UKBizDB.co.uk

G2 INTERACTIVE LIMITED

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

This company is commonly known as G2 Interactive Limited. The company was founded 31 years ago and was given the registration number 02749663. The firm's registered office is in LONDON. You can find them at 121-141 Westbourne Terrace, Paddington, London, England And Wales. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:G2 INTERACTIVE LIMITED
Company Number:02749663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1992
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:121-141 Westbourne Terrace, Paddington, London, England And Wales, W2 6JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Corporate Secretary19 September 2007Active
Sea Containers, 18 Upper Ground, London, England, SE1 9RQ

Director02 January 2018Active
28 Glebe Road, Barnes, London, SW13 0EA

Secretary03 September 1998Active
83 Brian Avenue, South Croydon, CR2 9NJ

Secretary12 March 1999Active
Nightingales, Compton, GU3 1DT

Secretary01 July 2003Active
Broadmead 20 Broad Lane, Hale, Altrincham, WA15 0DF

Secretary29 September 1997Active
The Old School House Leicester Road, Sapcote, Leicester, LE9 4JE

Secretary03 April 1996Active
The Old Barn 28 Main Street, Carlton, Market Bosworth, CV13 0EZ

Secretary23 September 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 September 1992Active
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

Director26 October 2009Active
121-141, Westbourne Terrace, Paddington, London, United Kingdom, W2 6JR

Director05 September 2012Active
Walnut Tree Cottage, Peasemore, Newbury, RG20 7JJ

Director10 February 1997Active
121-141, Westbourne Terrace, Paddington, London, United Kingdom, W2 6JR

Director12 September 2011Active
163 Craddocks Avenue, Ashtead, KT21 1NT

Director03 August 1998Active
28 Glebe Road, Barnes, London, SW13 0EA

Director03 September 1998Active
68 Latimer Road, Cropston, Leicester, LE7 7GN

Director23 September 1992Active
83 Brian Avenue, South Croydon, CR2 9NJ

Director12 March 1999Active
68a Grove Park Terrace, London, W4 3JL

Director17 December 1996Active
136 East 64th Street, Apt 5e, New York City, Usa, 10021

Director12 March 1999Active
12/15a Courtfield Road, London, SW7 4DA

Director12 March 1999Active
Rivers Reach, Hamm Court, Weybridge, KT13 8YA

Director12 March 1999Active
Broadmead 20 Broad Lane, Hale, Altrincham, WA15 0DF

Director03 April 1996Active
Downsview House, Baughurst Road, Baughurst, Tadley, United Kingdom, RG26 5LL

Director01 February 2008Active
121-141 Westbourne Terrace, Paddington, England, W2 6JR

Director01 July 2015Active
14 Blakeney Road, Beckenham, BR3 1HD

Director03 September 1998Active
14 Blakeney Road, Beckenham, BR3 1HD

Director17 December 1996Active
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

Director31 August 2010Active
59 Cumberland Terrace, Regents Park, NW1 4HJ

Director12 March 1999Active
The Old School House Leicester Road, Sapcote, Leicester, LE9 4JE

Director23 September 1992Active
The Old Barn 28 Main Street, Carlton, Market Bosworth, CV13 0EZ

Director03 April 1996Active
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

Director27 August 2010Active
Flat 2, 7 Netherhall Gardens, London, NW3 5RN

Director01 April 2003Active
14 Chancery Mews, Wandsworth Common, London, SW17 7TD

Director16 September 2004Active
The Company's Registered Office, London,

Director28 July 2015Active
35 Camden Square, London, NW1 9XA

Director03 June 1997Active

People with Significant Control

Module Communications Group Limited
Notified on:23 September 2016
Status:Active
Country of residence:England
Address:77, Hatton Garden, London, England, EC1N 8JS
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-20Dissolution

Dissolution application strike off company.

Download
2023-06-21Capital

Capital allotment shares.

Download
2023-04-19Gazette

Gazette filings brought up to date.

Download
2023-03-20Officers

Change corporate secretary company with change date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-11-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Address

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

Download
2022-01-07Accounts

Accounts with accounts type dormant.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type dormant.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2018-01-19Officers

Appoint person director company with name date.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Accounts

Accounts with accounts type dormant.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.