EXHIBIT INTERACTIVE LIMITED

Register to unlock more data on OkredoRegister

EXHIBIT INTERACTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08979372

Incorporation date

04/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Oakley, Kidderminster Road, Droitwich WR9 9AYCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2014)
dot icon07/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon20/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon16/07/2025
Termination of appointment of Gaye Williams as a director on 2025-07-03
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon07/11/2024
Registered office address changed from Unit 14 Craycombe Farm Evesham Road Fladbury Pershore Worcestershire WR10 2QS England to The Oakley Kidderminster Road Droitwich WR9 9AY on 2024-11-07
dot icon07/11/2024
Change of details for Exhibit Interactive Holdings Limited as a person with significant control on 2024-11-07
dot icon18/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon05/03/2024
Change of details for Exhibit Interactive Holdings Limited as a person with significant control on 2024-03-01
dot icon01/03/2024
Registered office address changed from 100 High Street Evesham Worcestershire WR11 4EU England to Unit 14 Craycombe Farm Evesham Road Fladbury Pershore Worcestershire WR10 2QS on 2024-03-01
dot icon21/08/2023
Current accounting period extended from 2024-04-30 to 2024-06-30
dot icon16/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon25/05/2023
Notification of Exhibit Interactive Holdings Limited as a person with significant control on 2023-05-24
dot icon24/05/2023
Cessation of Joe Ashton as a person with significant control on 2023-05-24
dot icon24/05/2023
Appointment of Mr Christopher John Kent as a director on 2023-05-24
dot icon17/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon09/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon12/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon12/04/2021
Change of details for Mr Joe Ashton as a person with significant control on 2020-09-16
dot icon12/04/2021
Director's details changed for Mrs Gaye Williams on 2021-03-17
dot icon12/04/2021
Director's details changed for Mr Joseph Ashton on 2020-09-16
dot icon09/04/2021
Change of details for Mr Joe Ashton as a person with significant control on 2020-01-31
dot icon29/03/2021
Registered office address changed from Globe House 4 Great William Street Stratford-upon-Avon CV37 6RY England to 100 High Street Evesham Worcestershire WR11 4EU on 2021-03-29
dot icon26/02/2021
Micro company accounts made up to 2020-04-30
dot icon05/09/2020
Registered office address changed from 17 Holbrook Road Stratford upon Avon Warwickshire CV37 9DZ to Globe House 4 Great William Street Stratford-upon-Avon CV37 6RY on 2020-09-05
dot icon11/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon10/03/2020
Appointment of Mrs Gaye Williams as a director on 2020-01-31
dot icon10/03/2020
Termination of appointment of Matthew Young as a director on 2020-01-31
dot icon10/03/2020
Termination of appointment of Genea Lynch as a director on 2020-01-31
dot icon25/01/2020
Micro company accounts made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon26/01/2019
Micro company accounts made up to 2018-04-30
dot icon12/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon12/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/01/2017
Appointment of Miss Genea Lynch as a director
dot icon18/01/2017
Appointment of Mrs Lisa Ashton as a secretary on 2017-01-10
dot icon18/01/2017
Appointment of Mr Joseph Ashton as a director on 2017-01-10
dot icon18/01/2017
Appointment of Miss Genea Lynch as a director on 2017-01-10
dot icon18/01/2017
Termination of appointment of Henry Ashton as a director on 2017-01-10
dot icon29/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon25/06/2015
Appointment of Mr Henry Ashton as a director on 2015-06-05
dot icon30/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon04/04/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Gaye
Director
31/01/2020 - 03/07/2025
3
Kent, Christopher John
Director
24/05/2023 - Present
4
Mr Joseph Ashton
Director
10/01/2017 - Present
3
Ashton, Lisa
Secretary
10/01/2017 - Present
-

Persons with Significant Control

3
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 EXHIBIT INTERACTIVE LIMITED

EXHIBIT INTERACTIVE LIMITED is an(a) Active company incorporated on 04/04/2014 with the registered office located at The Oakley, Kidderminster Road, Droitwich WR9 9AY. There are currently 3 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 EXHIBIT INTERACTIVE LIMITED?

toggle

EXHIBIT INTERACTIVE LIMITED is currently Active. It was registered on 04/04/2014 .

Where is EXHIBIT INTERACTIVE LIMITED located?

toggle

EXHIBIT INTERACTIVE LIMITED is registered at The Oakley, Kidderminster Road, Droitwich WR9 9AY.

What does EXHIBIT INTERACTIVE LIMITED do?

toggle

EXHIBIT INTERACTIVE LIMITED operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

What is the latest filing for EXHIBIT INTERACTIVE LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-04 with no updates.