INTERMEDIACTIVE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

27/10/2327 October 2023 Registered office address changed from C/O 4D Interactive Limited PO Box 2814 44 Bensham Grove Thornton Heath CR7 9FA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 2023-10-27

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/09/207 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/10/193 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / INTERMEDIACTIVE HOLDINGS LIMITED / 12/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

03/11/173 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 1-9 HARDWICKS SQUARE LONDON SW18 4AW ENGLAND

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM LU.405 FILAMENT WALK LONDON SW18 4GQ ENGLAND

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

07/06/167 June 2016 AUDITOR'S RESIGNATION

View Document

01/06/161 June 2016 AUDITOR'S RESIGNATION

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY DAVID LEE

View Document

29/03/1629 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

09/11/159 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 20 HARDWICKS SQUARE LONDON SW18 4JS ENGLAND

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM C/O 4D INTERACTIVE 1 OREGA BUSINESS CENTRE HARDWICKS SQUARE LONDON SW18 4AW

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 4D HOUSE 167-173 WANDSWORTH HIGH STREET WANDSWORTH LONDON SW18 4JB

View Document

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

30/09/1430 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH GODFREY / 01/01/2014

View Document

01/04/141 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICK MORGAN / 01/01/2014

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

27/03/1327 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LEE / 01/02/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HOWARD GLASS / 01/02/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LEE / 01/02/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES NEWTON / 01/02/2013

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

27/03/1227 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

28/03/1128 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

22/10/1022 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

07/05/107 May 2010 DIRECTOR APPOINTED NICK MORGAN

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIDDULPH

View Document

07/05/107 May 2010 DIRECTOR APPOINTED SARAH GODFREY

View Document

21/04/1021 April 2010 RE CONSOLIDATION 01/04/2010

View Document

21/04/1021 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/04/1021 April 2010 CONSOLIDATION 01/04/10

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HOWARD GLASS / 26/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BIDDULPH / 26/03/2010

View Document

27/10/0927 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

09/06/099 June 2009 SECTION 175 31/10/2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NEWTON / 21/04/2009

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/12/083 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR GAURAV BURMAN

View Document

01/04/081 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY COLIN GLASS

View Document

17/03/0817 March 2008 DIRECTOR AND SECRETARY APPOINTED COLIN HOWARD GLASS

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NC INC ALREADY ADJUSTED 15/05/07

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

04/06/074 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/01/08

View Document

04/06/074 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/074 June 2007 £ NC 1000/32500 15/05/

View Document

04/06/074 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/074 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/06/074 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/074 June 2007 SUB DIVISION SECT 165(2 15/05/07

View Document

20/04/0720 April 2007 COMPANY NAME CHANGED DE FACTO 1485 LIMITED CERTIFICATE ISSUED ON 20/04/07

View Document

26/03/0726 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information