About

Registered Number: 03134024
Date of Incorporation: 05/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: The Mews Hounds Road, Chipping Sodbury, Bristol, BS37 6EE

 

Interaction Learning & Development Ltd was registered on 05 December 1995 with its registered office in Bristol. There are 3 directors listed for the company at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNING, Nigel 05 December 1995 11 September 1998 1
PENNINGTON, Jill Catherine 01 January 2008 30 April 2013 1
Secretary Name Appointed Resigned Total Appointments
GAMLIN, Amber Celeste Louise 20 September 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 06 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 July 2019
MR04 - N/A 20 July 2019
PSC07 - N/A 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 11 December 2018
RESOLUTIONS - N/A 04 October 2018
CONNOT - N/A 04 October 2018
AP03 - Appointment of secretary 27 September 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 08 December 2017
PSC04 - N/A 08 December 2017
PSC04 - N/A 08 December 2017
PSC01 - N/A 08 December 2017
AA - Annual Accounts 22 May 2017
AP01 - Appointment of director 03 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 26 December 2015
TM01 - Termination of appointment of director 26 December 2015
TM02 - Termination of appointment of secretary 26 December 2015
SH01 - Return of Allotment of shares 21 October 2015
RESOLUTIONS - N/A 20 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 October 2015
SH08 - Notice of name or other designation of class of shares 20 October 2015
MR01 - N/A 10 October 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 14 December 2013
CH01 - Change of particulars for director 23 October 2013
CH01 - Change of particulars for director 23 October 2013
CH01 - Change of particulars for director 23 October 2013
CH03 - Change of particulars for secretary 23 October 2013
CH01 - Change of particulars for director 23 October 2013
AA - Annual Accounts 19 September 2013
TM01 - Termination of appointment of director 01 May 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 04 November 2009
287 - Change in situation or address of Registered Office 09 September 2009
287 - Change in situation or address of Registered Office 05 August 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 10 September 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 10 December 2002
287 - Change in situation or address of Registered Office 19 September 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 23 October 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 01 November 2000
CERTNM - Change of name certificate 05 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 06 July 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 19 October 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
MEM/ARTS - N/A 31 May 1998
RESOLUTIONS - N/A 25 March 1998
RESOLUTIONS - N/A 25 March 1998
123 - Notice of increase in nominal capital 25 March 1998
363s - Annual Return 03 March 1998
395 - Particulars of a mortgage or charge 02 July 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 15 December 1996
287 - Change in situation or address of Registered Office 12 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1995
287 - Change in situation or address of Registered Office 14 December 1995
288 - N/A 14 December 1995
288 - N/A 14 December 1995
288 - N/A 14 December 1995
288 - N/A 14 December 1995
288 - N/A 14 December 1995
NEWINC - New incorporation documents 05 December 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2015 Fully Satisfied

N/A

Mortgage debenture 26 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.