4D INTERACTIVE LTD
LONDON 4D TELECOM LIMITED VICTORIA TELECOM LIMITED

Hellopages » Greater London » Wandsworth » SW18 4AW

Company number 02676756
Status Active
Incorporation Date 13 January 1992
Company Type Private Limited Company
Address 1-9 HARDWICKS SQUARE, LONDON, SW18 4AW
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Full accounts made up to 31 January 2016; Auditor's resignation. The most likely internet sites of 4D INTERACTIVE LTD are www.4dinteractive.co.uk, and www.4d-interactive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Barnes Bridge Rail Station is 2.6 miles; to Brentford Rail Station is 5.3 miles; to Brondesbury Park Rail Station is 5.8 miles; to Barbican Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4d Interactive Ltd is a Private Limited Company. The company registration number is 02676756. 4d Interactive Ltd has been working since 13 January 1992. The present status of the company is Active. The registered address of 4d Interactive Ltd is 1 9 Hardwicks Square London Sw18 4aw. . GLASS, Colin is a Director of the company. GODFREY, Sarah is a Director of the company. LEE, David William is a Director of the company. MORGAN, Nick is a Director of the company. NEWTON, Simon James is a Director of the company. Secretary BRADBURY, Christopher has been resigned. Nominee Secretary CONWAY, Robert has been resigned. Secretary LEE, David William has been resigned. Director BRADBURY, Bernard John Arthur has been resigned. Director BRADBURY, Christopher has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director MARCHELLE, Barbara has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
GLASS, Colin
Appointed Date: 01 April 2010
68 years old

Director
GODFREY, Sarah
Appointed Date: 29 June 2007
53 years old

Director
LEE, David William
Appointed Date: 01 November 2006
57 years old

Director
MORGAN, Nick
Appointed Date: 15 May 2007
55 years old

Director
NEWTON, Simon James
Appointed Date: 13 July 2007
54 years old

Resigned Directors

Secretary
BRADBURY, Christopher
Resigned: 15 May 2007
Appointed Date: 13 January 1992

Nominee Secretary
CONWAY, Robert
Resigned: 13 January 1992
Appointed Date: 13 January 1992

Secretary
LEE, David William
Resigned: 01 April 2010
Appointed Date: 15 May 2007

Director
BRADBURY, Bernard John Arthur
Resigned: 15 September 1998
Appointed Date: 13 January 1992
103 years old

Director
BRADBURY, Christopher
Resigned: 15 May 2007
Appointed Date: 13 January 1992
63 years old

Nominee Director
COWAN, Graham Michael
Resigned: 13 January 1992
Appointed Date: 13 January 1992
82 years old

Director
MARCHELLE, Barbara
Resigned: 01 November 2006
Appointed Date: 15 September 1998
59 years old

Persons With Significant Control

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

4D INTERACTIVE LTD Events

03 Jan 2017
Confirmation statement made on 29 December 2016 with updates
10 Nov 2016
Full accounts made up to 31 January 2016
07 Jun 2016
Auditor's resignation
01 Jun 2016
Auditor's resignation
14 Apr 2016
Termination of appointment of David William Lee as a secretary on 1 April 2010
...
... and 103 more events
29 Mar 1993
Return made up to 13/01/93; full list of members
  • 363(353) ‐ Location of register of members address changed

14 Feb 1992
Ad 13/01/92--------- £ si 98@1=98 £ ic 2/100
14 Feb 1992
Secretary resigned;new secretary appointed;new director appointed
14 Feb 1992
Director resigned;new director appointed

13 Jan 1992
Incorporation

4D INTERACTIVE LTD Charges

2 December 2008
Debenture
Delivered: 5 December 2008
Status: Satisfied on 30 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 May 2007
Debenture
Delivered: 19 May 2007
Status: Satisfied on 5 March 2009
Persons entitled: Christopher Bradbury (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
8 June 2004
Deed of charge over credit balances
Delivered: 16 June 2004
Status: Satisfied on 30 September 2014
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re 4D telecom limited business premium…
26 October 2000
Debenture
Delivered: 31 October 2000
Status: Satisfied on 9 September 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…