INTERACTIVE1 LIMITED

Company Documents

DateDescription
03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/03/2315 March 2023 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

28/02/2228 February 2022 Director's details changed for Tomislav Ursic on 2022-02-28

View Document

28/02/2228 February 2022 Change of details for Mr Tomislav Ursic as a person with significant control on 2022-02-28

View Document

21/01/2221 January 2022 Change of details for Mr Tomislav Ursic as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Tomislav Ursic on 2022-01-21

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/04/2121 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / TOMISLAV URSIC / 28/05/2020

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR TOMISLAV URSIC / 28/05/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF ENGLAND

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MR TOMISLAV URSIC / 26/02/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / TOMISLAV URSIC / 26/02/2020

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR TOMISLAV URSIC / 26/02/2020

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / TOMISLAV URSIC / 04/06/2019

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR TOMISLAV URSIC / 04/06/2019

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

16/01/1816 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/06/167 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE

View Document

11/06/1511 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/06/143 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/06/1321 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

11/06/1211 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

01/08/111 August 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

14/06/1014 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEMBROKE CONSULTING LIMITED / 29/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

13/09/0913 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 1 MARYLEBONE HIGH STREET LONDON W1M 3PA

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

18/01/0418 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/11/0010 November 2000 COMPANY NAME CHANGED INTERACTIVE 1 LIMITED CERTIFICATE ISSUED ON 13/11/00

View Document

07/07/007 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0026 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 COMPANY NAME CHANGED INTERACTIVE ONE LIMITED CERTIFICATE ISSUED ON 27/03/00

View Document

01/02/001 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 £ NC 100/2000 01/06/9

View Document

18/06/9818 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9818 June 1998 NC INC ALREADY ADJUSTED 01/06/98

View Document

18/06/9818 June 1998 ADOPT MEM AND ARTS 01/06/98

View Document

18/11/9718 November 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

05/07/975 July 1997 SECRETARY RESIGNED

View Document

05/07/975 July 1997 REGISTERED OFFICE CHANGED ON 05/07/97 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

05/07/975 July 1997 DIRECTOR RESIGNED

View Document

05/07/975 July 1997 NEW DIRECTOR APPOINTED

View Document

05/07/975 July 1997 NEW SECRETARY APPOINTED

View Document

26/06/9726 June 1997 COMPANY NAME CHANGED BORDERWADE LIMITED CERTIFICATE ISSUED ON 27/06/97

View Document

29/05/9729 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information