ABACUS INTERACTIVE MEDIA LIMITED

Register to unlock more data on OkredoRegister

ABACUS INTERACTIVE MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04139220

Incorporation date

11/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Bankside The Watermark, Gateshead, Tyne And Wear NE11 9SYCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2001)
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon28/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon04/07/2025
Registered office address changed from C/O C/O Stokoe Rodger 15 Bankside, the Watermark Gateshead Tyne and Wear NE11 9SY to 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 2025-07-04
dot icon27/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon15/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon15/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon10/01/2024
Director's details changed for Kenneth Pinkney on 2024-01-10
dot icon26/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon13/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon10/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon11/08/2021
Compulsory strike-off action has been discontinued
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon04/08/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon17/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon12/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon14/11/2017
Registration of charge 041392200003, created on 2017-11-09
dot icon08/11/2017
Satisfaction of charge 2 in full
dot icon15/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon18/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon11/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon05/01/2011
Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP England on 2011-01-05
dot icon22/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon31/08/2010
Statement of capital following an allotment of shares on 2010-05-25
dot icon25/05/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon25/05/2010
Registered office address changed from C2 Kingfisher House, Kingsway North, Team Valley Trading Estate, Gateshead Tyne & Wearne11 0Jq on 2010-05-25
dot icon24/05/2010
Director's details changed for Kenneth Pinkney on 2009-10-01
dot icon21/05/2010
Annual return made up to 2009-01-11 with full list of shareholders
dot icon16/03/2010
Termination of appointment of Frederick Pinkney as a secretary
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon07/01/2009
Return made up to 11/01/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/05/2007
Total exemption small company accounts made up to 2006-05-31
dot icon09/05/2007
Return made up to 11/01/07; full list of members
dot icon08/05/2007
Secretary's particulars changed
dot icon03/05/2007
Return made up to 11/01/06; full list of members
dot icon03/05/2007
Location of register of members
dot icon03/05/2007
Registered office changed on 03/05/07 from: C2 kingfisher house kingsway north tvte gateshead tyne & wear NE11 0JQ
dot icon03/05/2007
Secretary's particulars changed
dot icon03/05/2007
Location of debenture register
dot icon03/05/2007
Director resigned
dot icon02/03/2007
Particulars of mortgage/charge
dot icon05/07/2006
Total exemption small company accounts made up to 2005-05-31
dot icon03/06/2005
Total exemption small company accounts made up to 2004-05-31
dot icon05/04/2005
Return made up to 11/01/05; full list of members
dot icon05/04/2005
Return made up to 11/01/04; full list of members
dot icon14/03/2005
Director resigned
dot icon04/11/2004
Registered office changed on 04/11/04 from: unit 210 tedco business centre viking industrial park jarrow tyne & wear NE32 3DT
dot icon28/06/2004
Total exemption small company accounts made up to 2003-05-31
dot icon24/12/2003
Particulars of mortgage/charge
dot icon10/10/2003
New director appointed
dot icon07/10/2003
Return made up to 11/01/03; full list of members
dot icon13/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon08/04/2002
Return made up to 11/01/02; full list of members
dot icon08/08/2001
Accounting reference date extended from 31/01/02 to 31/05/02
dot icon08/08/2001
Ad 11/07/01--------- £ si 99@1=99 £ ic 1/100
dot icon15/02/2001
Secretary resigned
dot icon15/02/2001
Director resigned
dot icon15/02/2001
Registered office changed on 15/02/01 from: windsor house temple row birmingham west midlands B2 5JX
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New secretary appointed
dot icon11/01/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
74.57K
-
0.00
27.96K
-
2022
2
79.52K
-
0.00
14.10K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pinkney, Kenneth
Director
12/02/2001 - Present
2
Creditreform Secretaries Limited
Nominee Secretary
11/01/2001 - 12/02/2001
542
Creditreform Limited
Nominee Director
11/01/2001 - 12/02/2001
555
Burns, Anthony James
Director
02/04/2003 - 09/03/2005
2
Pinkney, Frederick Clare
Secretary
12/02/2001 - 03/03/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABACUS INTERACTIVE MEDIA LIMITED

ABACUS INTERACTIVE MEDIA LIMITED is an(a) Active company incorporated on 11/01/2001 with the registered office located at 15 Bankside The Watermark, Gateshead, Tyne And Wear NE11 9SY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABACUS INTERACTIVE MEDIA LIMITED?

toggle

ABACUS INTERACTIVE MEDIA LIMITED is currently Active. It was registered on 11/01/2001 .

Where is ABACUS INTERACTIVE MEDIA LIMITED located?

toggle

ABACUS INTERACTIVE MEDIA LIMITED is registered at 15 Bankside The Watermark, Gateshead, Tyne And Wear NE11 9SY.

What does ABACUS INTERACTIVE MEDIA LIMITED do?

toggle

ABACUS INTERACTIVE MEDIA LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for ABACUS INTERACTIVE MEDIA LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-05-31.