About

Registered Number: 02288361
Date of Incorporation: 19/08/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Little Criol Farm Business Centre, Bethersden Road, Shadoxhurst, Kent, TN26 1LL

 

Interaction Marketing & Public Relations Ltd was setup in 1988. We don't currently know the number of employees at this company. There are 5 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNYAN, John 01 June 1997 30 March 2001 1
ROWE, Karen N/A 01 June 1997 1
Secretary Name Appointed Resigned Total Appointments
GILBERT, Moira N/A 30 January 1993 1
HOLE, Mary Elizabeth Eileen 21 February 1997 30 November 2014 1
WELLS, Jacqui N/A 21 February 1997 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 31 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 12 March 2018
CS01 - N/A 21 March 2017
AA - Annual Accounts 22 February 2017
AAMD - Amended Accounts 08 October 2016
AAMD - Amended Accounts 08 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 June 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 01 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2015
TM02 - Termination of appointment of secretary 30 March 2015
AA - Annual Accounts 02 July 2014
AD01 - Change of registered office address 19 June 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 30 September 2013
AA01 - Change of accounting reference date 25 July 2013
CH03 - Change of particulars for secretary 19 July 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 27 January 2009
363s - Annual Return 09 May 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 22 March 2007
AA - Annual Accounts 16 January 2007
287 - Change in situation or address of Registered Office 16 October 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 04 March 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 20 March 2002
AAMD - Amended Accounts 15 January 2002
AA - Annual Accounts 19 July 2001
363s - Annual Return 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 07 April 1999
AA - Annual Accounts 22 June 1998
363s - Annual Return 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
AA - Annual Accounts 11 August 1997
395 - Particulars of a mortgage or charge 21 July 1997
363s - Annual Return 03 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
287 - Change in situation or address of Registered Office 27 January 1997
AA - Annual Accounts 24 January 1997
287 - Change in situation or address of Registered Office 16 April 1996
363s - Annual Return 19 March 1996
CERTNM - Change of name certificate 14 March 1996
RESOLUTIONS - N/A 04 August 1995
AA - Annual Accounts 04 August 1995
AA - Annual Accounts 04 April 1995
363s - Annual Return 28 March 1995
363s - Annual Return 29 March 1994
RESOLUTIONS - N/A 17 January 1994
AA - Annual Accounts 17 January 1994
363a - Annual Return 25 May 1993
AA - Annual Accounts 06 October 1992
AA - Annual Accounts 29 May 1992
288 - N/A 29 May 1992
363b - Annual Return 29 May 1992
363(287) - N/A 29 May 1992
288 - N/A 04 February 1992
RESOLUTIONS - N/A 26 November 1990
AA - Annual Accounts 26 November 1990
AA - Annual Accounts 26 November 1990
363 - Annual Return 25 July 1990
288 - N/A 11 July 1990
287 - Change in situation or address of Registered Office 11 July 1990
MEM/ARTS - N/A 29 September 1988
CERTNM - Change of name certificate 20 September 1988
NEWINC - New incorporation documents 19 August 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.