This company is commonly known as Iml Interactive Uk Limited. The company was founded 13 years ago and was given the registration number 07359615. The firm's registered office is in GODALMING. You can find them at Bridge House, Flambard Way, Godalming, Surrey. This company's SIC code is 62090 - Other information technology service activities.
Name | : | IML INTERACTIVE UK LIMITED |
---|---|---|
Company Number | : | 07359615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge House, Flambard Way, Godalming, Surrey, England, GU7 1JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Ground Floor, 4 Tannery House, Tannery Lane, Send, Woking, England, GU23 7EF | Director | 01 February 2017 | Active |
5 Ground Floor, 4 Tannery House, Tannery Lane, Send, Woking, England, GU23 7EF | Director | 01 October 2018 | Active |
Penthouse A, Spring Leigh, Church Road, Leigh Woods, Bristol, United Kingdom, BS8 3PG | Secretary | 27 August 2010 | Active |
Bohunt Manor, Portsmouth Road, Liphook, England, GU30 7DL | Secretary | 21 July 2011 | Active |
Bohunt Manor, Portsmouth Road, Liphook, GU30 7DL | Secretary | 16 December 2014 | Active |
Bohunt Manor, Portsmouth Road, Liphook, England, GU30 7DL | Secretary | 30 June 2013 | Active |
Bohunt Manor, Portsmouth Road, Liphook, England, GU30 7DL | Director | 30 June 2013 | Active |
Penthouse A, Spring Leigh, Church Road, Leigh Woods, Bristol, United Kingdom, BS6 3PG | Director | 27 August 2010 | Active |
15, Chandos, Woodfield Road, Redland, Bristol, England, BS6 6PL | Director | 21 January 2011 | Active |
Bohunt Manor, Portsmouth Road, Liphook, England, GU30 7DL | Director | 29 September 2011 | Active |
Bridge House, Flambard Way, Godalming, England, GU7 1JB | Director | 01 February 2017 | Active |
Heronmere, Park Lane, Blagdon, Bristol, England, BS40 7SB | Director | 22 March 2013 | Active |
Greenleigh Farm Holt, Lineburn Hill, Chew Magna, Bristol, United Kingdom, BS40 8QR | Director | 27 August 2010 | Active |
Whitehaven, Pier Road, Portishead, England, BS20 7DZ | Director | 21 January 2011 | Active |
Bohunt Manor, Portsmouth Road, Liphook, England, GU30 7DL | Director | 30 June 2013 | Active |
Ehtj Limited | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8 Square Rigger Row, Square Rigger Row, London, England, SW11 3TZ |
Nature of control | : |
|
Lumi Technologies Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bohunt Manor, Portsmouth Road, Liphook, United Kingdom, GU30 7DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-07-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-18 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Gazette | Gazette filings brought up to date. | Download |
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
2017-10-04 | Address | Change registered office address company with date old address new address. | Download |
2017-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.