G2 INTERACTIVE LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

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

View Document

20/07/2320 July 2023 Application to strike the company off the register

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-06-21

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

20/03/2320 March 2023 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

20/11/2220 November 2022 Satisfaction of charge 3 in full

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/03/2230 March 2022 Registered office address changed from 121-141 Westbourne Terrace Paddington London England and Wales W2 6JR to Sea Containers 18 Upper Ground London SE1 9RQ on 2022-03-30

View Document

07/01/227 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR WAYNE MORETTO

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH TODD

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MS MICHELLE WHELAN

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/09/1528 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED SARAH TODD

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR RAJ DADRA

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR WAYNE MORETTO

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL CARTER

View Document

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/10/143 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 03/10/2014

View Document

03/10/143 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

17/01/1417 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/10/1318 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM THE JOHNSON BUILDING 77 HATTON GARDEN LONDON EC1N 8JS

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR LISA JANE SHIRTCLIFFE

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED NEIL JASON CARTER

View Document

12/10/1212 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ KUMAR DADRA / 12/09/2011

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR RAJ KUMAR DADRA

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR BINIT SHAH

View Document

15/06/1115 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED LISA JANE SHIRTCLIFFE

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED BINIT SHAH

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR VANESSA ANDREWS

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOANNE TAYLER

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR JANET MARKWICK

View Document

30/10/0930 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED VANESSA LORRAINE ANDREWS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/083 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED MRS JANET ANN MARKWICK

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR ALEX WHITE

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 65-66 FRITH STREET LONDON W1D 3JR

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/12/0611 December 2006 COMPANY NAME CHANGED GREY INTERACTIVE SERVICES LIMITE D CERTIFICATE ISSUED ON 11/12/06

View Document

07/11/067 November 2006 DELIVERY EXT'D 3 MTH 31/12/05

View Document

03/11/063 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 AUD RES

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

18/07/0518 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

31/03/0531 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: 95 NEW CAVENDISH STREET LONDON W1W 6XG

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/039 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 143 GREAT PORTLAND STREET LONDON W1W 6QN

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/012 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/02/0021 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9922 November 1999 REGISTERED OFFICE CHANGED ON 22/11/99 FROM: BOW CHAMBERS 8 TIB LANE MANCHESTER M2 4JB

View Document

22/11/9922 November 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99

View Document

11/10/9911 October 1999 COMPANY NAME CHANGED MODULE COMMUNICATIONS GROUP LIMI TED CERTIFICATE ISSUED ON 12/10/99

View Document

08/07/998 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 NEW SECRETARY APPOINTED

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/11/984 November 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 SECRETARY RESIGNED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/02/982 February 1998 RETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS; AMEND

View Document

18/12/9718 December 1997 SECRETARY RESIGNED

View Document

18/12/9718 December 1997 NEW SECRETARY APPOINTED

View Document

08/12/978 December 1997 RETURN MADE UP TO 23/09/97; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/12/96

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 COMPANY NAME CHANGED COMUNIK 8 LIMITED CERTIFICATE ISSUED ON 18/02/97

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 RETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 CONVE 26/04/96

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 NEW SECRETARY APPOINTED

View Document

21/04/9621 April 1996 SECRETARY RESIGNED

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 ADOPT MEM AND ARTS 03/04/96

View Document

11/04/9611 April 1996 AUDITOR'S RESIGNATION

View Document

11/04/9611 April 1996 REGISTERED OFFICE CHANGED ON 11/04/96 FROM: 10 STATION RD EARL SHILTON LEICESTER LE9 7GA

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 23/09/95; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/10/9413 October 1994 RETURN MADE UP TO 23/09/94; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/948 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

09/06/949 June 1994 RE-DESIGNATION SHARES 20/05/94

View Document

31/10/9331 October 1993 RETURN MADE UP TO 23/09/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/10

View Document

10/01/9310 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

05/10/925 October 1992 SECRETARY RESIGNED

View Document

23/09/9223 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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