BE INTERACTIVE LIMITED
Company Documents
Date | Description |
---|---|
03/01/233 January 2023 | Final Gazette dissolved via compulsory strike-off |
03/01/233 January 2023 | Final Gazette dissolved via compulsory strike-off |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
22/04/2222 April 2022 | Registered office address changed from 1st Floor 12 Old Bond Street London W1S 4PW to 4th Floor 399-401 Strand London WC2R 0LT on 2022-04-22 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2020-04-28 |
08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Confirmation statement made on 2021-05-25 with updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | Change of details for Mr Barrie St Jon Jones as a person with significant control on 2021-05-13 |
29/06/2129 June 2021 | Cessation of Cheryl Harrison as a person with significant control on 2021-05-13 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
01/05/201 May 2020 | CURRSHO FROM 29/04/2019 TO 28/04/2019 |
30/04/2030 April 2020 | CURREXT FROM 29/04/2020 TO 31/05/2020 |
28/04/2028 April 2020 | Annual accounts for year ending 28 Apr 2020 |
15/04/2015 April 2020 | PSC'S CHANGE OF PARTICULARS / MS CHERYL HARRISON / 06/04/2020 |
15/04/2015 April 2020 | PSC'S CHANGE OF PARTICULARS / MR BARRIE ST JON JONES / 06/04/2020 |
15/04/2015 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE ST JON JONES / 15/04/2020 |
15/04/2015 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR BARRIE ST JON JONES / 15/04/2020 |
31/01/2031 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
12/12/1912 December 2019 | APPOINTMENT TERMINATED, DIRECTOR CHERYL HARRISON |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
28/04/1928 April 2019 | Annual accounts for year ending 28 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
28/05/1728 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
27/06/1627 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
26/05/1526 May 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
24/06/1424 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
02/07/132 July 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
02/07/132 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL HARRISON / 25/05/2013 |
02/07/132 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BARRIE ST JON JONES / 25/05/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
01/03/131 March 2013 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8LB |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
09/07/129 July 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
29/06/1129 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
02/07/102 July 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
24/07/0924 July 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
10/02/0910 February 2009 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | NEW SECRETARY APPOINTED |
26/09/0726 September 2007 | SECRETARY RESIGNED |
26/09/0726 September 2007 | NEW DIRECTOR APPOINTED |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
14/09/0714 September 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
19/06/0619 June 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/02/062 February 2006 | DIRECTOR RESIGNED |
02/02/062 February 2006 | NEW SECRETARY APPOINTED |
13/01/0613 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
24/02/0524 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
29/06/0429 June 2004 | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS |
14/05/0414 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
11/05/0411 May 2004 | REGISTERED OFFICE CHANGED ON 11/05/04 FROM: 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1U 6BP |
23/06/0323 June 2003 | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS |
02/03/032 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
29/11/0229 November 2002 | DIRECTOR'S PARTICULARS CHANGED |
23/08/0223 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
25/06/0225 June 2002 | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS |
23/08/0123 August 2001 | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS |
09/04/019 April 2001 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01 |
08/09/008 September 2000 | NEW DIRECTOR APPOINTED |
08/09/008 September 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/09/008 September 2000 | REGISTERED OFFICE CHANGED ON 08/09/00 FROM: 31 CORSHAM STREET LONDON N1 6DR |
08/09/008 September 2000 | SECRETARY RESIGNED |
08/09/008 September 2000 | DIRECTOR RESIGNED |
08/09/008 September 2000 | NEW DIRECTOR APPOINTED |
25/05/0025 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company