Company NameExtravision Ltd
DirectorsSimon Peter Hill and Alastair David Campbell
Company StatusActive
Company Number05017214
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63120Web portals

Directors

Director NameMr Simon Peter Hill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2004(2 weeks after company formation)
Appointment Duration20 years, 3 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressTomorrow Blue
Media City Uk
Salford
M50 2AB
Director NameAlastair David Campbell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2004(2 weeks after company formation)
Appointment Duration20 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressTomorrow Blue
Media City Uk
Salford
M50 2AB
Secretary NameSimon Peter Hill
NationalityBritish
StatusCurrent
Appointed30 January 2004(2 weeks after company formation)
Appointment Duration20 years, 3 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Chatsworth Road
Eccles
Manchester
M30 9DY
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.extravision.com/
Email address[email protected]
Telephone0161 8172929
Telephone regionManchester

Location

Registered AddressTomorrow Blue
Media City Uk
Salford
M50 2AB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Pts Holdings LTD
34.00%
Ordinary
33 at £1Alastair Campbell
33.00%
Ordinary
33 at £1Simon Hill
33.00%
Ordinary

Financials

Year2014
Net Worth£244,876
Cash£134,898
Current Liabilities£133,478

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

8 June 2020Delivered on: 15 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 June 2005Delivered on: 1 July 2005
Persons entitled: Urban Splash Limited

Classification: Rent deposit deed
Secured details: £4,406.25 due or to become due from the company to.
Particulars: The company's interest in the deposit account,. See the mortgage charge document for full details.
Outstanding

Filing History

8 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
17 October 2023Director's details changed for Simon Peter Hill on 17 October 2023 (2 pages)
17 October 2023Director's details changed for Alastair David Campbell on 17 October 2023 (2 pages)
16 May 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
4 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
4 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
7 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
15 June 2020Registration of charge 050172140002, created on 8 June 2020 (41 pages)
10 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
7 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
7 January 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
4 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
31 May 2017Registered office address changed from 107 Timber Wharf 33 Worsley Street Manchester M15 4LD to Tomorrow Blue Media City Uk Salford M50 2AB on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 107 Timber Wharf 33 Worsley Street Manchester M15 4LD to Tomorrow Blue Media City Uk Salford M50 2AB on 31 May 2017 (1 page)
5 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(6 pages)
6 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(6 pages)
10 September 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
10 September 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
24 January 2012Director's details changed for Simon Peter Hill on 24 January 2012 (2 pages)
24 January 2012Secretary's details changed for Simon Peter Hill on 24 January 2012 (2 pages)
24 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
24 January 2012Director's details changed for Simon Peter Hill on 24 January 2012 (2 pages)
24 January 2012Secretary's details changed for Simon Peter Hill on 24 January 2012 (2 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 January 2011Director's details changed for Alastair David Campbell on 4 January 2011 (2 pages)
5 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
5 January 2011Director's details changed for Alastair David Campbell on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Alastair David Campbell on 4 January 2011 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Simon Peter Hill on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Alastair David Campbell on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Simon Peter Hill on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Alastair David Campbell on 13 January 2010 (2 pages)
6 January 2010Director's details changed for Alastair David Campbell on 8 June 2009 (1 page)
6 January 2010Director's details changed for Alastair David Campbell on 8 June 2009 (1 page)
6 January 2010Director's details changed for Alastair David Campbell on 8 June 2009 (1 page)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 January 2009Return made up to 01/01/09; full list of members (4 pages)
2 January 2009Return made up to 01/01/09; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 January 2008Return made up to 01/01/08; full list of members (3 pages)
2 January 2008Return made up to 01/01/08; full list of members (3 pages)
24 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 January 2007Return made up to 01/01/07; full list of members (3 pages)
3 January 2007Return made up to 01/01/07; full list of members (3 pages)
10 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 January 2006Return made up to 01/01/06; full list of members (3 pages)
3 January 2006Return made up to 01/01/06; full list of members (3 pages)
11 July 2005Registered office changed on 11/07/05 from: productivity through software PLC, manor park ave manor park cheshire WA7 1TL (1 page)
11 July 2005Registered office changed on 11/07/05 from: productivity through software PLC, manor park ave manor park cheshire WA7 1TL (1 page)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
26 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 February 2005Return made up to 16/01/05; full list of members (3 pages)
10 February 2005Return made up to 16/01/05; full list of members (3 pages)
1 March 2004Company name changed ev LIMITED\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed ev LIMITED\certificate issued on 01/03/04 (2 pages)
18 February 2004Ad 28/01/04-28/01/04 £ si 99@1=99 £ ic 1/100 (1 page)
18 February 2004Ad 28/01/04-28/01/04 £ si 99@1=99 £ ic 1/100 (1 page)
13 February 2004Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
13 February 2004Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
30 January 2004New secretary appointed (1 page)
30 January 2004New director appointed (1 page)
30 January 2004New secretary appointed (1 page)
30 January 2004New director appointed (1 page)
30 January 2004New director appointed (1 page)
30 January 2004New director appointed (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
16 January 2004Incorporation (13 pages)
16 January 2004Incorporation (13 pages)