Warning: file_put_contents(c/400a1e2825f4b2689675958041b01fde.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Interactive Communications Services Limited, CM1 1GU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INTERACTIVE COMMUNICATIONS SERVICES LIMITED

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

This company is commonly known as Interactive Communications Services Limited. The company was founded 27 years ago and was given the registration number 03254487. The firm's registered office is in CHELMSFORD. You can find them at Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 6420 - Telecommunications.

Company Information

Name:INTERACTIVE COMMUNICATIONS SERVICES LIMITED
Company Number:03254487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 September 1996
End of financial year:31 December 2007
Jurisdiction:England - Wales
Industry Codes:
  • 6420 - Telecommunications

Office Address & Contact

Registered Address:Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary13 April 2006Active
Flat 4,, The Renovation Woolwich Manor Way, London, United Kingdom, E16 2GE

Director23 June 2005Active
10 Chipka Street, London, E14 3LD

Secretary16 March 2006Active
The Avenue, Sark, Guernsey, GY9 0SB

Nominee Secretary04 October 1996Active
20 Cahir Street, London, E14 3QR

Secretary15 November 1999Active
2 Woodlands Close, London, NW11 9QP

Secretary04 June 1998Active
16 Leicester Road, Wanstead, London, E11 2DP

Secretary15 April 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary25 September 1996Active
The Avenue, Sark, Guernsey, GY9 0SB

Nominee Director04 October 1996Active
The Stables La Fregondee, Sark, Channel Islands,

Director04 October 1996Active
2 Woodlands Close, London, NW11 9QP

Director15 April 1998Active
16 Leicester Road, Wanstead, London, E11 2DP

Director15 April 1998Active
14 Highwood Gardens, Ilford, IG5 0AA

Director19 April 2002Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director25 September 1996Active

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
2023-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-03-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-03-23Address

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

Download
2017-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-07-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-02-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-02-02Insolvency

Liquidation court order miscellaneous.

Download
2015-02-02Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2014-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-06-11Address

Change registered office address company with date old address.

Download
2013-12-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-12-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-11-25Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2010-05-19Insolvency

Liquidation in administration progress report with brought down date.

Download
2010-03-04Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2010-02-18Insolvency

Liquidation in administration result creditors meeting.

Download
2009-11-23Address

Change registered office address company with date old address.

Download
2009-11-19Insolvency

Liquidation in administration appointment of administrator.

Download
2008-10-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.