A7 INTERACTIVE LIMITED

114 St Martin's Lane 114 St Martin's Lane, London, WC2N 4BE, United Kingdom
StatusACTIVE
Company No.06444434
CategoryPrivate Limited Company
Incorporated04 Dec 2007
Age16 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

A7 INTERACTIVE LIMITED is an active private limited company with number 06444434. It was incorporated 16 years, 7 months, 4 days ago, on 04 December 2007. The company address is 114 St Martin's Lane 114 St Martin's Lane, London, WC2N 4BE, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 03 Jun 2024

Action Date: 28 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-08-01

Officer name: Bush Lane Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-01

Old address: Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ

New address: 114 st Martin's Lane Covent Garden London WC2N 4BE

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Allison

Termination date: 2021-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Rotariu

Appointment date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-27

Psc name: Mr Gilles Sabas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gilles Sabas

Termination date: 2017-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gilles Sabas

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2017

Action Date: 28 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-28

Officer name: Gilles Sabas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Allison

Appointment date: 2016-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-28

Officer name: Gilles Sabas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Gazette notice compulsary

Date: 14 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bush Lane Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stm Nominee Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2012

Action Date: 05 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-05

Old address: 1a Pope Street London SE1 3PH United Kingdom

Documents

View document PDF

Termination director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Jenk

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gilles Sabas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Sep 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 28 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Jul 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-25

Officer name: Stm Nominee Secretaries Ltd

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: Mr Andreas Jenk

Documents

View document PDF

Memorandum articles

Date: 04 Jun 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dental first LIMITED\certificate issued on 01/06/09

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 28/01/2009 from suite 14 456-458 strand london WC2R 0DZ

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr andreas jenk

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / stm nominee secretaries LTD / 28/01/2009

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stm nominee directors LTD

Documents

View document PDF

Incorporation company

Date: 04 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D'ADDARIO EUROPE LIMITED

2 GREENFINCH WAY,NEWBURN RIVERSIDE,NE15 8NX

Number:10805686
Status:ACTIVE
Category:Private Limited Company

ELITE PROPERTIES (BEDFORD) LIMITED

17 GAINSBOROUGH GARDENS,GREENFORD,UB6 0JG

Number:06541863
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELLIOT HALL ENAMELS LIMITED

UNIT FIA,WORCESTER,WR3 8SG

Number:05638736
Status:ACTIVE
Category:Private Limited Company
Number:06037027
Status:ACTIVE
Category:Private Limited Company

PJ SOFTWARE TESTING SERVICES LIMITED

15 SANDWELL ROAD NORTH,WEST BROMWICH,B71 4JB

Number:09641254
Status:ACTIVE
Category:Private Limited Company

STERLING GROUP HOLDINGS LIMITED

NUMBER ONE,LONDON,E15 4HF

Number:02884370
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source