This company is commonly known as Interactive Spv Llp. The company was founded 12 years ago and was given the registration number OC367059. The firm's registered office is in POOLE. You can find them at 12 Ashbrook Walk, Lytchett Minster, Poole, Dorset. This company's SIC code is None Supplied.
Name | : | INTERACTIVE SPV LLP |
---|---|---|
Company Number | : | OC367059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Ashbrook Walk, Lytchett Minster, Poole, Dorset, United Kingdom, BH16 6HY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 13 Chantry Park, Cowley Road, Nuffield Industrial Estate, Poole, England, BH17 0UJ | Llp Designated Member | 16 June 2022 | Active |
The Pines, 11b Spencer Road, Canford Cliffs, Poole, England, BH13 7ET | Corporate Llp Designated Member | 22 December 2020 | Active |
Unit 13 Chantry Park, Cowley Road, Nuffield Industrial Estate, Poole, England, BH17 0UJ | Llp Member | 05 August 2011 | Active |
12 Ashbrook Walk, Lytchett Minster, Poole, United Kingdom, BH16 6HY | Llp Designated Member | 05 August 2011 | Active |
12 Ashbrook Walk, Lytchett Minster, Poole, United Kingdom, BH16 6HY | Llp Designated Member | 05 August 2011 | Active |
Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ | Corporate Llp Designated Member | 22 December 2020 | Active |
Avalon South Coast Limited | ||
Notified on | : | 22 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ |
Nature of control | : |
|
Interactive Consulting Services Ltd | ||
Notified on | : | 22 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Pines, 11b Spencer Road, Poole, England, BH13 7ET |
Nature of control | : |
|
Mr Charles Leonard Campbell Stone | ||
Notified on | : | 05 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Hillbrow, Richmond Hill, Richmond, England, TW10 6BH |
Nature of control | : |
|
Mr Mark Whittaker | ||
Notified on | : | 05 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Pines, 11b, Spencer Road, Poole, England, BH13 7ET |
Nature of control | : |
|
Mr Alexander Easton | ||
Notified on | : | 05 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cliff House, South Park, Sevenoaks, England, TN13 1EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-06-20 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2022-06-20 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-06-20 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2021-01-07 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-01-07 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2021-01-07 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2021-01-07 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-01-07 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-01-07 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-01-07 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-01-07 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-12-24 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2020-12-23 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2020-12-23 | Accounts | Change account reference date limited liability partnership current extended. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.