UKBizDB.co.uk

BE INTERACTIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Be Interactive Limited. The company was founded 23 years ago and was given the registration number 04001563. The firm's registered office is in LONDON. You can find them at 1st Floor, 12 Old Bond Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BE INTERACTIVE LIMITED
Company Number:04001563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2000
End of financial year:28 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1st Floor, 12 Old Bond Street, London, W1S 4PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 399-401 Strand, London, United Kingdom, WC2R 0LT

Secretary01 August 2007Active
4th Floor, 399-401 Strand, London, United Kingdom, WC2R 0LT

Director25 May 2000Active
107 Stephens Road, Tunbridge Wells, TN4 9QB

Secretary25 January 2006Active
Shernfold Lodge Shernfold Park, Frant, Tunbridge Wells, TN3 9DL

Secretary25 May 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary25 May 2000Active
107 Stephens Road, Tunbridge Wells, TN4 9QB

Director01 August 2007Active
Shernfold Lodge Shernfold Park, Frant, Tunbridge Wells, TN3 9DL

Director25 May 2000Active
The Briers, Three Oaks Lane, Wadhurst, TN5 6PX

Director25 May 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director25 May 2000Active

People with Significant Control

Ms Cheryl Harrison
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:1st Floor, 12 Old Bond Street, London, England, W1S 4PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barrie St Jon Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 399-401 Strand, London, United Kingdom, WC2R 0LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved compulsory.

Download
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-06-06Persons with significant control

Change to a person with significant control.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Change account reference date company current shortened.

Download
2022-04-22Address

Change registered office address company with date old address new address.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-07-08Gazette

Gazette filings brought up to date.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Persons with significant control

Change to a person with significant control.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Accounts

Change account reference date company current shortened.

Download
2020-04-30Accounts

Change account reference date company current extended.

Download
2020-04-15Officers

Change person director company with change date.

Download
2020-04-15Officers

Change person secretary company with change date.

Download
2020-04-15Persons with significant control

Change to a person with significant control.

Download
2020-04-15Persons with significant control

Change to a person with significant control.

Download
2020-01-31Accounts

Change account reference date company previous shortened.

Download
2019-12-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.