IML INTERACTIVE UK LIMITED
LIPHOOK INTERACTIVE MEETINGS CENTRAL LIMITED

Hellopages » Hampshire » East Hampshire » GU30 7DL

Company number 07359615
Status Active
Incorporation Date 27 August 2010
Company Type Private Limited Company
Address BOHUNT MANOR, PORTSMOUTH ROAD, LIPHOOK, HAMPSHIRE, GU30 7DL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registration of charge 073596150003, created on 2 March 2017; Confirmation statement made on 23 February 2017 with updates; Confirmation statement made on 21 February 2017 with updates. The most likely internet sites of IML INTERACTIVE UK LIMITED are www.imlinteractiveuk.co.uk, and www.iml-interactive-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Haslemere Rail Station is 4.1 miles; to Petersfield Rail Station is 7.3 miles; to Bentley (Hants) Rail Station is 8 miles; to Farnham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iml Interactive Uk Limited is a Private Limited Company. The company registration number is 07359615. Iml Interactive Uk Limited has been working since 27 August 2010. The present status of the company is Active. The registered address of Iml Interactive Uk Limited is Bohunt Manor Portsmouth Road Liphook Hampshire Gu30 7dl. . ELMITT, Christopher Paul Hart is a Director of the company. HONEY, Domenyk Marius is a Director of the company. Secretary BOTHA, Llewellyn Kevan has been resigned. Secretary DOLBEAR, Jonathan has been resigned. Secretary LOVEGROVE, Roger Thomas Henry has been resigned. Secretary SAXBY, Jacqueline Sarah has been resigned. Director BEILBY, Mark Stephen Wright has been resigned. Director BOTHA, Llewellyn Kevan has been resigned. Director BRAASCH, Jochen has been resigned. Director FISHER, Richard John has been resigned. Director MILLS, Christopher Andrew has been resigned. Director OLDFIELD, Nicholas Stuart Robert has been resigned. Director SARKAR, Nazir has been resigned. Director TAYLOR, Richard Scott has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
ELMITT, Christopher Paul Hart
Appointed Date: 01 February 2017
52 years old

Director
HONEY, Domenyk Marius
Appointed Date: 01 February 2017
52 years old

Resigned Directors

Secretary
BOTHA, Llewellyn Kevan
Resigned: 30 June 2013
Appointed Date: 27 August 2010

Secretary
DOLBEAR, Jonathan
Resigned: 30 June 2013
Appointed Date: 21 July 2011

Secretary
LOVEGROVE, Roger Thomas Henry
Resigned: 01 February 2017
Appointed Date: 16 December 2014

Secretary
SAXBY, Jacqueline Sarah
Resigned: 16 December 2014
Appointed Date: 30 June 2013

Director
BEILBY, Mark Stephen Wright
Resigned: 01 February 2017
Appointed Date: 30 June 2013
65 years old

Director
BOTHA, Llewellyn Kevan
Resigned: 30 June 2013
Appointed Date: 27 August 2010
63 years old

Director
BRAASCH, Jochen
Resigned: 19 July 2012
Appointed Date: 21 January 2011
56 years old

Director
FISHER, Richard John
Resigned: 30 June 2013
Appointed Date: 29 September 2011
56 years old

Director
MILLS, Christopher Andrew
Resigned: 30 June 2013
Appointed Date: 22 March 2013
48 years old

Director
OLDFIELD, Nicholas Stuart Robert
Resigned: 30 June 2013
Appointed Date: 27 August 2010
53 years old

Director
SARKAR, Nazir
Resigned: 30 June 2013
Appointed Date: 21 January 2011
58 years old

Director
TAYLOR, Richard Scott
Resigned: 01 February 2017
Appointed Date: 30 June 2013
54 years old

Persons With Significant Control

Ehtj Limited
Notified on: 1 February 2017
Nature of control: Ownership of shares – 75% or more

Lumi Technologies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IML INTERACTIVE UK LIMITED Events

06 Mar 2017
Registration of charge 073596150003, created on 2 March 2017
23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
22 Feb 2017
Confirmation statement made on 21 February 2017 with updates
22 Feb 2017
Satisfaction of charge 073596150002 in full
01 Feb 2017
Appointment of Mr Domenyk Marius Honey as a director on 1 February 2017
...
... and 39 more events
17 Aug 2011
Company name changed interactive meetings central LIMITED\certificate issued on 17/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11

17 Aug 2011
Change of name notice
27 Jul 2011
Appointment of Mr Jonathan Dolbear as a secretary
23 Mar 2011
Current accounting period shortened from 31 August 2011 to 30 June 2011
27 Aug 2010
Incorporation

IML INTERACTIVE UK LIMITED Charges

2 March 2017
Charge code 0735 9615 0003
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
29 February 2016
Charge code 0735 9615 0002
Delivered: 5 March 2016
Status: Satisfied on 22 February 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
23 December 2013
Charge code 0735 9615 0001
Delivered: 28 December 2013
Status: Satisfied on 13 January 2017
Persons entitled: Coutts & Company
Description: Notification of addition to or amendment of charge…