Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ETV INTERACTIVE LIMITED
Company Information for

ETV INTERACTIVE LIMITED

STIRLING UNIVERSITY INNOVATION PARK, STIRLING, FK9,
Company Registration Number
SC167098
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Etv Interactive Ltd
ETV INTERACTIVE LIMITED was founded on 1996-07-18 and had its registered office in Stirling University Innovation Park. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
ETV INTERACTIVE LIMITED
 
Legal Registered Office
STIRLING UNIVERSITY INNOVATION PARK
STIRLING
 
Previous Names
BITS & PCS (UK) LIMITED22/11/2000
Filing Information
Company Number SC167098
Date formed 1996-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-09-12
Type of accounts SMALL
Last Datalog update: 2017-10-02 00:27:13
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 ETV INTERACTIVE LIMITED

Current Directors
Officer Role Date Appointed
ARNON LEVY
Director 2015-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
ARMAND TRATECHAUD
Company Secretary 2014-09-30 2015-12-23
ARMAND JOSEPH TRATECHAUD
Director 2014-03-19 2015-12-23
DAVID ROBERT BLATCH
Company Secretary 2009-03-13 2014-09-30
RYAN BRENT JONSON
Director 2012-09-12 2014-03-18
DAVID GARRISON
Director 2007-08-09 2013-06-06
GRAEME HUW MORGAN POWELL
Director 2007-09-19 2012-09-12
STEVEN CHARLES MORRIS
Director 2007-09-19 2011-07-28
GRAEME HUW MORGAN POWELL
Company Secretary 2007-08-09 2009-03-13
SARAH JANE TURNER
Company Secretary 2007-09-19 2009-03-13
HBJGW SECRETARIAL LIMITED
Company Secretary 1996-07-18 2007-08-09
DAVID ANDREW HULSE
Director 2000-06-01 2007-08-09
STEVEN CHARLES MORRIS
Director 1996-11-12 2007-08-09
WILLIAM TENNENT
Director 2000-06-19 2006-07-31
JOHN NEIL HUSBAND
Director 1996-11-12 1997-09-01
HENDERSON BOYD JACKSON LIMITED
Director 1996-07-18 1996-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARNON LEVY GUEST-TEK UK LIMITED Director 2016-03-28 CURRENT 2000-03-16 Dissolved 2017-05-16
ARNON LEVY GUEST-TEK INTERNATIONAL GROUP LIMITED Director 2005-07-12 CURRENT 2004-07-26 Active - Proposal to Strike off

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
2017-09-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-02SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-05-25DS01APPLICATION FOR STRIKING-OFF
2017-04-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-03-07GAZ1FIRST GAZETTE
2016-09-29AA01PREVSHO FROM 31/12/2015 TO 30/12/2015
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 14084
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2016-04-26TM02APPOINTMENT TERMINATED, SECRETARY ARMAND TRATECHAUD
2016-04-26AP01DIRECTOR APPOINTED MR ARNON LEVY
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ARMAND TRATECHAUD
2015-12-31AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 14084
2015-09-30AR0118/07/15 FULL LIST
2015-08-05AA01PREVEXT FROM 30/12/2014 TO 31/03/2015
2015-07-15DISS40DISS40 (DISS40(SOAD))
2015-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2015-07-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-04-10GAZ1FIRST GAZETTE
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-09-30AP03SECRETARY APPOINTED MR ARMAND TRATECHAUD
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID BLATCH
2014-09-29AA01PREVSHO FROM 31/12/2013 TO 30/12/2013
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 14084
2014-09-26AR0118/07/14 FULL LIST
2014-06-17AUDAUDITOR'S RESIGNATION
2014-03-25AP01DIRECTOR APPOINTED MR ARMAND JOSEPH TRATECHAUD
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RYAN JONSON
2014-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-20AR0118/07/13 FULL LIST
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARRISON
2012-10-31AP01DIRECTOR APPOINTED RYAN BRENT JONSON
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME POWELL
2012-08-13AR0118/07/12 FULL LIST
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-10AR0118/07/11 FULL LIST
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MORRIS
2011-03-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04AR0118/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARRISON / 18/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MORRIS / 18/07/2010
2010-03-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-04-15363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2009-03-23288aSECRETARY APPOINTED DAVID BLATCH
2009-03-23288bAPPOINTMENT TERMINATED SECRETARY SARAH TURNER
2009-03-23288bAPPOINTMENT TERMINATED SECRETARY GRAEME POWELL
2009-03-23287REGISTERED OFFICE CHANGED ON 23/03/2009 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH
2009-03-23225PREVEXT FROM 31/07/2008 TO 31/12/2008
2008-10-20363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2008-06-04AA31/07/07 TOTAL EXEMPTION FULL
2008-01-29MEM/ARTSARTICLES OF ASSOCIATION
2008-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-22288aNEW SECRETARY APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW SECRETARY APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288bSECRETARY RESIGNED
2008-01-19288bDIRECTOR RESIGNED
2008-01-19288bDIRECTOR RESIGNED
2008-01-19288bDIRECTOR RESIGNED
2007-08-22419a(Scot)DEC MORT/CHARGE *****
2007-07-19MISCAMENDING 169 DATED 06/12/01
2007-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-19122£ SR 3000@1 09/07/06
2007-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-1988(2)RAD 28/06/07--------- £ SI 1446@1=1446 £ IC 15638/17084
2007-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-09-07363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS; AMEND
2006-09-07288bDIRECTOR RESIGNED
2006-09-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-09-07363(288)SECRETARY'S PARTICULARS CHANGED
2006-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/06
2006-08-25363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-01-21410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-07410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-07466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-10-07466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-10-07419a(Scot)DEC MORT/CHARGE *****
2005-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-07363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ETV INTERACTIVE 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 ETV INTERACTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2006-01-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 2005-09-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 2001-03-25 Satisfied SCOTTISH ENTERPRISE
BOND & FLOATING CHARGE 1997-01-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents

Intellectual Property Patents Registered by ETV INTERACTIVE LIMITED

ETV INTERACTIVE LIMITED has registered 1 patents

GB2461831 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ETV INTERACTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETV 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as ETV INTERACTIVE LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ETV 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ETV 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 ETV 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.