UKBizDB.co.uk

INTERACTIVE1 GROUP LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Clive House, 12-18 Queens Road, Weybridge, United Kingdom, KT13 9XB

Corporate Secretary21 June 2007Active
C/O Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom, SW1Y 4BP

Director04 August 2004Active
45 Springwood, Cheshunt, Waltham Cross, EN7 6AZ

Secretary10 May 1999Active
53 Wood Lane, London, N6 5UD

Secretary04 August 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary10 May 1999Active
Cos Siomaich 2 Charlcot, Winchester Road, Whitchurch, RG28 7RG

Director19 March 2002Active
15 Pembridge Villas, London, W11 3EW

Director14 January 2000Active
45 Kingston Lane, Teddington, TW11 9HN

Director29 July 2002Active
40 Winchester Road, Twickenham, TW1 1LF

Director14 January 2000Active
103b South Hill Park, London, NW3 2SP

Director10 May 1999Active
40 Alwyne Road, London, N1 2HW

Director01 January 2002Active
Wyck Barn, Wyck, Alton, GU34 3AL

Director18 September 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director10 May 1999Active

People with Significant Control

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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type dormant.

Download
2023-08-02Gazette

Gazette filings brought up to date.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type dormant.

Download
2023-03-15Address

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

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-28Persons with significant control

Change to a person with significant control.

Download
2022-01-21Persons with significant control

Change to a person with significant control.

Download
2022-01-14Accounts

Accounts with accounts type dormant.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Address

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

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Persons with significant control

Change to a person with significant control.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Mortgage

Mortgage satisfy charge full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Officers

Change person director company with change date.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.