NINESEVEN INTERACTIVE LTD

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

30/10/2230 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 Application to strike the company off the register

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

05/02/225 February 2022 Termination of appointment of Victoria Hannah Millward as a secretary on 2022-02-05

View Document

05/02/225 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

05/02/225 February 2022 Accounts for a dormant company made up to 2021-02-28

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

16/03/2116 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 5 BRAMBLE CLOSE KILLINGHALL HARROGATE NORTH YORKSHIRE HG3 2WG

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/04/197 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/03/1912 March 2019 DISS40 (DISS40(SOAD))

View Document

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 FIRST GAZETTE

View Document

02/04/182 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/01/1830 January 2018 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

08/02/178 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/166 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

06/03/166 March 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/02/155 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/02/1313 February 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 SAIL ADDRESS CHANGED FROM: C/O NINESEVEN INTERACTIVE LTD 158 KING LANE LEEDS LS17 6AA UNITED KINGDOM

View Document

06/01/126 January 2012 28/02/10 TOTAL EXEMPTION FULL

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA HANNAH MILLWARD / 05/08/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MILLWARD / 05/08/2011

View Document

29/05/1129 May 2011 REGISTERED OFFICE CHANGED ON 29/05/2011 FROM 158 KING LANE LEEDS WEST YORKSHIRE LS176AA UK

View Document

15/03/1115 March 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

09/03/109 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

09/03/109 March 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MILLWARD / 08/03/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON MILLWARD / 26/05/2009

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 6 GARTH DRIVE LEEDS WEST YORKSHIRE LS17 5BE UNITED KINGDOM

View Document

27/05/0927 May 2009 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MILLWARD / 26/05/2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 60 RUSSELL STREET YORK YO23 1NW

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON MILLWARD / 10/05/2008

View Document

12/05/0812 May 2008 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MILLWARD / 10/05/2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MILLWARD / 01/03/2008

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON MILLWARD / 01/03/2008

View Document

06/06/076 June 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 29/02/08

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 40 BISHOPTHORPE ROAD YORK YO23 1JL

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 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


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