INTERFACE MEDIA SERVICES LIMITED

INTERFACE MEDIA SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINTERFACE MEDIA SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00916378
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INTERFACE MEDIA SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCMILLAN-SCOTT LIMITEDJan 10, 2012Jan 10, 2012
    INTERFACE MEDIA SERVICES LIMITEDJan 05, 2012Jan 05, 2012
    INTERFACE MEDIA LIMITEDFeb 09, 2011Feb 09, 2011
    MCMILLAN-SCOTT LIMITEDNov 28, 2006Nov 28, 2006
    MCMILLAN GROUP LIMITEDSep 09, 1996Sep 09, 1996
    MCMILLAN-SCOTT LIMITEDJul 12, 1996Jul 12, 1996
    FORWARD PUBLICITY LIMITEDSep 26, 1967Sep 26, 1967

    What are the latest accounts for INTERFACE MEDIA SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for INTERFACE MEDIA SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INTERFACE MEDIA SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Current accounting period extended from Mar 31, 2014 to Jun 30, 2014

    1 pagesAA01

    Annual return made up to Feb 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2014

    Statement of capital on Feb 26, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Feb 21, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    6 pagesAA

    Termination of appointment of Adrian Dunleavy as a director

    1 pagesTM01

    Termination of appointment of Anthony Allen as a director

    1 pagesTM01

    Annual return made up to Feb 21, 2012 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed mcmillan-scott LIMITED\certificate issued on 17/01/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 17, 2012

    Change company name resolution on Jan 16, 2012

    RES15
    change-of-nameJan 17, 2012

    Change of name by resolution

    NM01

    Certificate of change of name

    Company name changed interface media services LIMITED\certificate issued on 10/01/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 10, 2012

    Change company name resolution on Jan 10, 2012

    RES15
    change-of-nameJan 10, 2012

    Change of name by resolution

    NM01

    Certificate of change of name

    Company name changed interface media LIMITED\certificate issued on 05/01/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 05, 2012

    Change company name resolution on Jan 04, 2011

    RES15
    change-of-nameJan 05, 2012

    Change of name by resolution

    NM01

    Total exemption full accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Feb 21, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Nitil Patel on Feb 21, 2011

    2 pagesCH01

    Director's details changed for Anthony Allen on Feb 21, 2011

    2 pagesCH01

    Director's details changed for Mr Adrian James Dunleavy on Feb 21, 2011

    2 pagesCH01

    Secretary's details changed for Mr Nitil Patel on Feb 21, 2011

    1 pagesCH03

    Certificate of change of name

    Company name changed mcmillan-scott LIMITED\certificate issued on 09/02/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 09, 2011

    Change company name resolution on Feb 08, 2011

    RES15
    change-of-nameFeb 09, 2011

    Change of name by resolution

    NM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 28, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Alexander Connock as a director

    1 pagesTM01

    Who are the officers of INTERFACE MEDIA SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Nitil
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Secretary
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    British126644210001
    PATEL, Nitil
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Director
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    EnglandBritish126644210001
    MCMILLAN, Patricia
    Ridgehill
    Sutton
    SK11 0LU Macclesfield
    Cheshire
    Secretary
    Ridgehill
    Sutton
    SK11 0LU Macclesfield
    Cheshire
    British11900850001
    ALLEN, Anthony
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Director
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    United KingdomCanadian122079630001
    CONNOCK, Alexander Michael
    26 Castleford Drive
    Prestbury
    SK10 4BG Macclesfield
    Cheshire
    Director
    26 Castleford Drive
    Prestbury
    SK10 4BG Macclesfield
    Cheshire
    United KingdomBritish48562450004
    DUNLEAVY, Adrian James
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Director
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    United KingdomBritish112236910001
    MASHEDER, Anthony
    37 Drummond Way
    SK10 4XJ Macclesfield
    Cheshire
    Director
    37 Drummond Way
    SK10 4XJ Macclesfield
    Cheshire
    British12355170001
    MCMILLAN, Alistair Martin
    Ridgehill
    Sutton
    SK11 0LU Macclesfield
    Cheshire
    Director
    Ridgehill
    Sutton
    SK11 0LU Macclesfield
    Cheshire
    United KingdomBritish11238520001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Director
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    United KingdomBritish48949090001

    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