GO INTERACT TV LIMITED

Company Documents

DateDescription
20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM
BENTIMA HOUSE FIRST FLOOR
168-172 OLD STREET
LONDON
EC1V 9BP
UNITED KINGDOM

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM
BENTIMA HOUSE LOWER GROUND FLOOR
168-172 OLD STREET
LONDON
EC1V 9BP

View Document

21/09/1021 September 2010 Annual return made up to 11 October 2009 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE LUIS VAZQUEZ / 18/08/2010

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM
UNIT 6&7 PRINCES COURT
WAPPING LANE
LONDON
E1W 2DA
UNITED KINGDOM

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW DUNCAN / 02/08/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE LUIS VAZQUEZ / 02/08/2010

View Document

30/07/1030 July 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/07/1020 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/107 July 2010 APPLICATION FOR STRIKING-OFF

View Document

07/04/107 April 2010 DISS40 (DISS40(SOAD))

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/11/0912 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/10/0914 October 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

02/10/092 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/10/092 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/10/092 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/10/092 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/08/0917 August 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM DUNCAN / 07/08/2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSE VAZQUEZ / 16/09/2008

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM
NORTHUMBERLAND HOUSE
155-157 GREAT PORTLAND STREET
LONDON
W1W 6QP

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/07/0814 July 2008 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM DUNCAN / 01/05/2008

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED JOSE LUIS VAZQUEZ

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY GEORGIA GORDON

View Document

09/07/089 July 2008 SECRETARY APPOINTED GRAHAM ANDREW DUNCAN

View Document

30/04/0830 April 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR NEIL MACDONALD

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0622 December 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM:
6-7 PRINCES COURT
WAPPING LANE
LONDON
E1W 2DA

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

18/12/0418 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM:
NETWORK HOUSE
BASING VIEW
BASINGSTOKE
HAMPSHIRE RG21 4HG

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM:
C/O KEMP LITTLE LLP
SADDLERS HOUSE
GUTTER LANE
LONDON EC2V 6BR

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 COMPANY NAME CHANGED
DIGITAL INTERACTIVE BROADBAND SE
RVICES LIMITED
CERTIFICATE ISSUED ON 11/02/02

View Document

06/02/026 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/026 February 2002 NC INC ALREADY ADJUSTED 24/01/02

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM:
FIVE CHANCERY LANE
CLIFFORD'S INN
LONDON
EC4A 1BU

View Document

06/02/026 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/026 February 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 ￯﾿ᄑ NC 5000/6000
24/01/02

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 VARYING SHARE RIGHTS AND NAMES

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 SECRETARY RESIGNED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 ADOPT ARTICLES 15/01/01

View Document

15/03/0115 March 2001 NC INC ALREADY ADJUSTED
19/12/00

View Document

15/03/0115 March 2001 S-DIV
19/12/00

View Document

15/03/0115 March 2001 ALTER MEMORANDUM 19/12/00

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 COMPANY NAME CHANGED
DIBS SERVICES LIMITED
CERTIFICATE ISSUED ON 19/01/01

View Document

24/10/0024 October 2000 COMPANY NAME CHANGED
DWSCO 2084 LIMITED
CERTIFICATE ISSUED ON 24/10/00

View Document

11/10/0011 October 2000 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