED ON 30/03/00 FROM: OFFICE 2 59 GEORGE STREET BIRMINGHAM B3 1QA
2000-01-05288bDIRECTOR RESIGNED
2000-01-05288aNEW DIRECTOR APPOINTED
1999-06-08363sRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1999-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-06-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-03363sRETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS
1998-04-02225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/11/98
1998-02-17288cSECRETARY'S PARTICULARS CHANGED
1998-02-17288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to WEBVISION INTERACTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-21
Fines / Sanctions
No fines or sanctions have been issued against WEBVISION INTERACTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEBVISION INTERACTIVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of WEBVISION INTERACTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEBVISION INTERACTIVE LIMITED
Trademarks
We have not found any records of WEBVISION INTERACTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEBVISION INTERACTIVE 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 (62090 - Other information technology service activities) as WEBVISION INTERACTIVE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where WEBVISION INTERACTIVE 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWEBVISION INTERACTIVE LIMITEDEvent Date1970-01-01
Date of Appointment: 29 October 2013 NOTICE IS HEREBY GIVEN that FINAL MEETING of the Members of the above named Company has been summoned by me, M T Coyne, Office Holder Number 6575 the Liquidator of the above Company, under Section 94 of the Insolvency Act 1986. The Meeting will be held at the offices of Messrs. Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH telephone number 0121 200 2962 on 26 October 2016 at 15:30 pm, for the purposes of having a final account laid before them by the Liquidator, showing the manner in which the winding-up of the said Company has been conducted, and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. Members can also contact Kate Jones on 0121 200 2962 or via email at the following address, katej@poppletonandappleby.co.uk. Any proof or proxy to be used at this meeting should be forwarded to the above address by 12:00 noon on 25 October 2016. Dated 20 September 2016 Martin Thomas Coyne , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEBVISION INTERACTIVE 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 WEBVISION INTERACTIVE 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.