INTERACTIVE SCREEN MEDIA LIMITED
BRISTOL IVUEWORLD LIMITED AGHOCO 4031 LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4NT

Company number 07552847
Status Liquidation
Incorporation Date 4 March 2011
Company Type Private Limited Company
Address BISHOP FLEMING LLP, 16 QUEEN SQUARE, BRISTOL, BS1 4NT
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Liquidators statement of receipts and payments to 25 November 2016; Registered office address changed from 2 st George's Court St George's Road Bristol BS1 5UG to 16 Queen Square Bristol BS1 4NT on 11 December 2015; Declaration of solvency. The most likely internet sites of INTERACTIVE SCREEN MEDIA LIMITED are www.interactivescreenmedia.co.uk, and www.interactive-screen-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Interactive Screen Media Limited is a Private Limited Company. The company registration number is 07552847. Interactive Screen Media Limited has been working since 04 March 2011. The present status of the company is Liquidation. The registered address of Interactive Screen Media Limited is Bishop Fleming Llp 16 Queen Square Bristol Bs1 4nt. . DAVIES, Nicholas Charles is a Secretary of the company. DAVIES, Nicholas Charles is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director GIBNEY, John Michael has been resigned. Director HART, Roger has been resigned. Director MOODY, Paul Stephen has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
DAVIES, Nicholas Charles
Appointed Date: 24 August 2011

Director
DAVIES, Nicholas Charles
Appointed Date: 24 August 2011
67 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 24 August 2011
Appointed Date: 04 March 2011

Director
GIBNEY, John Michael
Resigned: 10 November 2015
Appointed Date: 20 December 2013
65 years old

Director
HART, Roger
Resigned: 24 August 2011
Appointed Date: 04 March 2011
54 years old

Director
MOODY, Paul Stephen
Resigned: 20 December 2013
Appointed Date: 21 September 2011
68 years old

Director
A G SECRETARIAL LIMITED
Resigned: 24 August 2011
Appointed Date: 04 March 2011

Director
INHOCO FORMATIONS LIMITED
Resigned: 24 August 2011
Appointed Date: 04 March 2011

INTERACTIVE SCREEN MEDIA LIMITED Events

03 Feb 2017
Liquidators statement of receipts and payments to 25 November 2016
11 Dec 2015
Registered office address changed from 2 st George's Court St George's Road Bristol BS1 5UG to 16 Queen Square Bristol BS1 4NT on 11 December 2015
10 Dec 2015
Declaration of solvency
10 Dec 2015
Appointment of a voluntary liquidator
10 Dec 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-26
  • LRESSP ‐ Special resolution to wind up on 2015-11-26
  • LRESSP ‐ Special resolution to wind up on 2015-11-26

...
... and 22 more events
19 Sep 2011
Appointment of Nicholas Charles Davies as a director
19 Sep 2011
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom on 19 September 2011
02 Sep 2011
Company name changed ivueworld LIMITED\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution

03 Jun 2011
Company name changed aghoco 4031 LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
  • NM01 ‐ Change of name by resolution

04 Mar 2011
Incorporation