UKBizDB.co.uk

INTERACTIVE TELEPHONY LIMITED

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

This company is commonly known as Interactive Telephony Limited. The company was founded 20 years ago and was given the registration number 04842712. The firm's registered office is in LONDON. You can find them at 2 Waterhouse Square, 140 Holborn, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:INTERACTIVE TELEPHONY LIMITED
Company Number:04842712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director13 December 2007Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director27 September 2023Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director29 July 2019Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Secretary23 July 2003Active
137, Plimsoll Road, London, N4 2ED

Secretary07 April 2005Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Secretary13 December 2007Active
19 Wallis Road, Basingstoke, RG21 3DN

Secretary30 January 2004Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Director23 July 2003Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director03 April 2019Active
8 Old Stable Mews, Mountgrove Road, Highbury, London, N5 2LR

Director05 September 2005Active
85 Park Road, Teddington, TW11 0AW

Director13 December 2007Active
85 Park Road, Teddington, TW11 0AW

Director24 May 2007Active
85 Park Road, Teddington, TW11 0AW

Director23 September 2005Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director28 November 2008Active
70 Spurgate, Hutton Mount, Brentwood, CM13 2JT

Director02 April 2007Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director27 September 2010Active
Silverwood, 9 Fairmile Lane, Cobham, KT11 2DL

Director21 October 2005Active
Flat 2, 37 Highbury New Park, London, N5 2EN

Director07 April 2005Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director08 September 2017Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director16 April 2008Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director03 April 2019Active
The London Television Centre, Upper Ground, London, SE1 9LT

Director31 December 2014Active
16 Harefield, Hinchley Wood, KT10 9TQ

Director23 July 2003Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Director30 January 2004Active

People with Significant Control

Itv Consumer Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Officers

Appoint person director company with name date.

Download
2023-08-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Legacy.

Download
2023-05-26Other

Legacy.

Download
2023-05-26Other

Legacy.

Download
2023-05-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-27Accounts

Legacy.

Download
2023-04-27Other

Legacy.

Download
2023-04-27Other

Legacy.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Address

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

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.