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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 40 Strand, London, United Kingdom, WC2N 5RW | Director | 25 September 2022 | Active |
5th Floor, 40 Strand, London, United Kingdom, WC2N 5RW | Director | 25 September 2022 | Active |
16 Tenison Road, Cambridge, CB1 2DW | Secretary | 18 August 1998 | Active |
Flat 1, 97 Warwick Avenue, London, W9 2PP | Secretary | 26 November 2002 | Active |
The Hyde, Spinfield Lane, Marlow, SL7 2LB | Secretary | 25 June 2002 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Secretary | 28 April 2005 | Active |
Cambridge House, 16 High Street, Saffron Walden, CB10 1AX | Corporate Secretary | 18 August 1999 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Secretary | 30 June 2003 | Active |
The Grange, Moreton Pinkney, Daventry, NN11 6SJ | Director | 18 August 1998 | Active |
10, Cromwell Road, Henley-On-Thames, RG9 1JH | Director | 18 August 1998 | Active |
Old Hall Ramsden, Chipping Norton, OX7 3AU | Director | 25 June 2002 | Active |
19 Well Road, London, NW3 1LH | Director | 02 March 2001 | Active |
24 Saint Albans Road, Kingston, KT2 5HQ | Director | 20 April 2001 | Active |
Interoute Communications Limited,, Third Floor, New Castle House,, Castle Boulevard, Nottingham, England, NG7 1FT | Director | 11 October 2019 | Active |
7 De Pirenore, Hazlemere, HP15 7FQ | Director | 25 June 2002 | Active |
Interoute Communications Limited,, Third Floor, New Castle House,, Castle Boulevard, Nottingham, England, NG7 1FT | Director | 09 March 2021 | Active |
82 Gloucester Street, London, SW1V 4EE | Director | 22 November 2002 | Active |
89 Haberdasher Street, London, N1 6EH | Director | 12 April 2000 | Active |
5th Floor, 40 Strand, London, United Kingdom, WC2N 5RW | Director | 11 October 2019 | Active |
24 Westfields Avenue, London, SW13 0AU | Director | 18 August 1998 | Active |
31st Floor, 25 Canada Square, Canary Wharf, London, E14 5LQ | Director | 31 May 2018 | Active |
Apartment 202 Berkeley Tower, 48 Westferry Circus, London, E14 8RP | Director | 30 June 2003 | Active |
Interoute Communications Limited,, Third Floor, New Castle House,, Castle Boulevard, Nottingham, England, NG7 1FT | Director | 09 March 2021 | Active |
5th Floor, 40 Strand, London, United Kingdom, WC2N 5RW | Director | 30 October 2020 | Active |
Interoute Communications Limited,, Third Floor, New Castle House,, Castle Boulevard, Nottingham, England, NG7 1FT | Director | 31 May 2018 | Active |
Apartment 202 Berkeley Tower, 48 Westferry Circus, London, E14 8RP | Director | 30 June 2003 | Active |
Flat 1, 97 Warwick Avenue, London, W9 2PP | Director | 12 April 2000 | Active |
Interoute Communications Limited,, Third Floor, New Castle House,, Castle Boulevard, Nottingham, England, NG7 1FT | Director | 09 March 2021 | Active |
The Hyde, Spinfield Lane, Marlow, SL7 2LB | Director | 25 June 2002 | Active |
31st Floor, 25 Canada Square, Canary Wharf, London, E14 5LQ | Director | 31 May 2018 | Active |
6 De Pirenore, Hazelmere, HP15 7FQ | Director | 25 June 2002 | Active |
31st Floor, 25 Canada Square, Canary Wharf, London, England, E14 5LQ | Director | 01 July 2008 | Active |
Interoute Communications Limited,, Third Floor, New Castle House,, Castle Boulevard, Nottingham, England, NG7 1FT | Director | 11 October 2019 | Active |
31st Floor, 25 Canada Square, Canary Wharf, London, England, E14 5LQ | Director | 01 July 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-19 | Accounts | Legacy. | Download |
2023-12-19 | Other | Legacy. | Download |
2023-12-19 | Other | Legacy. | Download |
2023-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Change of name | Certificate change of name company. | Download |
2023-04-03 | Accounts | Accounts with accounts type full. | Download |
2022-12-28 | Officers | Termination director company with name termination date. | Download |
2022-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-02-15 | Incorporation | Memorandum articles. | Download |
2022-02-14 | Resolution | Resolution. | Download |
2022-01-18 | Address | Change registered office address company with date old address new address. | Download |
2022-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.