About

Registered Number: 05146104
Date of Incorporation: 04/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Eckington Business Centre 62 Market Street, Eckington, Sheffield, S21 4JH,

 

Interactive Communications Ltd was registered on 04 June 2004, it's status at Companies House is "Active". We don't know the number of employees at this organisation. Tyler-jones, Jayne, Jones, Keith, Horn, Craig Eric, Archbold, John David, Boocock, Alan, Hadfield, Bruce, Horn, Craig Eric, Jordan, Stephen are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Keith 29 March 2019 - 1
ARCHBOLD, John David 01 February 2010 31 August 2014 1
BOOCOCK, Alan 22 January 2016 29 March 2019 1
HADFIELD, Bruce 01 February 2010 08 October 2010 1
HORN, Craig Eric 01 September 2014 22 January 2016 1
JORDAN, Stephen 18 July 2005 20 January 2006 1
Secretary Name Appointed Resigned Total Appointments
TYLER-JONES, Jayne 22 January 2016 - 1
HORN, Craig Eric 01 September 2014 22 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 17 June 2019
AP01 - Appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 27 March 2017
CH01 - Change of particulars for director 20 February 2017
CH03 - Change of particulars for secretary 20 February 2017
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 06 June 2016
AD01 - Change of registered office address 06 June 2016
AP01 - Appointment of director 28 January 2016
AP03 - Appointment of secretary 28 January 2016
TM01 - Termination of appointment of director 28 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 25 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2014
AP03 - Appointment of secretary 01 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
AP01 - Appointment of director 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 12 March 2014
TM01 - Termination of appointment of director 24 October 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 10 June 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 18 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 22 March 2010
AP01 - Appointment of director 05 February 2010
AP01 - Appointment of director 05 February 2010
363a - Annual Return 30 June 2009
353 - Register of members 30 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 June 2009
RESOLUTIONS - N/A 11 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 November 2008
123 - Notice of increase in nominal capital 11 November 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 21 June 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
AA - Annual Accounts 02 September 2005
395 - Particulars of a mortgage or charge 11 August 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
363s - Annual Return 04 July 2005
CERTNM - Change of name certificate 16 June 2005
NEWINC - New incorporation documents 04 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.