BEHAVIOUR INTERACTIVE UK LIMITED

16-26 Albert Road, Middlesbrough, TS1 1PR, England
StatusACTIVE
Company No.08396438
CategoryPrivate Limited Company
Incorporated11 Feb 2013
Age11 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

BEHAVIOUR INTERACTIVE UK LIMITED is an active private limited company with number 08396438. It was incorporated 11 years, 5 months, 3 days ago, on 11 February 2013. The company address is 16-26 Albert Road, Middlesbrough, TS1 1PR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2023

Action Date: 14 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-11-14

Psc name: Behaviour Interactive Uk Limited

Documents

View document PDF

Certificate change of name company

Date: 14 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed behaviour interactive uk - north LIMITED\certificate issued on 14/11/23

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Memorandum articles

Date: 25 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 May 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 25 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Behaviour Interactive Uk Limited

Notification date: 2023-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Remi Racine

Cessation date: 2023-05-05

Documents

View document PDF

Certificate change of name company

Date: 23 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sockmonkey studios LTD\certificate issued on 23/03/23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cumron Daniel Ashtiani

Termination date: 2023-02-22

Documents

View document PDF

Change account reference date company current extended

Date: 08 Mar 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roland Ribotti

Appointment date: 2023-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Remi Racine

Appointment date: 2023-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Falcus

Termination date: 2023-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Ashley Cuthbert

Termination date: 2023-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Makin

Termination date: 2023-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2023

Action Date: 22 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert John Makin

Cessation date: 2023-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2023

Action Date: 22 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Ashley Cuthbert

Cessation date: 2023-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2023

Action Date: 22 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Remi Racine

Notification date: 2023-02-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Mar 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Taylor Wessing Secretaries Limited

Appointment date: 2023-02-22

Documents

View document PDF

Resolution

Date: 27 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2023

Action Date: 22 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-22

Capital : 233.56 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083964380001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Capital cancellation treasury shares with date currency capital figure

Date: 17 Nov 2022

Action Date: 14 Nov 2022

Category: Capital

Type: SH05

Date: 2022-11-14

Capital : 205.53 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 08 Mar 2022

Action Date: 11 Feb 2022

Category: Capital

Type: SH03

Date: 2022-02-11

Capital : 5 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2021

Action Date: 08 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-08

Capital : 210.53 GBP

Documents

View document PDF

Resolution

Date: 16 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Nov 2021

Action Date: 08 Nov 2021

Category: Capital

Type: SH02

Date: 2021-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2021

Action Date: 08 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-08

Capital : 210.53 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-01

Old address: 16-26 Albert Road 16 -26 Albert Road Middlesbrough TS1 1PR England

New address: 16-26 Albert Road Middlesbrough TS1 1PR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-01

Old address: 16-26 Albert Road Middlesbrough TS1 1QA England

New address: 16-26 Albert Road 16 -26 Albert Road Middlesbrough TS1 1PR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-06

Old address: Boho 5 Bridge Street East Middlesbrough TS2 1NY United Kingdom

New address: 16-26 Albert Road Middlesbrough TS1 1QA

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cumron Daniel Ashtiani

Appointment date: 2020-05-01

Documents

View document PDF

Resolution

Date: 28 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2020

Action Date: 01 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083964380001

Charge creation date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-08

Officer name: Mr Darren Ashley Cuthbert

Documents

View document PDF

Change person director company with change date

Date: 08 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-08

Officer name: Mr Robert John Makin

Documents

View document PDF

Change person director company with change date

Date: 08 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-08

Officer name: Mr Robert John Makin

Documents

View document PDF

Change person director company with change date

Date: 08 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-08

Officer name: Mr Darren Ashley Cuthbert

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc James De Launay

Termination date: 2019-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Falcus

Appointment date: 2019-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-11

Old address: 3.12 Boho 5 Bridge Street East Middlesbrough TS2 1NY

New address: Boho 5 Bridge Street East Middlesbrough TS2 1NY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-14

Old address: 1.18 Victoria Building Victoria Road Middlesbrough TS1 3BA England

New address: 3.12 Boho 5 Bridge Street East Middlesborough TS2 1NY

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-19

Old address: 3.12 Phoenix Building Stephenson Street Middlesbrough Cleveland TS1 3BA England

New address: 1.18 Victoria Building Victoria Road Middlesbrough TS1 3BA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2015

Action Date: 22 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-22

Old address: Victoria Building Victoria Road Middlesbrough TS1 3BA

New address: 3.12 Phoenix Building Stephenson Street Middlesbrough Cleveland TS1 3BA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr Robert John Makin

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc James De Launay

Appointment date: 2014-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2013

Action Date: 23 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-23

Capital : 200 GBP

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2013

Action Date: 23 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-23

Officer name: Mr Robert John Makin

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2013

Action Date: 23 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-23

Officer name: Mr Darren Ashley Cuthbert

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-18

Old address: Phoenix Building Stephenson Street Middlesbrough TS1 3BA England

Documents

View document PDF

Change account reference date company current extended

Date: 04 Apr 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-14

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 11 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANIEL SIMS PHOTOGRAPHY LIMITED

UNIT 3 GATEWAY MEWS,BOUNDS GREEN,N11 2UT

Number:08620144
Status:ACTIVE
Category:Private Limited Company

DRAW DEVELOPMENTS LIMITED

1 CASTLE STREET,WORCESTER,WR1 3AA

Number:04965526
Status:LIQUIDATION
Category:Private Limited Company

EMPRESA VENTURES LTD

THE SATURN CENTRE SUITE 15G SPRING ROAD,,WOLVERHAMPTON,WV4 6JX

Number:11375444
Status:ACTIVE
Category:Private Limited Company

FDP BLYTH LIMITED

3RD FLOOR CITYGATE,NEWCASTLE UPON TYNE,NE1 4JE

Number:11123498
Status:ACTIVE
Category:Private Limited Company

FTS GROUP LIMITED

SUITE 116 SUITE 116, UNIT F, DOLPHIN IND ESTATE,SUNBURY ON THAMES,TW16 7HT

Number:02640317
Status:ACTIVE
Category:Private Limited Company

P OF W GROUP LIMITED

8TH FLOOR, CONNECT CENTRE,PORTSMOUTH,PO2 8QL

Number:09952572
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