INTERACT BRANDING LIMITED
Overview
Company Name | INTERACT BRANDING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06592817 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INTERACT BRANDING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INTERACT BRANDING LIMITED located?
Registered Office Address | 206 Upper Richmond Road West SW14 8AH East Sheen London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTERACT BRANDING LIMITED?
Company Name | From | Until |
---|---|---|
INTERACT-2020 LIMITED | Jan 28, 2009 | Jan 28, 2009 |
INTERACT-HD LIMITED | May 14, 2008 | May 14, 2008 |
What are the latest accounts for INTERACT BRANDING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INTERACT BRANDING LIMITED?
Last Confirmation Statement Made Up To | May 14, 2025 |
---|---|
Next Confirmation Statement Due | May 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 14, 2024 |
Overdue | No |
What are the latest filings for INTERACT BRANDING LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 14, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 14, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on May 14, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 14, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||||||
Confirmation statement made on May 14, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on May 14, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 14, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||||||
Notification of Helen Clare Donovan as a person with significant control on Jun 01, 2016 | 2 pages | PSC01 | ||||||||||||||
Notification of Patrick Anthony Donovan as a person with significant control on Jun 01, 2016 | 2 pages | PSC01 | ||||||||||||||
Confirmation statement made on May 14, 2017 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 21, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Michelle Linda Hunt as a secretary on Feb 28, 2017 | 1 pages | TM02 | ||||||||||||||
Annual return made up to May 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of INTERACT BRANDING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DONOVAN, Patrick Anthony | Director | Brook Cottage Waterhouse Lane BA2 7JA Bath | United Kingdom | British | Co Director | 43756830003 | ||||
BRUFORD, Paul James | Secretary | 2 Silver Birch Court TN26 1NR Shadoxhurst Kent | English | Accountant | 125176340001 | |||||
GILMORE, Matthew John | Secretary | Park Street SE1 9EQ London 30 England | 180268600001 | |||||||
HUNT, Michelle Linda | Secretary | Tobacco Quay Wapping Lane E1W 2SF London The Dock United Kingdom | 187613260001 | |||||||
HUNT, Michelle Linda | Secretary | Floor Communications Building 48 Leicester Square WC2H 7LT London 6th England | 178877570001 | |||||||
WATERLOW SECRETARIES LIMITED | Secretary | Underwood Street N1 7JQ London 6-8 | 130405680001 | |||||||
BRUFORD, Paul James | Director | Mandela Street NW1 0DU London 20-23 | England | English | Accountant | 125176340001 | ||||
ESSEX, Robert Thomas Tickler | Director | 21 Rylett Road W12 9SS London | England | British | Company Director | 7666390002 | ||||
HARRIS, Graeme Richard | Director | Park Street SE1 9EQ London 30 England | England | British | Director | 56342040002 | ||||
MILLARD-BEER, Matthew William | Director | Park Street SE1 9EQ London 30 England | England | British | Brand Consultant | 157445420001 | ||||
MOTT, Richard John | Director | East Garston House Front Street RG17 7EU East Garston | United Kingdom | British | Consultant | 20146270005 | ||||
SUTCLIFFE, Andrew Robert Nelson | Director | Heathfield House Heathfield Gardens SW18 2PJ London | England | English | Investor Director | 116767090001 | ||||
WATERLOW NOMINEES LIMITED | Director | Underwood Street N1 7JQ London 6-8 | 130405690001 |
Who are the persons with significant control of INTERACT BRANDING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Helen Clare Donovan | Jun 01, 2016 | Waterhouse Lane BA2 7JA Monkton Coombe Brook Cottage Bath England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Patrick Anthony Donovan | Jun 01, 2016 | Waterhouse Lane BA2 7JA Monkton Coombe Brook Cottage Bath England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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