GO INTERACT TV LIMITED

Register to unlock more data on OkredoRegister

GO INTERACT TV LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04088072

Incorporation date

10/10/2000

Size

Full

Contacts

Registered address

Registered address

Suite C G West Wing New City Cloisters, 196 Old Street, London EC1V 9FRCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2000)
dot icon20/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/07/2014
First Gazette notice for voluntary strike-off
dot icon20/12/2013
Voluntary strike-off action has been suspended
dot icon25/11/2013
First Gazette notice for voluntary strike-off
dot icon19/10/2011
Registered office address changed from Bentima House First Floor 168-172 Old Street London EC1V 9BP United Kingdom on 2011-10-20
dot icon23/05/2011
Registered office address changed from Bentima House Lower Ground Floor 168-172 Old Street London EC1V 9BP on 2011-05-24
dot icon20/09/2010
Annual return made up to 2009-10-11 with full list of shareholders
dot icon19/08/2010
Director's details changed for Mr Jose Luis Vazquez on 2010-08-18
dot icon04/08/2010
Registered office address changed from Unit 6&7 Princes Court Wapping Lane London E1W 2DA United Kingdom on 2010-08-05
dot icon04/08/2010
Director's details changed for Mr Jose Luis Vazquez on 2010-08-02
dot icon04/08/2010
Secretary's details changed for Mr Graham Andrew Duncan on 2010-08-02
dot icon29/07/2010
Voluntary strike-off action has been suspended
dot icon19/07/2010
First Gazette notice for voluntary strike-off
dot icon06/07/2010
Application to strike the company off the register
dot icon06/04/2010
Compulsory strike-off action has been discontinued
dot icon31/03/2010
Full accounts made up to 2007-12-31
dot icon11/11/2009
Compulsory strike-off action has been suspended
dot icon13/10/2009
Previous accounting period extended from 2008-12-31 to 2009-03-31
dot icon12/10/2009
First Gazette notice for compulsory strike-off
dot icon01/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/08/2009
Secretary's change of particulars / graham duncan / 07/08/2009
dot icon19/11/2008
Return made up to 11/10/08; full list of members
dot icon16/10/2008
Director's change of particulars / jose vazquez / 16/09/2008
dot icon07/08/2008
Registered office changed on 08/08/2008 from northumberland house 155-157 great portland street london W1W 6QP
dot icon16/07/2008
Full accounts made up to 2006-12-31
dot icon13/07/2008
Director appointed jose luis vazquez
dot icon13/07/2008
Secretary's change of particulars / graham duncan / 01/05/2008
dot icon09/07/2008
Appointment terminated secretary georgia gordon
dot icon08/07/2008
Secretary appointed graham andrew duncan
dot icon29/04/2008
Return made up to 11/10/07; full list of members
dot icon27/03/2008
Appointment terminated director neil macdonald
dot icon29/08/2007
Particulars of mortgage/charge
dot icon03/05/2007
Full accounts made up to 2005-12-31
dot icon21/12/2006
Return made up to 11/10/05; full list of members
dot icon21/12/2006
Return made up to 11/10/06; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon17/10/2005
Director resigned
dot icon17/10/2005
Secretary resigned
dot icon20/09/2005
Director resigned
dot icon20/09/2005
Director resigned
dot icon18/08/2005
Director resigned
dot icon02/08/2005
New secretary appointed
dot icon09/06/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon18/05/2005
Particulars of mortgage/charge
dot icon18/05/2005
Particulars of mortgage/charge
dot icon17/02/2005
Full accounts made up to 2004-03-31
dot icon09/02/2005
Return made up to 01/10/04; full list of members
dot icon17/01/2005
Secretary resigned
dot icon17/01/2005
Director resigned
dot icon17/01/2005
New director appointed
dot icon17/01/2005
New director appointed
dot icon17/01/2005
New secretary appointed;new director appointed
dot icon17/01/2005
Registered office changed on 18/01/05 from: 6-7 princes court wapping lane london E1W 2DA
dot icon06/01/2005
New director appointed
dot icon17/12/2004
Declaration of satisfaction of mortgage/charge
dot icon12/07/2004
Return made up to 11/10/03; full list of members
dot icon06/07/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon23/06/2004
Full accounts made up to 2002-12-31
dot icon21/06/2004
Director resigned
dot icon21/06/2004
Secretary resigned
dot icon21/06/2004
New secretary appointed
dot icon20/06/2004
Director resigned
dot icon22/01/2004
Director resigned
dot icon22/01/2004
Director resigned
dot icon22/01/2004
Director resigned
dot icon22/01/2004
New director appointed
dot icon22/01/2004
New director appointed
dot icon21/01/2004
Registered office changed on 22/01/04 from: network house basing view basingstoke hampshire RG21 4HG
dot icon24/07/2003
Director resigned
dot icon24/06/2003
Particulars of mortgage/charge
dot icon11/02/2003
New director appointed
dot icon19/01/2003
Registered office changed on 20/01/03 from: c/o kemp little LLP saddlers house gutter lane london EC2V 6BR
dot icon19/01/2003
Return made up to 11/10/02; full list of members
dot icon09/01/2003
New secretary appointed
dot icon09/01/2003
Secretary resigned
dot icon09/01/2003
Director resigned
dot icon25/09/2002
New secretary appointed
dot icon17/06/2002
Full accounts made up to 2001-12-31
dot icon10/02/2002
Certificate of change of name
dot icon05/02/2002
New secretary appointed
dot icon05/02/2002
New director appointed
dot icon05/02/2002
New director appointed
dot icon05/02/2002
Registered office changed on 06/02/02 from: five chancery lane clifford's inn london EC4A 1BU
dot icon05/02/2002
Secretary resigned
dot icon05/02/2002
Ad 24/01/02--------- £ si [email protected]=1122 £ ic 1000/2122
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon05/02/2002
£ nc 5000/6000 24/01/02
dot icon30/01/2002
Particulars of mortgage/charge
dot icon23/10/2001
Return made up to 11/10/01; full list of members
dot icon10/09/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon03/09/2001
Ad 15/01/01--------- £ si [email protected]=600 £ ic 400/1000
dot icon03/09/2001
Ad 19/12/00--------- £ si [email protected]=399 £ ic 1/400
dot icon03/09/2001
Particulars of contract relating to shares
dot icon29/04/2001
Director resigned
dot icon29/04/2001
Director resigned
dot icon29/04/2001
Director resigned
dot icon29/04/2001
Secretary resigned
dot icon29/04/2001
New director appointed
dot icon29/04/2001
New secretary appointed
dot icon29/04/2001
New director appointed
dot icon29/04/2001
New director appointed
dot icon14/03/2001
Resolutions
dot icon14/03/2001
Resolutions
dot icon14/03/2001
Resolutions
dot icon14/03/2001
Nc inc already adjusted 19/12/00
dot icon14/03/2001
S-div 19/12/00
dot icon14/03/2001
Resolutions
dot icon14/03/2001
Resolutions
dot icon14/03/2001
Resolutions
dot icon14/03/2001
Resolutions
dot icon14/03/2001
Resolutions
dot icon29/01/2001
Secretary resigned;director resigned
dot icon29/01/2001
New secretary appointed;new director appointed
dot icon29/01/2001
New director appointed
dot icon18/01/2001
Certificate of change of name
dot icon23/10/2000
Certificate of change of name
dot icon10/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fearon, Andrew Jason
Director
21/12/2004 - 31/03/2005
70
Apps, Jonathan Michael Charles
Director
21/12/2004 - 28/09/2005
15
Pearl, Jonathan Edward
Director
06/12/2000 - 15/01/2001
13
Beckmann, Christoph
Director
06/12/2000 - 15/01/2001
-
Junginger, Hanz Georg, Doctor
Director
15/01/2001 - 28/07/2003
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GO INTERACT TV LIMITED

GO INTERACT TV LIMITED is an(a) Dissolved company incorporated on 10/10/2000 with the registered office located at Suite C G West Wing New City Cloisters, 196 Old Street, London EC1V 9FR. There are currently 2 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 GO INTERACT TV LIMITED?

toggle

GO INTERACT TV LIMITED is currently Dissolved. It was registered on 10/10/2000 and dissolved on 20/10/2014.

Where is GO INTERACT TV LIMITED located?

toggle

GO INTERACT TV LIMITED is registered at Suite C G West Wing New City Cloisters, 196 Old Street, London EC1V 9FR.

What does GO INTERACT TV LIMITED do?

toggle

GO INTERACT TV LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for GO INTERACT TV LIMITED?

toggle

The latest filing was on 20/10/2014: Final Gazette dissolved via voluntary strike-off.