About

Registered Number: 03645138
Date of Incorporation: 06/10/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: C/O Charles Wyburn & Co, 23 Bellfield Avenue, Harrow Weald, Middlesex, HA3 6ST

 

Alchemy Interactive Ltd was registered on 06 October 1998 with its registered office in Harrow Weald in Middlesex. There is only one director listed for this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUNG, Steven 06 October 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 29 October 2019
PSC04 - N/A 25 October 2019
PSC04 - N/A 25 October 2019
CH01 - Change of particulars for director 25 October 2019
CH01 - Change of particulars for director 25 October 2019
CH01 - Change of particulars for director 25 October 2019
CH03 - Change of particulars for secretary 25 October 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 27 October 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 23 October 2012
CH01 - Change of particulars for director 23 October 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH03 - Change of particulars for secretary 18 October 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 14 March 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 01 March 2006
395 - Particulars of a mortgage or charge 13 January 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 22 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
225 - Change of Accounting Reference Date 07 January 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 11 October 1999
288c - Notice of change of directors or secretaries or in their particulars 25 January 1999
MEM/ARTS - N/A 30 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
CERTNM - Change of name certificate 22 October 1998
NEWINC - New incorporation documents 06 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.