About

Registered Number: 04088072
Date of Incorporation: 11/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 5 months ago)
Registered Address: Suite C G West Wing New City Cloisters, 196 Old Street, London, EC1V 9FR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.