Go Interact Tv Ltd was founded on 11 October 2000 and has its registered office in London, it's status is listed as "Dissolved". The company has 6 directors listed in the Companies House registry. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BECKMANN, Christoph | 06 December 2000 | 15 January 2001 | 1 |
GRAVENHORST, Barry | 06 December 2000 | 15 January 2001 | 1 |
JUNGINGER, Hanz Georg, Doctor | 15 January 2001 | 28 July 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULLOCK, Gary Kenneth | 17 July 2002 | 16 December 2002 | 1 |
GELLER, Ronald Frederick | 15 January 2001 | 30 January 2002 | 1 |
MCELHINNEY, Siobhan | 30 January 2002 | 17 June 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 21 October 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 July 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 21 December 2013 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 November 2013 | |
AD01 - Change of registered office address | 20 October 2011 | |
AD01 - Change of registered office address | 24 May 2011 | |
AR01 - Annual Return | 21 September 2010 | |
CH01 - Change of particulars for director | 20 August 2010 | |
AD01 - Change of registered office address | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
CH03 - Change of particulars for secretary | 05 August 2010 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 30 July 2010 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 July 2010 | |
DS01 - Striking off application by a company | 07 July 2010 | |
DISS40 - Notice of striking-off action discontinued | 07 April 2010 | |
AA - Annual Accounts | 01 April 2010 | |
DISS16(SOAS) - N/A | 12 November 2009 | |
AA01 - Change of accounting reference date | 14 October 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2009 | |
363a - Annual Return | 20 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 2008 | |
287 - Change in situation or address of Registered Office | 08 August 2008 | |
AA - Annual Accounts | 17 July 2008 | |
288a - Notice of appointment of directors or secretaries | 14 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2008 | |
288b - Notice of resignation of directors or secretaries | 10 July 2008 | |
288a - Notice of appointment of directors or secretaries | 09 July 2008 | |
363s - Annual Return | 30 April 2008 | |
288b - Notice of resignation of directors or secretaries | 28 March 2008 | |
395 - Particulars of a mortgage or charge | 30 August 2007 | |
AA - Annual Accounts | 04 May 2007 | |
363s - Annual Return | 22 December 2006 | |
363s - Annual Return | 22 December 2006 | |
363s - Annual Return | 22 December 2006 | |
AA - Annual Accounts | 08 November 2005 | |
288b - Notice of resignation of directors or secretaries | 18 October 2005 | |
288b - Notice of resignation of directors or secretaries | 18 October 2005 | |
288b - Notice of resignation of directors or secretaries | 21 September 2005 | |
288b - Notice of resignation of directors or secretaries | 21 September 2005 | |
288b - Notice of resignation of directors or secretaries | 19 August 2005 | |
288a - Notice of appointment of directors or secretaries | 03 August 2005 | |
225 - Change of Accounting Reference Date | 10 June 2005 | |
395 - Particulars of a mortgage or charge | 19 May 2005 | |
395 - Particulars of a mortgage or charge | 19 May 2005 | |
AA - Annual Accounts | 18 February 2005 | |
363s - Annual Return | 10 February 2005 | |
288b - Notice of resignation of directors or secretaries | 18 January 2005 | |
288b - Notice of resignation of directors or secretaries | 18 January 2005 | |
288a - Notice of appointment of directors or secretaries | 18 January 2005 | |
288a - Notice of appointment of directors or secretaries | 18 January 2005 | |
288a - Notice of appointment of directors or secretaries | 18 January 2005 | |
287 - Change in situation or address of Registered Office | 18 January 2005 | |
288a - Notice of appointment of directors or secretaries | 07 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 2004 | |
363s - Annual Return | 13 July 2004 | |
225 - Change of Accounting Reference Date | 07 July 2004 | |
AA - Annual Accounts | 24 June 2004 | |
288b - Notice of resignation of directors or secretaries | 22 June 2004 | |
288b - Notice of resignation of directors or secretaries | 22 June 2004 | |
288a - Notice of appointment of directors or secretaries | 22 June 2004 | |
288b - Notice of resignation of directors or secretaries | 21 June 2004 | |
288b - Notice of resignation of directors or secretaries | 23 January 2004 | |
288b - Notice of resignation of directors or secretaries | 23 January 2004 | |
288b - Notice of resignation of directors or secretaries | 23 January 2004 | |
288a - Notice of appointment of directors or secretaries | 23 January 2004 | |
288a - Notice of appointment of directors or secretaries | 23 January 2004 | |
287 - Change in situation or address of Registered Office | 22 January 2004 | |
288b - Notice of resignation of directors or secretaries | 25 July 2003 | |
395 - Particulars of a mortgage or charge | 25 June 2003 | |
288a - Notice of appointment of directors or secretaries | 12 February 2003 | |
363s - Annual Return | 20 January 2003 | |
287 - Change in situation or address of Registered Office | 20 January 2003 | |
288a - Notice of appointment of directors or secretaries | 10 January 2003 | |
288b - Notice of resignation of directors or secretaries | 10 January 2003 | |
288b - Notice of resignation of directors or secretaries | 10 January 2003 | |
288a - Notice of appointment of directors or secretaries | 26 September 2002 | |
AA - Annual Accounts | 18 June 2002 | |
CERTNM - Change of name certificate | 11 February 2002 | |
RESOLUTIONS - N/A | 06 February 2002 | |
RESOLUTIONS - N/A | 06 February 2002 | |
RESOLUTIONS - N/A | 06 February 2002 | |
RESOLUTIONS - N/A | 06 February 2002 | |
RESOLUTIONS - N/A | 06 February 2002 | |
288a - Notice of appointment of directors or secretaries | 06 February 2002 | |
288a - Notice of appointment of directors or secretaries | 06 February 2002 | |
288a - Notice of appointment of directors or secretaries | 06 February 2002 | |
287 - Change in situation or address of Registered Office | 06 February 2002 | |
288b - Notice of resignation of directors or secretaries | 06 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 February 2002 | |
123 - Notice of increase in nominal capital | 06 February 2002 | |
395 - Particulars of a mortgage or charge | 31 January 2002 | |
363s - Annual Return | 24 October 2001 | |
225 - Change of Accounting Reference Date | 11 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 September 2001 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 04 September 2001 | |
288b - Notice of resignation of directors or secretaries | 30 April 2001 | |
288b - Notice of resignation of directors or secretaries | 30 April 2001 | |
288b - Notice of resignation of directors or secretaries | 30 April 2001 | |
288b - Notice of resignation of directors or secretaries | 30 April 2001 | |
288a - Notice of appointment of directors or secretaries | 30 April 2001 | |
288a - Notice of appointment of directors or secretaries | 30 April 2001 | |
288a - Notice of appointment of directors or secretaries | 30 April 2001 | |
288a - Notice of appointment of directors or secretaries | 30 April 2001 | |
RESOLUTIONS - N/A | 15 March 2001 | |
RESOLUTIONS - N/A | 15 March 2001 | |
RESOLUTIONS - N/A | 15 March 2001 | |
RESOLUTIONS - N/A | 15 March 2001 | |
RESOLUTIONS - N/A | 15 March 2001 | |
RESOLUTIONS - N/A | 15 March 2001 | |
RESOLUTIONS - N/A | 15 March 2001 | |
RESOLUTIONS - N/A | 15 March 2001 | |
123 - Notice of increase in nominal capital | 15 March 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 March 2001 | |
288b - Notice of resignation of directors or secretaries | 30 January 2001 | |
288a - Notice of appointment of directors or secretaries | 30 January 2001 | |
288a - Notice of appointment of directors or secretaries | 30 January 2001 | |
CERTNM - Change of name certificate | 19 January 2001 | |
CERTNM - Change of name certificate | 24 October 2000 | |
NEWINC - New incorporation documents | 11 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 17 August 2007 | Fully Satisfied |
N/A |
Debenture deed | 12 May 2005 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 12 May 2005 | Fully Satisfied |
N/A |
Rent deposit deed | 12 June 2003 | Fully Satisfied |
N/A |
Patent applications charge | 24 January 2002 | Fully Satisfied |
N/A |