About

Registered Number: 04197923
Date of Incorporation: 10/04/2001 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2017 (8 years and 3 months ago)
Registered Address: 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

 

Interaction Media Ltd was founded on 10 April 2001 and are based in London, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSBAND, Steven Paul 20 June 2002 31 August 2006 1
JOSEPHIDES, Lenia 12 January 2004 09 December 2008 1
TRAHERNE WILLIAMS, Frances Jayne 10 September 2001 10 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 05 October 2016
AD01 - Change of registered office address 26 April 2016
4.68 - Liquidator's statement of receipts and payments 24 September 2015
LIQ MISC - N/A 03 August 2015
LIQ MISC - N/A 03 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2015
4.40 - N/A 16 April 2015
4.40 - N/A 16 April 2015
AD01 - Change of registered office address 14 April 2015
4.68 - Liquidator's statement of receipts and payments 24 September 2014
LIQ MISC - N/A 29 October 2013
4.68 - Liquidator's statement of receipts and payments 01 October 2013
4.68 - Liquidator's statement of receipts and payments 24 May 2013
4.40 - N/A 05 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2012
4.68 - Liquidator's statement of receipts and payments 23 May 2012
2.24B - N/A 31 March 2011
2.34B - N/A 31 March 2011
2.24B - N/A 31 March 2011
2.16B - N/A 14 March 2011
2.23B - N/A 25 November 2010
2.17B - N/A 08 November 2010
2.12B - N/A 28 September 2010
AD01 - Change of registered office address 27 September 2010
MG01 - Particulars of a mortgage or charge 11 August 2010
AR01 - Annual Return 16 April 2010
AA01 - Change of accounting reference date 05 February 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 16 April 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 20 August 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
AA - Annual Accounts 17 October 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 18 June 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
395 - Particulars of a mortgage or charge 14 November 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 18 June 2003
287 - Change in situation or address of Registered Office 09 May 2003
AUD - Auditor's letter of resignation 28 April 2003
288a - Notice of appointment of directors or secretaries 01 November 2002
AA - Annual Accounts 23 October 2002
225 - Change of Accounting Reference Date 02 October 2002
395 - Particulars of a mortgage or charge 30 April 2002
363a - Annual Return 23 April 2002
353 - Register of members 23 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2002
RESOLUTIONS - N/A 15 March 2002
RESOLUTIONS - N/A 15 March 2002
123 - Notice of increase in nominal capital 15 March 2002
288b - Notice of resignation of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
CERTNM - Change of name certificate 05 October 2001
287 - Change in situation or address of Registered Office 13 September 2001
NEWINC - New incorporation documents 10 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2010 Outstanding

N/A

Debenture 05 November 2003 Outstanding

N/A

Fixed and floating charge 22 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.