INTERFACE MEDIA SERVICES LIMITED
Overview
| Company Name | INTERFACE MEDIA SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00916378 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTERFACE MEDIA SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is INTERFACE MEDIA SERVICES LIMITED located?
| Registered Office Address | Trelawney House Chestergate SK11 6DW Macclesfield Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERFACE MEDIA SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCMILLAN-SCOTT LIMITED | Jan 10, 2012 | Jan 10, 2012 |
| INTERFACE MEDIA SERVICES LIMITED | Jan 05, 2012 | Jan 05, 2012 |
| INTERFACE MEDIA LIMITED | Feb 09, 2011 | Feb 09, 2011 |
| MCMILLAN-SCOTT LIMITED | Nov 28, 2006 | Nov 28, 2006 |
| MCMILLAN GROUP LIMITED | Sep 09, 1996 | Sep 09, 1996 |
| MCMILLAN-SCOTT LIMITED | Jul 12, 1996 | Jul 12, 1996 |
| FORWARD PUBLICITY LIMITED | Sep 26, 1967 | Sep 26, 1967 |
What are the latest accounts for INTERFACE MEDIA SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for INTERFACE MEDIA SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INTERFACE MEDIA SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||||||
Current accounting period extended from Mar 31, 2014 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Feb 21, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Feb 21, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||||||
Termination of appointment of Adrian Dunleavy as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Anthony Allen as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Feb 21, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed mcmillan-scott LIMITED\certificate issued on 17/01/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed interface media services LIMITED\certificate issued on 10/01/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed interface media LIMITED\certificate issued on 05/01/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to Feb 21, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mr Nitil Patel on Feb 21, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Anthony Allen on Feb 21, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Adrian James Dunleavy on Feb 21, 2011 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Nitil Patel on Feb 21, 2011 | 1 pages | CH03 | ||||||||||||||
Certificate of change of name Company name changed mcmillan-scott LIMITED\certificate issued on 09/02/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Termination of appointment of Alexander Connock as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of INTERFACE MEDIA SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Nitil | Secretary | Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | British | 126644210001 | ||||||
| PATEL, Nitil | Director | Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | England | British | 126644210001 | |||||
| MCMILLAN, Patricia | Secretary | Ridgehill Sutton SK11 0LU Macclesfield Cheshire | British | 11900850001 | ||||||
| ALLEN, Anthony | Director | Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | United Kingdom | Canadian | 122079630001 | |||||
| CONNOCK, Alexander Michael | Director | 26 Castleford Drive Prestbury SK10 4BG Macclesfield Cheshire | United Kingdom | British | 48562450004 | |||||
| DUNLEAVY, Adrian James | Director | Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | United Kingdom | British | 112236910001 | |||||
| MASHEDER, Anthony | Director | 37 Drummond Way SK10 4XJ Macclesfield Cheshire | British | 12355170001 | ||||||
| MCMILLAN, Alistair Martin | Director | Ridgehill Sutton SK11 0LU Macclesfield Cheshire | United Kingdom | British | 11238520001 | |||||
| PRENTIS, Jonathan Paul | Director | 11 Ollerbarrow Road Altrincham WA15 9PW Hale Cintra Lodge Cheshire | United Kingdom | British | 48949090001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0