Company NameInventv Productions Limited
DirectorFintan Maurice Coyle
Company StatusActive
Company Number04087370
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Fintan Maurice Coyle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2000(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address34 Barrowgate Road
London
W4 4QY
Secretary NameMrs Louise Elizabeth Coyle
NationalityBritish
StatusCurrent
Appointed11 November 2002(2 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Barrowgate Road
London
W4 4QY
Secretary NameMr Alan Craigie Lamb
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Tranby Gardens
Nottingham
Nottinghamshire
NG8 2AB
Director NameMrs Louise Elizabeth Coyle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(1 year, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 12 October 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address34 Barrowgate Road
London
W4 4QY
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Contact

Websitewww.itwitbook.com

Location

Registered Address34 Barrowgate Road
London
W4 4QY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

501 at £1Dr Fintan Maurice Coyle
57.19%
Ordinary
375 at £1Mrs Louise Elizabeth Coyle
42.81%
Ordinary

Financials

Year2014
Net Worth-£15,264
Cash£1,187
Current Liabilities£18,451

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 4 weeks ago)
Next Return Due23 October 2024 (5 months, 2 weeks from now)

Filing History

22 December 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
14 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 October 2017Termination of appointment of Louise Elizabeth Coyle as a director on 12 October 2017 (1 page)
14 October 2017Termination of appointment of Louise Elizabeth Coyle as a director on 12 October 2017 (1 page)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
9 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 876
(5 pages)
9 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 876
(5 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 876
(5 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 876
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 876
(5 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 876
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Registered office address changed from 30 Tranby Gardens Nottingham NG8 2AB on 18 October 2010 (1 page)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
18 October 2010Registered office address changed from 30 Tranby Gardens Nottingham NG8 2AB on 18 October 2010 (1 page)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 October 2009Director's details changed for Louise Elizabeth Coyle on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Louise Elizabeth Coyle on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Doctor Fintan Maurice Coyle on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Doctor Fintan Maurice Coyle on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Doctor Fintan Maurice Coyle on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Louise Elizabeth Coyle on 1 October 2009 (2 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 November 2008Return made up to 10/10/08; full list of members (4 pages)
24 November 2008Return made up to 10/10/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 October 2007Return made up to 10/10/07; no change of members (7 pages)
22 October 2007Return made up to 10/10/07; no change of members (7 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 October 2006Return made up to 10/10/06; full list of members (7 pages)
24 October 2006Return made up to 10/10/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 December 2005Return made up to 10/10/05; full list of members (7 pages)
1 December 2005Return made up to 10/10/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 October 2004Return made up to 10/10/04; full list of members (7 pages)
18 October 2004Return made up to 10/10/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 November 2003Return made up to 10/10/03; full list of members (7 pages)
6 November 2003Return made up to 10/10/03; full list of members (7 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Ad 31/03/02--------- £ si 875@1 (3 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Ad 31/03/02--------- £ si 875@1 (3 pages)
19 November 2002Ad 31/03/02--------- £ si 875@1=875 £ ic 1/876 (4 pages)
19 November 2002Return made up to 10/10/02; full list of members (7 pages)
19 November 2002Return made up to 10/10/02; full list of members (7 pages)
19 November 2002Ad 31/03/02--------- £ si 875@1=875 £ ic 1/876 (4 pages)
30 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 November 2001Return made up to 10/10/01; full list of members (6 pages)
28 November 2001Return made up to 10/10/01; full list of members (6 pages)
24 May 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
24 May 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
23 October 2000Director resigned (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000Director resigned (1 page)
10 October 2000Incorporation (16 pages)
10 October 2000Incorporation (16 pages)