About

Registered Number: 04033128
Date of Incorporation: 13/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 101 Princess Street, Manchester, M1 6DD

 

Founded in 2000, Magnetic North Interactive Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Brown, Stuart Thomas, Sealey, Adrian, Coltan Hawkins, Darren John, Grace, Stephen Richard, Harrison, Janet Virginia Hall, Shewhorak, Sanjeev Kumar, Sotorrio, Caroline, Thomas, Alexander Bruce, Todd, Adam Henry, Magnetic North Interactive Ltd..

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Stuart Thomas 01 May 2016 - 1
COLTAN HAWKINS, Darren John 13 July 2000 04 July 2001 1
GRACE, Stephen Richard 04 March 2011 30 June 2011 1
HARRISON, Janet Virginia Hall 03 August 2000 04 March 2011 1
SHEWHORAK, Sanjeev Kumar 04 March 2011 31 August 2015 1
SOTORRIO, Caroline 04 March 2011 12 May 2016 1
THOMAS, Alexander Bruce 03 August 2000 31 January 2002 1
TODD, Adam Henry 04 March 2011 10 April 2019 1
MAGNETIC NORTH INTERACTIVE LTD. 05 October 2009 05 October 2009 1
Secretary Name Appointed Resigned Total Appointments
SEALEY, Adrian 13 July 2000 07 February 2001 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 28 August 2019
CH01 - Change of particulars for director 28 August 2019
AA - Annual Accounts 31 May 2019
TM01 - Termination of appointment of director 10 April 2019
CS01 - N/A 31 August 2018
RESOLUTIONS - N/A 15 March 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 27 May 2016
AP01 - Appointment of director 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
AR01 - Annual Return 16 September 2015
AR01 - Annual Return 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 20 December 2011
MG01 - Particulars of a mortgage or charge 19 November 2011
TM01 - Termination of appointment of director 11 November 2011
AR01 - Annual Return 19 August 2011
TM01 - Termination of appointment of director 05 July 2011
SH06 - Notice of cancellation of shares 15 April 2011
SH03 - Return of purchase of own shares 15 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
TM01 - Termination of appointment of director 21 March 2011
TM02 - Termination of appointment of secretary 21 March 2011
RESOLUTIONS - N/A 11 March 2011
RESOLUTIONS - N/A 11 March 2011
SH08 - Notice of name or other designation of class of shares 11 March 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 23 February 2010
SH03 - Return of purchase of own shares 04 January 2010
SH06 - Notice of cancellation of shares 08 December 2009
SH08 - Notice of name or other designation of class of shares 08 December 2009
SH10 - Notice of particulars of variation of rights attached to shares 08 December 2009
RESOLUTIONS - N/A 04 December 2009
RESOLUTIONS - N/A 04 December 2009
TM01 - Termination of appointment of director 20 October 2009
AP02 - Appointment of corporate director 14 October 2009
AP01 - Appointment of director 12 October 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
363a - Annual Return 31 August 2007
AA - Annual Accounts 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 16 June 2006
RESOLUTIONS - N/A 13 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
287 - Change in situation or address of Registered Office 21 February 2006
363s - Annual Return 30 June 2005
288c - Notice of change of directors or secretaries or in their particulars 30 June 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 07 April 2004
RESOLUTIONS - N/A 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2004
363a - Annual Return 01 September 2003
AA - Annual Accounts 02 June 2003
288c - Notice of change of directors or secretaries or in their particulars 12 April 2003
169 - Return by a company purchasing its own shares 23 September 2002
363s - Annual Return 05 September 2002
RESOLUTIONS - N/A 03 September 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2002
AA - Annual Accounts 16 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288c - Notice of change of directors or secretaries or in their particulars 16 October 2001
225 - Change of Accounting Reference Date 14 August 2001
363s - Annual Return 02 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
287 - Change in situation or address of Registered Office 16 August 2000
225 - Change of Accounting Reference Date 15 August 2000
NEWINC - New incorporation documents 13 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.