About

Registered Number: 05264829
Date of Incorporation: 20/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 61c Lord Avenue, Teesside Industrial Estate, Stockton-On-Tees, Cleveland, TS17 9JX

 

Amazing Interactives Ltd was registered on 20 October 2004, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Jethwa, Pravin Keshav, Rodwell, Nigel Julian, Dear, Timothy William for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JETHWA, Pravin Keshav 20 October 2004 - 1
RODWELL, Nigel Julian 20 October 2004 - 1
DEAR, Timothy William 20 October 2004 31 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 18 July 2018
RESOLUTIONS - N/A 10 January 2018
CS01 - N/A 04 January 2018
SH01 - Return of Allotment of shares 04 January 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 24 December 2014
TM01 - Termination of appointment of director 10 December 2014
TM02 - Termination of appointment of secretary 10 December 2014
AD01 - Change of registered office address 05 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 22 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 21 December 2007
363a - Annual Return 14 December 2007
AA - Annual Accounts 03 September 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 10 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
287 - Change in situation or address of Registered Office 27 October 2004
NEWINC - New incorporation documents 20 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.