INTERACTIVE IDEAS LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 2DT

Company number 02813432
Status Active
Incorporation Date 28 April 1993
Company Type Private Limited Company
Address 2ND FLOOR, 15 WORSHIP STREET, LONDON, ENGLAND, EC2A 2DT
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 10,826.25 ; Director's details changed for Mr Tom Burke on 21 January 2016. The most likely internet sites of INTERACTIVE IDEAS LIMITED are www.interactiveideas.co.uk, and www.interactive-ideas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interactive Ideas Limited is a Private Limited Company. The company registration number is 02813432. Interactive Ideas Limited has been working since 28 April 1993. The present status of the company is Active. The registered address of Interactive Ideas Limited is 2nd Floor 15 Worship Street London England Ec2a 2dt. . BURKE, Tom is a Director of the company. SALMON, Frank Joseph is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Secretary FERNBACK, Elaine Melanie has been resigned. Secretary JOSEPH, Stella has been resigned. Secretary MANSOUR, Dana has been resigned. Director BREEZE, Michael David has been resigned. Director CHEESE, Peter Jeffrey has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director FELDMAN, Nicholas Laurence has been resigned. Director FERNBACK, Grahame has been resigned. Director MANSOUR, Dana has been resigned. Director SAVIDGE, Brett Jonathon has been resigned. Director TRUP, Michael has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
BURKE, Tom
Appointed Date: 01 November 2013
52 years old

Director
SALMON, Frank Joseph
Appointed Date: 01 November 2013
60 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 28 April 1993
Appointed Date: 28 April 1993

Secretary
FERNBACK, Elaine Melanie
Resigned: 01 November 2013
Appointed Date: 07 October 1994

Secretary
JOSEPH, Stella
Resigned: 07 October 1994
Appointed Date: 13 April 1994

Secretary
MANSOUR, Dana
Resigned: 10 April 1994
Appointed Date: 28 April 1993

Director
BREEZE, Michael David
Resigned: 30 June 2014
Appointed Date: 01 May 2008
50 years old

Director
CHEESE, Peter Jeffrey
Resigned: 31 January 1995
Appointed Date: 16 May 1994
79 years old

Nominee Director
COWAN, Graham Michael
Resigned: 28 April 1993
Appointed Date: 28 April 1993
82 years old

Director
FELDMAN, Nicholas Laurence
Resigned: 10 May 1994
Appointed Date: 13 January 1994
70 years old

Director
FERNBACK, Grahame
Resigned: 01 November 2013
Appointed Date: 14 July 1994
79 years old

Director
MANSOUR, Dana
Resigned: 10 April 1994
Appointed Date: 28 April 1993
57 years old

Director
SAVIDGE, Brett Jonathon
Resigned: 08 July 2014
Appointed Date: 01 May 2008
54 years old

Director
TRUP, Michael
Resigned: 30 April 2014
Appointed Date: 28 April 1993
70 years old

INTERACTIVE IDEAS LIMITED Events

23 Sep 2016
Accounts for a small company made up to 31 December 2015
26 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,826.25

26 May 2016
Director's details changed for Mr Tom Burke on 21 January 2016
26 May 2016
Director's details changed for Mr Frank Joseph Salmon on 21 January 2016
21 Jan 2016
Registered office address changed from Units 2 & 3 Sovereign Business Centre Stockingswater Lane Enfield EN3 7JX England to 2nd Floor 15 Worship Street London EC2A 2DT on 21 January 2016
...
... and 106 more events
26 Feb 1994
New director appointed

20 May 1993
Registered office changed on 20/05/93 from: aci house torrington park north finchley london N12 9SZ

20 May 1993
Director resigned;new director appointed

20 May 1993
Secretary resigned;new secretary appointed;new director appointed

28 Apr 1993
Incorporation

INTERACTIVE IDEAS LIMITED Charges

28 January 2014
Charge code 0281 3432 0006
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
15 January 2010
Legal charge
Delivered: 20 January 2010
Status: Satisfied on 5 July 2013
Persons entitled: Barclays Bank PLC
Description: Unit 2 and 3 sovereign business centre stockingswater lane…
6 November 2009
Legal charge
Delivered: 7 November 2009
Status: Satisfied on 5 July 2013
Persons entitled: Barclays Bank PLC
Description: Unit 2 & 3 sovereign business centre stockingswater lane…
26 November 1996
Fixed charge
Delivered: 30 November 1996
Status: Satisfied on 7 August 2006
Persons entitled: Lombard Natwest Discounting Limited
Description: By way of fixed equitable charge (I) all receivables…
19 June 1996
Rent deposit deed
Delivered: 9 July 1996
Status: Satisfied on 26 June 2006
Persons entitled: Advance Wipers Limited
Description: The amount standing to the credit from time to time in a…
14 December 1994
Mortgage debenture
Delivered: 23 December 1994
Status: Satisfied on 4 July 2003
Persons entitled: United Mizrahi Bank Limited
Description: Fixed and floating charges over the undertaking and all…