About

Registered Number: 03661116
Date of Incorporation: 04/11/1998 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (6 years and 4 months ago)
Registered Address: Mayoralty House, 75 Fore Street, Plympton St Maurice, Plymouth, Devon, PL7 1NA

 

Interactivity Ltd was founded on 04 November 1998 with its registered office in Plymouth, Devon, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. The companies directors are listed as Cady, Michael James, Jagodzinski, Alan Peter, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADY, Michael James 04 November 1998 09 February 2000 1
JAGODZINSKI, Alan Peter, Dr 04 November 1998 07 August 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 11 September 2018
TM01 - Termination of appointment of director 17 August 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 02 August 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 10 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 29 September 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288c - Notice of change of directors or secretaries or in their particulars 04 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
287 - Change in situation or address of Registered Office 01 April 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 26 September 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 10 August 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
363s - Annual Return 05 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1998
RESOLUTIONS - N/A 09 November 1998
RESOLUTIONS - N/A 09 November 1998
RESOLUTIONS - N/A 09 November 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
NEWINC - New incorporation documents 04 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.