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

IVE GLOBAL LIMITED

SALFORD, MANCHESTER, M5,
Company Registration Number
05969994
Private Limited Company
Dissolved

Dissolved 2013-09-03

Company Overview

About Ive Global Ltd
IVE GLOBAL LIMITED was founded on 2006-10-17 and had its registered office in Salford. The company was dissolved on the 2013-09-03 and is no longer trading or active.

Key Data
Company Name
IVE GLOBAL LIMITED
 
Legal Registered Office
SALFORD
MANCHESTER
 
Previous Names
HACKETT EQUITY (NO 2) LIMITED10/03/2009
PACE DEVELOPMENTS (UK) LIMITED23/01/2008
HACKETT EQUITY (NO.2) LIMITED02/10/2007
CMS SUSTAINABLE PRODUCTS LIMITED26/07/2007
Filing Information
Company Number 05969994
Date formed 2006-10-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2013-09-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-17 19:25:00
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 IVE GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
NEIL WILKES
Company Secretary 2010-09-06
LEE CHRISTOPHER HACKETT
Director 2009-04-30
PETER FRANCIS HACKETT
Director 2006-10-18
LOUISE MATTHEWS
Director 2009-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN SYMMS
Company Secretary 2009-02-20 2010-08-06
CAROL HODKINSON
Company Secretary 2006-10-18 2009-02-20
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2006-10-17 2006-10-17
ONLINE NOMINEES LIMITED
Director 2006-10-17 2006-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE CHRISTOPHER HACKETT BLUPRINT GLOBAL DIGITAL LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
LEE CHRISTOPHER HACKETT BLUPRINT GLOBAL E-LEARNING LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
LEE CHRISTOPHER HACKETT PERSONA NUMBER ONE LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
LEE CHRISTOPHER HACKETT BLUPRINT GLOBAL LIMITED Director 2007-09-14 CURRENT 2006-08-31 Active
PETER FRANCIS HACKETT BELVEDERE SCHOOLS (SE ASIA) LTD Director 2013-11-06 CURRENT 2013-10-11 Dissolved 2015-02-24
PETER FRANCIS HACKETT GRATIS MERCHANT SERVICES LTD Director 2013-06-04 CURRENT 2013-06-04 Dissolved 2018-07-03
PETER FRANCIS HACKETT ROSENBLUME LIMITED Director 2013-03-12 CURRENT 2013-03-12 Dissolved 2017-03-07
PETER FRANCIS HACKETT ALTEREAN FILMS LIMITED Director 2013-03-11 CURRENT 2013-03-11 Dissolved 2015-08-25
PETER FRANCIS HACKETT PAYBRID LIMITED Director 2013-03-11 CURRENT 2013-03-11 Active
PETER FRANCIS HACKETT ALTEREAN MEDIA LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
PETER FRANCIS HACKETT GREEN GROUP INNOVATIONS LIMITED Director 2011-03-31 CURRENT 2010-05-17 Active - Proposal to Strike off
PETER FRANCIS HACKETT HACKETT EQUITY SOLUTIONS LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active
PETER FRANCIS HACKETT PACE DEVELOPMENTS (UK) LIMITED Director 2003-10-30 CURRENT 2003-10-30 Dissolved 2018-05-22

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
2013-09-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-05-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-11-10SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2012-09-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-09-10DS01APPLICATION FOR STRIKING-OFF
2012-03-09AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-06LATEST SOC06/12/11 STATEMENT OF CAPITAL;GBP 200
2011-12-06AR0117/10/11 FULL LIST
2011-12-06AD02SAIL ADDRESS CHANGED FROM: C/O PANTHEON INTERNATIONAL 5TH FLOOR HORTON HOUSE EXCHANGE FLAGS LIVERPOOL MERSEYSIDE L2 3FP UNITED KINGDOM
2011-12-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-09AR0117/10/10 FULL LIST
2010-11-09AD02SAIL ADDRESS CHANGED FROM: 256 EUROPA BOULEVARD WESTBROOK WARRINGTON CHESHIRE WA5 7TN UNITED KINGDOM
2010-09-13AP03SECRETARY APPOINTED MR NEIL WILKES
2010-09-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SYMMS
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 256 EUROPA BOULEVARD, WESTBROOK WARRINGTON CHESHIRE WA5 7TN
2010-05-12AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-17AR0117/10/09 FULL LIST
2009-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-16AD02SAIL ADDRESS CREATED
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE MATTHEWS / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS HACKETT / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHRISTOPHER HACKETT / 01/10/2009
2009-05-01288aDIRECTOR APPOINTED MR LEE CHRISTOPHER HACKETT
2009-04-30288aDIRECTOR APPOINTED MS LOUISE MATTHEWS
2009-04-3088(2)AD 30/04/09 GBP SI 199@1=199 GBP IC 1/200
2009-03-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-07CERTNMCOMPANY NAME CHANGED HACKETT EQUITY (NO 2) LIMITED CERTIFICATE ISSUED ON 10/03/09
2009-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-02-20288aSECRETARY APPOINTED MR ROBERT JOHN SYMMS
2009-02-20288bAPPOINTMENT TERMINATED SECRETARY CAROL HODKINSON
2008-11-14363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / PETER HACKETT / 01/07/2008
2008-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-01-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-23CERTNMCOMPANY NAME CHANGED PACE DEVELOPMENTS (UK) LIMITED CERTIFICATE ISSUED ON 23/01/08
2007-12-03363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-12-03287REGISTERED OFFICE CHANGED ON 03/12/07 FROM: 18 EAGLE PARK EAGLE PARK DRIVE WARRINGTON CHESHIRE WA2 8JA
2007-10-11225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07
2007-10-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-02CERTNMCOMPANY NAME CHANGED HACKETT EQUITY (NO.2) LIMITED CERTIFICATE ISSUED ON 02/10/07
2007-07-26CERTNMCOMPANY NAME CHANGED CMS SUSTAINABLE PRODUCTS LIMITED CERTIFICATE ISSUED ON 26/07/07
2006-11-07288aNEW DIRECTOR APPOINTED
2006-11-07225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/08/07
2006-11-07287REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 78-82 CHURCH STREET ECCLES MANCHESTER M30 0DA
2006-11-07288aNEW SECRETARY APPOINTED
2006-10-25288bDIRECTOR RESIGNED
2006-10-25288bSECRETARY RESIGNED
2006-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to IVE GLOBAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IVE GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IVE GLOBAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.248
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services

Intangible Assets
Patents
We have not found any records of IVE GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IVE GLOBAL LIMITED
Trademarks
We have not found any records of IVE GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IVE GLOBAL 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 (73120 - Media representation services) as IVE GLOBAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IVE GLOBAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IVE GLOBAL 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 IVE GLOBAL 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.