Warning: file_put_contents(c/b96690bff2a8ce8095aa4326cfdb3d2b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Interact Branding Limited, SW14 8AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INTERACT BRANDING LIMITED

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

This company is commonly known as Interact Branding Limited. The company was founded 16 years ago and was given the registration number 06592817. The firm's registered office is in EAST SHEEN. You can find them at 206 Upper Richmond Road West, , East Sheen, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTERACT BRANDING LIMITED
Company Number:06592817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:206 Upper Richmond Road West, East Sheen, London, SW14 8AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook Cottage, Waterhouse Lane, Bath, BA2 7JA

Director21 January 2009Active
2 Silver Birch Court, Shadoxhurst, TN26 1NR

Secretary21 January 2009Active
30, Park Street, London, England, SE1 9EQ

Secretary10 July 2013Active
The Dock, Tobacco Quay, Wapping Lane, London, United Kingdom, E1W 2SF

Secretary01 May 2014Active
6th, Floor Communications Building, 48 Leicester Square, London, England, WC2H 7LT

Secretary05 June 2013Active
6-8, Underwood Street, London, N1 7JQ

Secretary14 May 2008Active
20-23, Mandela Street, London, NW1 0DU

Director13 January 2011Active
21 Rylett Road, London, W12 9SS

Director14 May 2008Active
30, Park Street, London, England, SE1 9EQ

Director10 July 2013Active
30, Park Street, London, England, SE1 9EQ

Director13 January 2011Active
East Garston House, Front Street, East Garston, RG17 7EU

Director21 January 2009Active
Heathfield House, Heathfield Gardens, London, SW18 2PJ

Director14 May 2008Active
6-8, Underwood Street, London, N1 7JQ

Director14 May 2008Active

People with Significant Control

Mrs Helen Clare Donovan
Notified on:01 June 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Brook Cottage, Waterhouse Lane, Monkton Coombe, England, BA2 7JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Anthony Donovan
Notified on:01 June 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Brook Cottage, Waterhouse Lane, Monkton Coombe, England, BA2 7JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-05-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Capital

Legacy.

Download
2017-06-21Capital

Capital statement capital company with date currency figure.

Download
2017-06-21Insolvency

Legacy.

Download
2017-06-21Resolution

Resolution.

Download
2017-03-10Officers

Termination secretary company with name termination date.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.