UKBizDB.co.uk

INTEROUTE MEDIA SERVICES LIMITED

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

This company is commonly known as Interoute Media Services Limited. The company was founded 25 years ago and was given the registration number 03617043. The firm's registered office is in NOTTINGHAM. You can find them at Interoute Communications Limited, Third Floor, New Castle House,, Castle Boulevard, Nottingham, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:INTEROUTE MEDIA SERVICES LIMITED
Company Number:03617043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Interoute Communications Limited, Third Floor, New Castle House,, Castle Boulevard, Nottingham, England, NG7 1FT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 40 Strand, London, United Kingdom, WC2N 5RW

Director25 September 2022Active
5th Floor, 40 Strand, London, United Kingdom, WC2N 5RW

Director25 September 2022Active
16 Tenison Road, Cambridge, CB1 2DW

Secretary18 August 1998Active
Flat 1, 97 Warwick Avenue, London, W9 2PP

Secretary26 November 2002Active
The Hyde, Spinfield Lane, Marlow, SL7 2LB

Secretary25 June 2002Active
100 New Bridge Street, London, EC4V 6JA

Corporate Secretary28 April 2005Active
Cambridge House, 16 High Street, Saffron Walden, CB10 1AX

Corporate Secretary18 August 1999Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary30 June 2003Active
The Grange, Moreton Pinkney, Daventry, NN11 6SJ

Director18 August 1998Active
10, Cromwell Road, Henley-On-Thames, RG9 1JH

Director18 August 1998Active
Old Hall Ramsden, Chipping Norton, OX7 3AU

Director25 June 2002Active
19 Well Road, London, NW3 1LH

Director02 March 2001Active
24 Saint Albans Road, Kingston, KT2 5HQ

Director20 April 2001Active
Interoute Communications Limited,, Third Floor, New Castle House,, Castle Boulevard, Nottingham, England, NG7 1FT

Director11 October 2019Active
7 De Pirenore, Hazlemere, HP15 7FQ

Director25 June 2002Active
Interoute Communications Limited,, Third Floor, New Castle House,, Castle Boulevard, Nottingham, England, NG7 1FT

Director09 March 2021Active
82 Gloucester Street, London, SW1V 4EE

Director22 November 2002Active
89 Haberdasher Street, London, N1 6EH

Director12 April 2000Active
5th Floor, 40 Strand, London, United Kingdom, WC2N 5RW

Director11 October 2019Active
24 Westfields Avenue, London, SW13 0AU

Director18 August 1998Active
31st Floor, 25 Canada Square, Canary Wharf, London, E14 5LQ

Director31 May 2018Active
Apartment 202 Berkeley Tower, 48 Westferry Circus, London, E14 8RP

Director30 June 2003Active
Interoute Communications Limited,, Third Floor, New Castle House,, Castle Boulevard, Nottingham, England, NG7 1FT

Director09 March 2021Active
5th Floor, 40 Strand, London, United Kingdom, WC2N 5RW

Director30 October 2020Active
Interoute Communications Limited,, Third Floor, New Castle House,, Castle Boulevard, Nottingham, England, NG7 1FT

Director31 May 2018Active
Apartment 202 Berkeley Tower, 48 Westferry Circus, London, E14 8RP

Director30 June 2003Active
Flat 1, 97 Warwick Avenue, London, W9 2PP

Director12 April 2000Active
Interoute Communications Limited,, Third Floor, New Castle House,, Castle Boulevard, Nottingham, England, NG7 1FT

Director09 March 2021Active
The Hyde, Spinfield Lane, Marlow, SL7 2LB

Director25 June 2002Active
31st Floor, 25 Canada Square, Canary Wharf, London, E14 5LQ

Director31 May 2018Active
6 De Pirenore, Hazelmere, HP15 7FQ

Director25 June 2002Active
31st Floor, 25 Canada Square, Canary Wharf, London, England, E14 5LQ

Director01 July 2008Active
Interoute Communications Limited,, Third Floor, New Castle House,, Castle Boulevard, Nottingham, England, NG7 1FT

Director11 October 2019Active
31st Floor, 25 Canada Square, Canary Wharf, London, England, E14 5LQ

Director01 July 2008Active

People with Significant Control

Exa Infrastructure Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, Strand, London, United Kingdom, WC2N 5RW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-19Accounts

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Change of name

Certificate change of name company.

Download
2023-04-03Accounts

Accounts with accounts type full.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-12-28Accounts

Change account reference date company previous shortened.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-02-15Incorporation

Memorandum articles.

Download
2022-02-14Resolution

Resolution.

Download
2022-01-18Address

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

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.