Manchester
M3 3NW
Director Name | Mr Richard Simon Wilson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2017(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Director Name | Mr Tomas William Carruthers |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standon House 21 Mansell Street London E1 8AA |
Director Name | Lyndon James Gaborit |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Welbeck Street London W1G 8EW |
Secretary Name | Duncan Willem Graham Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 Herbert Street Cambridge Cambridgeshire CB4 1AQ |
Director Name | Mr Simon Charles Melling |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(1 year, 4 months after company formation) |
Appointment Duration | 8 months (resigned 14 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 St Peters Avenue London E17 3PU |
Secretary Name | Michael Christopher Collumbell Messervy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2007) |
Role | Compliance |
Correspondence Address | Orchard House 4 St Nicholas Close Tingrith Bedfordshire MK17 9EL |
Secretary Name | Michael Christopher Collumbell Messervy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2007) |
Role | Compliance |
Correspondence Address | Orchard House 4 St Nicholas Close Tingrith Bedfordshire MK17 9EL |
Secretary Name | Paul Michael Burniston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 4 South Maundin Hughenden Valley Buckinghamshire HP14 4LZ |
Director Name | Mr Adam Seale |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 March 2017) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Standon House 21 Mansell Street London E1 8AA |
Secretary Name | Mr Sebastian Theron |
---|---|
Status | Resigned |
Appointed | 01 January 2013(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 2014) |
Role | Company Director |
Correspondence Address | Standon House 21 Mansell Street London E1 8AA |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | Lawyers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 17 June 2005) |
Correspondence Address | 256 Latimer Road North Kensington London W10 6QY |
Website | iii.co.uk |
---|
Registered Address | 201 Deansgate Manchester M3 3NW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
2.6m at £1 | Interactive Investor PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,614,733 |
Gross Profit | £1,273,164 |
Net Worth | -£34,947,762 |
Cash | £56,946 |
Current Liabilities | £7,548,425 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 July 2009 | Delivered on: 29 July 2009 Persons entitled: Mr Timothy Casey Oscar Gredley and Miss Pollyanna Georgina Gredley Classification: Rent deposit deed Secured details: £4,950.00 and all other monies due or to become due from the company to the chargee. Particulars: Rent deposit in relation to lease of suite c 1ST floor crescent house see image for full details. Outstanding |
---|---|
23 September 2004 | Delivered on: 1 October 2004 Persons entitled: William Jerome Gredley, Anthony James Alexander Helme, John Hugh Bodenham and David Edwardpeter Albert as Trustees of the Tap Trust Classification: Rent deposit deed Secured details: £4,745 due or to become due from the company to the chargee. Particulars: Rent deposit of £4745. Outstanding |
26 October 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
---|---|
7 September 2017 | Appointment of Mr Richard Simon Wilson as a director on 7 September 2017 (2 pages) |
30 June 2017 | Cessation of Adam Seale as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Notification of Interactive Investor Limited as a person with significant control on 30 June 2017 (2 pages) |
18 May 2017 | Satisfaction of charge 1 in full (1 page) |
18 May 2017 | Satisfaction of charge 2 in full (1 page) |
28 March 2017 | Termination of appointment of Adam Seale as a director on 27 March 2017 (1 page) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 30 June 2016 (25 pages) |
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
6 January 2016 | Full accounts made up to 30 June 2015 (18 pages) |
25 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
13 January 2015 | Full accounts made up to 30 June 2014 (19 pages) |
4 July 2014 | Termination of appointment of Sebastian Theron as a secretary (1 page) |
12 March 2014 | Full accounts made up to 30 June 2013 (18 pages) |
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
5 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Appointment of Mr Sebastian Theron as a secretary (1 page) |
8 January 2013 | Termination of appointment of Paul Burniston as a secretary (1 page) |
8 October 2012 | Appointment of Mr Adam Seale as a director (2 pages) |
8 October 2012 | Appointment of Mr Barry Michael Bicknell as a director (2 pages) |
8 October 2012 | Termination of appointment of Tomas Carruthers as a director (1 page) |
7 June 2012 | Section 519 (1 page) |
9 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
23 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Director's details changed for Mr Tomas William Carruthers on 21 August 2010 (2 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (17 pages) |
14 September 2010 | Sect 519 (1 page) |
2 June 2010 | Full accounts made up to 30 June 2009 (17 pages) |
3 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
30 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
12 February 2009 | Full accounts made up to 30 June 2008 (18 pages) |
9 February 2009 | Director's change of particulars / tomas carruthers / 30/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / tomas carruthers / 30/01/2009 (1 page) |
22 July 2008 | Return made up to 13/02/08; full list of members (3 pages) |
21 July 2008 | Secretary's change of particulars / paul burniston / 01/01/2008 (1 page) |
21 July 2008 | Director's change of particulars / tomas carruthers / 01/05/2007 (1 page) |
25 April 2008 | Full accounts made up to 30 June 2007 (18 pages) |
5 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
9 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | Secretary resigned (1 page) |
3 January 2007 | Full accounts made up to 30 June 2006 (17 pages) |
3 January 2007 | Full accounts made up to 30 June 2005 (17 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: dashwood house 69 old broad street london EC2M 1QS (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 13/02/06; full list of members (2 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New director appointed (3 pages) |
4 July 2005 | Secretary resigned (1 page) |
25 May 2005 | Resolutions
|
22 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
30 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
22 December 2004 | Nc inc already adjusted 01/04/04 (1 page) |
22 December 2004 | Accounting reference date shortened from 28/02/05 to 30/06/04 (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Nc inc already adjusted 28/05/04 (1 page) |
22 December 2004 | Resolutions
|
22 December 2004 | Ad 28/05/04--------- £ si 1023335@1=1023335 £ ic 200001/1223336 (2 pages) |
22 December 2004 | Ad 27/04/04--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages) |
22 December 2004 | Ad 28/05/04--------- £ si 250000@1=250000 £ ic 1223336/1473336 (2 pages) |
22 December 2004 | Resolutions
|
1 October 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: prince rupert house 64 queen street london EC4R 1AD (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
18 February 2004 | New director appointed (1 page) |
13 February 2004 | New director appointed (1 page) |
13 February 2004 | Incorporation (13 pages) |
13 February 2004 | New secretary appointed (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Director resigned (1 page) |