This company is commonly known as Interactive Scientific Limited. The company was founded 11 years ago and was given the registration number 08393790. The firm's registered office is in LONDON. You can find them at Unit 6 Queens Yard, White Post Lane, London, . This company's SIC code is 85520 - Cultural education.
Name | : | INTERACTIVE SCIENTIFIC LIMITED |
---|---|---|
Company Number | : | 08393790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2013 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Queens Yard, White Post Lane, London, England, E9 5EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Engine Shed, Station Approach, Bristol, United Kingdom, BS1 6QH | Director | 01 December 2017 | Active |
Unit 6 Queens Yard, White Post Lane, London, England, E9 5EN | Director | 07 February 2013 | Active |
48, Springfield Grove, Bristol, United Kingdom, BS6 7XF | Director | 07 February 2013 | Active |
The Engine Shed, Approach Road, Temple Meads, Bristol, England, BS1 6QH | Director | 28 February 2019 | Active |
The Engine Shed, Approach Road, Temple Meads, Bristol, England, BS1 6QH | Director | 10 October 2015 | Active |
11, Christopher Thomas Court, Old Bread Street, Bristol, United Kingdom, BS2 0FF | Director | 07 February 2013 | Active |
Hartham Park, Hartham Park, Corsham, England, SN13 0RP | Director | 16 April 2021 | Active |
Mr Jeffrey Paul Thomas | ||
Notified on | : | 16 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hartham Park, Hartham Park, Corsham, England, SN13 0RP |
Nature of control | : |
|
Mr Phillip Tew | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6 Queens Yard, White Post Lane, London, England, E9 5EN |
Nature of control | : |
|
Dr Rebecca Suzanne Sage | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6 Queens Yard, White Post Lane, London, England, E9 5EN |
Nature of control | : |
|
Dr David Glowacki | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Unit 6 Queens Yard, White Post Lane, London, England, E9 5EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-04 | Officers | Termination director company with name termination date. | Download |
2023-03-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Resolution | Resolution. | Download |
2021-06-11 | Address | Change registered office address company with date old address new address. | Download |
2021-06-11 | Capital | Capital allotment shares. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-16 | Capital | Second filing capital allotment shares. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-10 | Resolution | Resolution. | Download |
2019-11-06 | Capital | Capital allotment shares. | Download |
2019-10-23 | Miscellaneous | Legacy. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.