This company is commonly known as Interactive1 Group Limited. The company was founded 25 years ago and was given the registration number 03767447. The firm's registered office is in LONDON. You can find them at T C Group Level 1 Devonshire House, One Mayfair Place, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | INTERACTIVE1 GROUP LIMITED |
---|---|---|
Company Number | : | 03767447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom, W1J 8AJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clive House, 12-18 Queens Road, Weybridge, United Kingdom, KT13 9XB | Corporate Secretary | 21 June 2007 | Active |
C/O Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom, SW1Y 4BP | Director | 04 August 2004 | Active |
45 Springwood, Cheshunt, Waltham Cross, EN7 6AZ | Secretary | 10 May 1999 | Active |
53 Wood Lane, London, N6 5UD | Secretary | 04 August 2004 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 10 May 1999 | Active |
Cos Siomaich 2 Charlcot, Winchester Road, Whitchurch, RG28 7RG | Director | 19 March 2002 | Active |
15 Pembridge Villas, London, W11 3EW | Director | 14 January 2000 | Active |
45 Kingston Lane, Teddington, TW11 9HN | Director | 29 July 2002 | Active |
40 Winchester Road, Twickenham, TW1 1LF | Director | 14 January 2000 | Active |
103b South Hill Park, London, NW3 2SP | Director | 10 May 1999 | Active |
40 Alwyne Road, London, N1 2HW | Director | 01 January 2002 | Active |
Wyck Barn, Wyck, Alton, GU34 3AL | Director | 18 September 2002 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 10 May 1999 | Active |
Mr Tomislav Ursic | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | Croatian |
Country of residence | : | United Kingdom |
Address | : | C/O Tc Group, 6th Floor Kings House, London, United Kingdom, SW1Y 4BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-02 | Gazette | Gazette filings brought up to date. | Download |
2023-08-01 | Gazette | Gazette notice compulsory. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-15 | Address | Change registered office address company with date old address new address. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2022-02-28 | Officers | Change person director company with change date. | Download |
2022-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Address | Change registered office address company with date old address new address. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Officers | Change person director company with change date. | Download |
2018-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.