INTERACTIVE1 GROUP LIMITED
LONDON INTERACTIVE 1 GROUP LIMITED

Hellopages » Greater London » Westminster » W1S 2GF

Company number 03767447
Status Active
Incorporation Date 10 May 1999
Company Type Private Limited Company
Address LEIGH SAXTON GREEN LLP, MUTUAL HOUSE, 70 CONDUIT STREET, LONDON, ENGLAND, W1S 2GF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 11,275.95 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of INTERACTIVE1 GROUP LIMITED are www.interactive1group.co.uk, and www.interactive1-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Interactive1 Group Limited is a Private Limited Company. The company registration number is 03767447. Interactive1 Group Limited has been working since 10 May 1999. The present status of the company is Active. The registered address of Interactive1 Group Limited is Leigh Saxton Green Llp Mutual House 70 Conduit Street London England W1s 2gf. . PEMBROKE CONSULTING LIMITED is a Secretary of the company. URSIC, Tomislav is a Director of the company. Secretary ROGAN, Karen May has been resigned. Secretary SAXTON, Timothy Lewis has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BELL, Donald Mcrae has been resigned. Director BRIJNATH, Sharanbir Stephen has been resigned. Director GILMOUR, Stewart has been resigned. Director HEWARD MILLS, Stephen Victor has been resigned. Director JONES, Iolo Peredur has been resigned. Director MACKINTOSH, George Angus has been resigned. Director RICHARDS, Jonathan Mark has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PEMBROKE CONSULTING LIMITED
Appointed Date: 21 June 2007

Director
URSIC, Tomislav
Appointed Date: 04 August 2004
53 years old

Resigned Directors

Secretary
ROGAN, Karen May
Resigned: 04 August 2004
Appointed Date: 10 May 1999

Secretary
SAXTON, Timothy Lewis
Resigned: 21 June 2006
Appointed Date: 04 August 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 10 May 1999
Appointed Date: 10 May 1999

Director
BELL, Donald Mcrae
Resigned: 20 December 2002
Appointed Date: 19 March 2002
83 years old

Director
BRIJNATH, Sharanbir Stephen
Resigned: 12 November 2001
Appointed Date: 14 January 2000
63 years old

Director
GILMOUR, Stewart
Resigned: 20 January 2004
Appointed Date: 29 July 2002
66 years old

Director
HEWARD MILLS, Stephen Victor
Resigned: 08 March 2002
Appointed Date: 14 January 2000
57 years old

Director
JONES, Iolo Peredur
Resigned: 14 January 2002
Appointed Date: 10 May 1999
61 years old

Director
MACKINTOSH, George Angus
Resigned: 04 August 2004
Appointed Date: 01 January 2002
67 years old

Director
RICHARDS, Jonathan Mark
Resigned: 20 January 2004
Appointed Date: 18 September 2002
68 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 10 May 1999
Appointed Date: 10 May 1999

INTERACTIVE1 GROUP LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 30 June 2016
22 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 11,275.95

18 Apr 2016
Total exemption small company accounts made up to 30 June 2015
15 Jun 2015
Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
20 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 11,275.95

...
... and 79 more events
24 May 1999
Secretary resigned
24 May 1999
Director resigned
24 May 1999
New secretary appointed
24 May 1999
Registered office changed on 24/05/99 from: 31 corsham street london N1 6DR
10 May 1999
Incorporation

INTERACTIVE1 GROUP LIMITED Charges

30 April 2002
Debenture
Delivered: 3 May 2002
Status: Satisfied on 13 August 2002
Persons entitled: George Mackintosh
Description: Fixed and floating charges over the undertaking and all…
30 June 2000
Debenture
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…