Company Information for 2 VIEW GROUP LIMITED
THE WORKSHOP 4TH FLOOR, 32-40 TONTINE STREET, FOLKESTONE, KENT, CT20 1JU,
|
Company Registration Number
03813200
Private Limited Company
Active |
Company Name | ||
---|---|---|
2 VIEW GROUP LIMITED | ||
Legal Registered Office | ||
THE WORKSHOP 4TH FLOOR 32-40 TONTINE STREET FOLKESTONE KENT CT20 1JU Other companies in TN23 | ||
Previous Names | ||
|
Company Number | 03813200 | |
---|---|---|
Company ID Number | 03813200 | |
Date formed | 1999-07-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB725320561 |
Last Datalog update: | 2024-05-05 17:23:27 |
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 |
---|---|---|
BENJAMIN THOMAS DE HAAN |
||
BENJAMIN THOMAS DE HAAN |
||
JOSHUA PAUL DE HAAN |
||
LLOYD ASHLEY NICHOLSON TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA ELLWOOD |
Director | ||
CARGIL MANAGEMENT SERVICES LIMITED |
Company Secretary | ||
JOSHUA PAUL DE HAAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITYBASH LTD | Company Secretary | 2003-09-04 | CURRENT | 2003-09-04 | Dissolved 2014-11-18 | |
VIEW TICKETS LIMITED | Company Secretary | 2003-09-04 | CURRENT | 2003-09-04 | Active - Proposal to Strike off | |
WHY OH WYE LIMITED | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active | |
VOUCHABLE LTD | Director | 2013-08-14 | CURRENT | 2013-08-14 | Active | |
THE FACTORY FLOOR C.I.C. | Director | 2013-01-16 | CURRENT | 2013-01-16 | Active | |
BUCKET & SPADE LIMITED | Director | 2010-11-17 | CURRENT | 2010-11-17 | Active | |
LYNCHPIN PROPERTY LIMITED | Director | 2010-07-23 | CURRENT | 2010-07-23 | Active | |
THE WORKSHOP FOLKESTONE LIMITED | Director | 2008-06-11 | CURRENT | 2008-06-11 | Active | |
CITYBASH LTD | Director | 2003-09-04 | CURRENT | 2003-09-04 | Dissolved 2014-11-18 | |
VIEWLONDON LIMITED | Director | 2005-04-22 | CURRENT | 1999-10-08 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/16 FROM Stourside Place 35-41 Station Road Ashford Kent TN23 1PP | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA PAUL DE HAAN / 16/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LLOYD ASHLEY NICHOLSON TAYLOR / 16/07/2014 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Joshua Paul De Haan on 2010-10-01 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA ELLWOOD | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Joshua Paul De Haan on 2009-11-13 | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN DE HAAN / 01/02/2009 | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DE HAAN / 30/07/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN DEHAAN / 30/07/2008 | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED LISA ELLWOOD | |
363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
88(2)R | AD 02/05/06--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED 2VIEW LIMITED CERTIFICATE ISSUED ON 04/11/04 | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
287 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 22 MELTON STREET LONDON NW1 2BW | |
363a | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363a | RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/09/99 FROM: THE LIGHTHOUSE CHALDON ROAD LONDON SW6 7NJ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 2 VIEW GROUP LIMITED
2 VIEW GROUP LIMITED owns 12 domain names.
citybash.co.uk evedehaan.co.uk jakedehaan.co.uk nancynorton.co.uk theviewcard.co.uk viewx.co.uk viewcasino.co.uk viewhull.co.uk viewoxford.co.uk viewpoker.co.uk view.co.uk viewcambridge.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |