About

Registered Number: 04327499
Date of Incorporation: 22/11/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4 Roman Way, Coleshill, Birmingham, B46 1HG,

 

Based in Birmingham, Interactive Projects Ltd was founded on 22 November 2001, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies directors are listed as Hedges, James Killingworth, Boobyer, Martin, Fudge, Christopher, Latham, Jolyon William, Sheldrake, Paul, Webb, Barry James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOBYER, Martin 23 November 2002 26 May 2006 1
FUDGE, Christopher 23 November 2002 26 May 2006 1
LATHAM, Jolyon William 23 November 2002 26 May 2006 1
SHELDRAKE, Paul 23 November 2002 26 May 2006 1
WEBB, Barry James 23 November 2002 26 May 2006 1
Secretary Name Appointed Resigned Total Appointments
HEDGES, James Killingworth 30 June 2010 31 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 02 January 2020
CS01 - N/A 02 December 2019
PSC05 - N/A 25 November 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 02 December 2018
AA - Annual Accounts 03 January 2018
AD01 - Change of registered office address 27 November 2017
CS01 - N/A 27 November 2017
AP01 - Appointment of director 19 September 2017
TM01 - Termination of appointment of director 11 September 2017
TM02 - Termination of appointment of secretary 11 September 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 22 November 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 25 November 2013
CH01 - Change of particulars for director 08 November 2013
TM01 - Termination of appointment of director 03 July 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 27 November 2012
CH01 - Change of particulars for director 21 May 2012
AR01 - Annual Return 25 November 2011
CH01 - Change of particulars for director 30 August 2011
AA - Annual Accounts 22 July 2011
MISC - Miscellaneous document 31 January 2011
MISC - Miscellaneous document 26 January 2011
AR01 - Annual Return 26 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 September 2010
AP03 - Appointment of secretary 02 August 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 11 July 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
363a - Annual Return 24 November 2008
AA - Annual Accounts 01 October 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 28 September 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 07 December 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
395 - Particulars of a mortgage or charge 14 September 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
287 - Change in situation or address of Registered Office 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
363s - Annual Return 18 April 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
AA - Annual Accounts 03 January 2006
AA - Annual Accounts 02 February 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
363s - Annual Return 14 December 2004
363s - Annual Return 15 July 2004
RESOLUTIONS - N/A 10 June 2004
AA - Annual Accounts 26 March 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
363s - Annual Return 05 January 2004
225 - Change of Accounting Reference Date 01 September 2003
AA - Annual Accounts 22 August 2003
225 - Change of Accounting Reference Date 22 August 2003
395 - Particulars of a mortgage or charge 24 December 2002
363s - Annual Return 12 December 2002
RESOLUTIONS - N/A 16 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 September 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
CERTNM - Change of name certificate 01 August 2002
123 - Notice of increase in nominal capital 03 July 2002
RESOLUTIONS - N/A 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
CERTNM - Change of name certificate 10 June 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
287 - Change in situation or address of Registered Office 22 January 2002
NEWINC - New incorporation documents 22 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 2006 Outstanding

N/A

Debenture 20 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.