About

Registered Number: 05923851
Date of Incorporation: 04/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: 15 Micklesmere Drive, Ixworth, Bury St. Edmunds, IP31 2UJ,

 

M. O. Interactive Ltd was registered on 04 September 2006, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. M. O. Interactive Ltd has 4 directors listed as Dickson, Norman James, Fitzpatrick, Finbarr Cornelius, Moir, James Chalmers, Moseley, Michael Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKSON, Norman James 04 September 2006 - 1
FITZPATRICK, Finbarr Cornelius 04 September 2006 31 July 2020 1
MOIR, James Chalmers 04 September 2006 31 July 2020 1
MOSELEY, Michael Patrick 04 September 2006 31 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2020
TM01 - Termination of appointment of director 31 July 2020
TM01 - Termination of appointment of director 31 July 2020
CS01 - N/A 02 June 2020
AD01 - Change of registered office address 11 March 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 29 May 2018
CH03 - Change of particulars for secretary 09 May 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 31 May 2017
CH03 - Change of particulars for secretary 31 May 2017
CH01 - Change of particulars for director 31 May 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 06 June 2016
AD01 - Change of registered office address 09 May 2016
AD01 - Change of registered office address 17 March 2016
AD01 - Change of registered office address 16 March 2016
CH01 - Change of particulars for director 15 March 2016
CH03 - Change of particulars for secretary 15 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 02 June 2015
CH03 - Change of particulars for secretary 14 May 2015
CH01 - Change of particulars for director 14 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 17 June 2014
AA - Annual Accounts 01 October 2013
AD01 - Change of registered office address 20 September 2013
AD01 - Change of registered office address 09 July 2013
AD01 - Change of registered office address 09 July 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 29 May 2013
AA - Annual Accounts 01 October 2012
RESOLUTIONS - N/A 11 September 2012
SH01 - Return of Allotment of shares 11 September 2012
SH01 - Return of Allotment of shares 11 September 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 01 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 28 May 2009
353 - Register of members 12 February 2009
287 - Change in situation or address of Registered Office 20 January 2009
AA - Annual Accounts 03 July 2008
225 - Change of Accounting Reference Date 13 June 2008
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
363a - Annual Return 04 June 2007
353 - Register of members 04 June 2007
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
NEWINC - New incorporation documents 04 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.