About

Registered Number: 03978916
Date of Incorporation: 25/04/2000 (24 years ago)
Company Status: Active
Registered Address: 8 Langdale Drive, Keyingham, Hull, East Yorkshire, HU12 9TG

 

Interactive Gift Voucher Ltd was setup in 2000, it's status at Companies House is "Active". The companies directors are listed as Webb, Jillian, Webb, John Steven, Kelly, James Michael, Kelly, Rosalie June in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Jillian 25 April 2000 - 1
WEBB, John Steven 25 April 2000 - 1
KELLY, James Michael 25 April 2000 29 June 2000 1
KELLY, Rosalie June 25 April 2000 29 June 2000 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
CS01 - N/A 19 May 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 19 May 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 07 May 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 26 May 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 17 May 2001
288b - Notice of resignation of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
287 - Change in situation or address of Registered Office 17 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2000
NEWINC - New incorporation documents 25 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.