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..
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 | : |
|
Registered Address | : | 206 Upper Richmond Road West, East Sheen, London, SW14 8AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brook Cottage, Waterhouse Lane, Bath, BA2 7JA | Director | 21 January 2009 | Active |
2 Silver Birch Court, Shadoxhurst, TN26 1NR | Secretary | 21 January 2009 | Active |
30, Park Street, London, England, SE1 9EQ | Secretary | 10 July 2013 | Active |
The Dock, Tobacco Quay, Wapping Lane, London, United Kingdom, E1W 2SF | Secretary | 01 May 2014 | Active |
6th, Floor Communications Building, 48 Leicester Square, London, England, WC2H 7LT | Secretary | 05 June 2013 | Active |
6-8, Underwood Street, London, N1 7JQ | Secretary | 14 May 2008 | Active |
20-23, Mandela Street, London, NW1 0DU | Director | 13 January 2011 | Active |
21 Rylett Road, London, W12 9SS | Director | 14 May 2008 | Active |
30, Park Street, London, England, SE1 9EQ | Director | 10 July 2013 | Active |
30, Park Street, London, England, SE1 9EQ | Director | 13 January 2011 | Active |
East Garston House, Front Street, East Garston, RG17 7EU | Director | 21 January 2009 | Active |
Heathfield House, Heathfield Gardens, London, SW18 2PJ | Director | 14 May 2008 | Active |
6-8, Underwood Street, London, N1 7JQ | Director | 14 May 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-21 | Capital | Legacy. | Download |
2017-06-21 | Capital | Capital statement capital company with date currency figure. | Download |
2017-06-21 | Insolvency | Legacy. | Download |
2017-06-21 | Resolution | Resolution. | Download |
2017-03-10 | Officers | Termination secretary company with name termination date. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-04 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.