INTERACTIVE1 LIMITED
LONDON INTERACTIVE 1 LIMITED INTERACTIVE ONE LIMITED BORDERWADE LIMITED

Hellopages » Greater London » Westminster » W1S 2GF

Company number 03377559
Status Active
Incorporation Date 29 May 1997
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 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of INTERACTIVE1 LIMITED are www.interactive1.co.uk, and www.interactive1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Interactive1 Limited is a Private Limited Company. The company registration number is 03377559. Interactive1 Limited has been working since 29 May 1997. The present status of the company is Active. The registered address of Interactive1 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 GILMOUR, Stewart has been resigned. Director HOMEWOOD, Andrew Norman has been resigned. Director JONES, Iolo Peredur has been resigned. Director MACKINTOSH, George Angus has been resigned. Director WALTERS, Paul has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other information technology service activities".


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: 12 June 1997

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

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 12 June 1997
Appointed Date: 29 May 1997

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

Director
HOMEWOOD, Andrew Norman
Resigned: 27 May 2002
Appointed Date: 12 January 1999
72 years old

Director
JONES, Iolo Peredur
Resigned: 14 January 2002
Appointed Date: 29 May 1997
61 years old

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

Director
WALTERS, Paul
Resigned: 18 December 1998
Appointed Date: 12 June 1997
74 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 12 June 1997
Appointed Date: 29 May 1997

INTERACTIVE1 LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 30 June 2016
07 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2

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
11 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2

...
... and 63 more events
05 Jul 1997
New secretary appointed
05 Jul 1997
New director appointed
05 Jul 1997
Registered office changed on 05/07/97 from: 31 corsham street london N1 6DR
26 Jun 1997
Company name changed borderwade LIMITED\certificate issued on 27/06/97
29 May 1997
Incorporation

INTERACTIVE1 LIMITED Charges

30 June 2000
Debenture
Delivered: 7 July 2000
Status: Satisfied on 2 September 2004
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 2000
Debenture
Delivered: 1 February 2000
Status: Satisfied on 8 June 2000
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…