INTERACTIVE SPACE LIMITED

Company Documents

DateDescription
11/04/1911 April 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

12/11/1812 November 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

21/09/1821 September 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

20/06/1820 June 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

05/06/185 June 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

18/12/1718 December 2017 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

05/12/175 December 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

27/10/1727 October 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 042494650002

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM TRIDENT HOUSE 46-48 WEBBER STREET LONDON SE1 8QW

View Document

20/10/1720 October 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00014372,00009644

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM C/O NABARRO 34-35 EASTCASTLE STREET LONDON W1W 8DW

View Document

07/07/177 July 2017 SECOND FILING OF AP01 FOR DAVID WEBSTER

View Document

03/04/173 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042494650002

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN RAZNICK

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINSON

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR DAVID WEBSTER

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR JONATHAN MICHAEL MILNER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/06/167 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/07/1416 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM C/O NABARRO 3/4 GREAT MARLBOROUGH STREET LONDON W1F 7HH UNITED KINGDOM

View Document

21/08/1321 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1213 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 3-4 NABARRO GREAT MARLBOROUGH STREET LONDON W1F 7HH

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/07/1129 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

10/09/1010 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

30/07/0930 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: NABARRO 3-4 GREAT MARLBOROUGH STREET LONDON W1V 2AR

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: 90 FETTER LANE LONDON EC4A 1JP

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED

View Document

24/12/0124 December 2001 SECRETARY RESIGNED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 S366A DISP HOLDING AGM 10/07/01

View Document

10/07/0110 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information