Company NameVIY Management Limited
Company StatusDissolved
Company Number06661042
CategoryPrivate Limited Company
Incorporation Date31 July 2008(15 years, 9 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Yair Ziv
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Secretary NameMr Meryem Montague
StatusClosed
Appointed31 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address110 Middleton Avenue
Chingford
London
E4 8EE

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£94,208
Cash£91,694
Current Liabilities£112,192

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 May 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
28 March 2017Director's details changed for Mr Yair Ziv on 10 April 2013 (2 pages)
28 March 2017Director's details changed for Mr Yair Ziv on 10 April 2013 (2 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
26 May 2016Registered office address changed from Marble Arch Tower 16th Floor 55 Bryanston Street London W1H 7AA to C/O Civvals Limited 50 Seymour Street London W1H 7JG on 26 May 2016 (1 page)
26 May 2016Registered office address changed from Marble Arch Tower 16th Floor 55 Bryanston Street London W1H 7AA to C/O Civvals Limited 50 Seymour Street London W1H 7JG on 26 May 2016 (1 page)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
10 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
30 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
(4 pages)
30 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
(4 pages)
30 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
4 August 2011Secretary's details changed for Meryem Montague on 4 August 2011 (2 pages)
4 August 2011Secretary's details changed for Meryem Montague on 4 August 2011 (2 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
4 August 2011Secretary's details changed for Meryem Montague on 4 August 2011 (2 pages)
19 October 2010Director's details changed for Mr Yair Ziv on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Mr Yair Ziv on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Mr Yair Ziv on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Mr Yair Ziv on 31 July 2008 (2 pages)
18 October 2010Director's details changed for Mr Yair Ziv on 31 July 2008 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
21 October 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
21 October 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
15 September 2008Director's change of particulars / yair ziv / 31/07/2008 (1 page)
15 September 2008Director's change of particulars / yair ziv / 31/07/2008 (1 page)
14 August 2008Registered office changed on 14/08/2008 from marble house tower 5TH floor 55 bryanstan street london W1H 7AA united kingdom (1 page)
14 August 2008Registered office changed on 14/08/2008 from marble house tower 5TH floor 55 bryanstan street london W1H 7AA united kingdom (1 page)
31 July 2008Incorporation (17 pages)
31 July 2008Incorporation (17 pages)