BE INTERACTIVE LIMITED

Register to unlock more data on OkredoRegister

BE INTERACTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04001563

Incorporation date

25/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 399-401 Strand, London WC2R 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2000)
dot icon03/01/2023
Final Gazette dissolved via compulsory strike-off
dot icon15/11/2022
Compulsory strike-off action has been suspended
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon06/06/2022
Change of details for Mr Barrie St Jon Jones as a person with significant control on 2022-06-06
dot icon26/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon28/04/2022
Current accounting period shortened from 2021-04-28 to 2021-03-31
dot icon22/04/2022
Registered office address changed from 1st Floor 12 Old Bond Street London W1S 4PW to 4th Floor 399-401 Strand London WC2R 0LT on 2022-04-22
dot icon28/10/2021
Total exemption full accounts made up to 2020-04-28
dot icon22/09/2021
Change of details for Mr Barrie St Jon Jones as a person with significant control on 2021-09-22
dot icon22/09/2021
Director's details changed for Mr Barrie St Jon Jones on 2021-09-22
dot icon08/07/2021
Compulsory strike-off action has been discontinued
dot icon07/07/2021
Confirmation statement made on 2021-05-25 with updates
dot icon29/06/2021
Change of details for Mr Barrie St Jon Jones as a person with significant control on 2021-05-13
dot icon29/06/2021
Cessation of Cheryl Harrison as a person with significant control on 2021-05-13
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon12/11/2020
Total exemption full accounts made up to 2019-04-28
dot icon19/08/2020
Confirmation statement made on 2020-05-25 with updates
dot icon01/05/2020
Current accounting period shortened from 2019-04-29 to 2019-04-28
dot icon30/04/2020
Current accounting period extended from 2020-04-29 to 2020-05-31
dot icon15/04/2020
Director's details changed for Mr Barrie St Jon Jones on 2020-04-15
dot icon15/04/2020
Secretary's details changed for Mr Barrie St Jon Jones on 2020-04-15
dot icon15/04/2020
Change of details for Mr Barrie St Jon Jones as a person with significant control on 2020-04-06
dot icon15/04/2020
Change of details for Ms Cheryl Harrison as a person with significant control on 2020-04-06
dot icon31/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon12/12/2019
Termination of appointment of Cheryl Harrison as a director on 2019-12-11
dot icon02/07/2019
Confirmation statement made on 2019-05-25 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon29/05/2018
Confirmation statement made on 2018-05-25 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon28/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/07/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon02/07/2013
Director's details changed for Barrie St Jon Jones on 2013-05-25
dot icon02/07/2013
Director's details changed for Cheryl Harrison on 2013-05-25
dot icon01/03/2013
Registered office address changed from the Quadrangle 180 Wardour Street London W1F 8LB on 2013-03-01
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/07/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/07/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon24/07/2009
Return made up to 25/05/09; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/02/2009
Return made up to 25/05/08; full list of members
dot icon22/10/2007
Ad 01/08/07--------- £ si 98@1=98 £ ic 2/100
dot icon26/09/2007
New director appointed
dot icon26/09/2007
New secretary appointed
dot icon26/09/2007
Secretary resigned
dot icon20/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon14/09/2007
Return made up to 25/05/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon19/06/2006
Return made up to 25/05/06; full list of members
dot icon02/02/2006
Director resigned
dot icon02/02/2006
Secretary resigned;director resigned
dot icon02/02/2006
New secretary appointed
dot icon13/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon20/06/2005
Return made up to 25/05/05; full list of members
dot icon24/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon29/06/2004
Return made up to 25/05/04; full list of members
dot icon14/05/2004
Total exemption full accounts made up to 2003-04-30
dot icon11/05/2004
Registered office changed on 11/05/04 from: 1 bickenhall mansions bickenhall street london W1U 6BP
dot icon23/06/2003
Return made up to 25/05/03; full list of members
dot icon02/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon29/11/2002
Director's particulars changed
dot icon23/08/2002
Total exemption full accounts made up to 2001-04-30
dot icon25/06/2002
Return made up to 25/05/02; full list of members
dot icon23/08/2001
Return made up to 25/05/01; full list of members
dot icon25/07/2001
Ad 25/05/00--------- £ si 1@1=1 £ ic 1/2
dot icon09/04/2001
Accounting reference date shortened from 31/05/01 to 30/04/01
dot icon08/09/2000
Registered office changed on 08/09/00 from: 31 corsham street london N1 6DR
dot icon08/09/2000
New director appointed
dot icon08/09/2000
New director appointed
dot icon08/09/2000
New secretary appointed;new director appointed
dot icon08/09/2000
Secretary resigned
dot icon08/09/2000
Director resigned
dot icon25/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/04/2020
dot iconLast change occurred
28/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/04/2020
dot iconNext account date
28/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BE INTERACTIVE LIMITED

BE INTERACTIVE LIMITED is an(a) Dissolved company incorporated on 25/05/2000 with the registered office located at 4th Floor 399-401 Strand, London WC2R 0LT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BE INTERACTIVE LIMITED?

toggle

BE INTERACTIVE LIMITED is currently Dissolved. It was registered on 25/05/2000 and dissolved on 03/01/2023.

Where is BE INTERACTIVE LIMITED located?

toggle

BE INTERACTIVE LIMITED is registered at 4th Floor 399-401 Strand, London WC2R 0LT.

What does BE INTERACTIVE LIMITED do?

toggle

BE INTERACTIVE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BE INTERACTIVE LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via compulsory strike-off.