UKBizDB.co.uk

INTERACTIVE WORKSHOPS LIMITED

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

This company is commonly known as Interactive Workshops Limited. The company was founded 17 years ago and was given the registration number 05861603. The firm's registered office is in LONDON. You can find them at Unit 8 The Barrel Yard Vinery Way, Shepherds Bush, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INTERACTIVE WORKSHOPS LIMITED
Company Number:05861603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 8 The Barrel Yard Vinery Way, Shepherds Bush, London, England, W6 0LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
261, Popes Lane, London, England, W5 4NH

Secretary29 June 2006Active
Unit 8 The Barrel Yard, Vinery Way, Shepherds Bush, London, England, W6 0LQ

Director01 January 2016Active
261, Popes Lane, London, England, W5 4NH

Director29 June 2006Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary29 June 2006Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director29 June 2006Active

People with Significant Control

Mr Jonathan Andrew Sercombe
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:Unit 8 The Barrel Yard, Vinery Way, London, England, W6 0LQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Stephanie Joanne Sercombe
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Unit 8 The Barrel Yard, Vinery Way, London, England, W6 0LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Resolution

Resolution.

Download
2024-03-19Incorporation

Memorandum articles.

Download
2024-03-14Capital

Second filing capital allotment shares.

Download
2024-03-12Capital

Capital variation of rights attached to shares.

Download
2024-03-12Capital

Capital name of class of shares.

Download
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Officers

Change person secretary company with change date.

Download
2020-07-09Officers

Change person secretary company with change date.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Address

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

Download
2019-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.