INTERACTIVE SPORTS LIMITED

03776352
7TH FLOOR, ONE STRATFORD PLACE WESTFIELD STRATFORD CITY, MONTFICHET ROAD LONDON UNITED KINGDOM E20 1EJ

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 3 Buy now
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2023 officers Appointment of director (Mr Charles Alexander Sutters) 2 Buy now
06 Dec 2023 officers Termination of appointment of director (William George Harry Longton) 1 Buy now
06 Dec 2023 officers Appointment of director (Mr Benjamin William Edward Morgan) 2 Buy now
10 Nov 2023 officers Termination of appointment of director (Adam Robert Arthur Lewis) 1 Buy now
19 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2023 officers Change of particulars for corporate secretary (Ladbrokes Coral Corporate Secretaries Limited) 1 Buy now
19 Oct 2023 officers Change of particulars for director (Mr William George Harry Longton) 2 Buy now
23 Aug 2023 accounts Annual Accounts 3 Buy now
03 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 18 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 accounts Annual Accounts 17 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 accounts Annual Accounts 13 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 officers Termination of appointment of secretary (Sonja Arsenić) 1 Buy now
29 Nov 2019 officers Appointment of corporate secretary (Ladbrokes Coral Corporate Secretaries Limited) 2 Buy now
08 Nov 2019 officers Appointment of secretary (Ms Sonja Arsenić) 2 Buy now
05 Nov 2019 accounts Annual Accounts 13 Buy now
11 Jun 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
22 May 2019 officers Change of particulars for director (Mr William Longton) 2 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 13 Buy now
18 Dec 2018 officers Termination of appointment of director (James Patrick Humberstone) 1 Buy now
07 Sep 2018 officers Change of particulars for director (Mr William Longton) 2 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
28 Nov 2017 officers Change of particulars for director (Mr Adam Robert Arthur Lewis) 2 Buy now
04 Oct 2017 accounts Annual Accounts 13 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
14 Oct 2016 officers Appointment of director (Mr William Longton) 3 Buy now
14 Oct 2016 officers Appointment of director (Mr James Humberstone) 2 Buy now
14 Oct 2016 officers Appointment of director (Mr Adam Lewis) 2 Buy now
13 Oct 2016 officers Termination of appointment of director (Richard Quentin Mortimer Cooper) 1 Buy now
13 Oct 2016 officers Termination of appointment of director (Kenneth Jack Alexander) 1 Buy now
07 Oct 2016 accounts Annual Accounts 12 Buy now
19 May 2016 annual-return Annual Return 4 Buy now
04 Nov 2015 officers Termination of appointment of secretary (Daniel Jeremy Talisman) 1 Buy now
04 Sep 2015 mortgage Registration of a charge 45 Buy now
21 Aug 2015 incorporation Memorandum Articles 4 Buy now
21 Aug 2015 resolution Resolution 3 Buy now
21 Jul 2015 accounts Annual Accounts 13 Buy now
01 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
22 May 2015 annual-return Annual Return 4 Buy now
15 Oct 2014 accounts Annual Accounts 13 Buy now
17 Jul 2014 annual-return Annual Return 4 Buy now
30 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jun 2013 annual-return Annual Return 4 Buy now
07 Jun 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
21 May 2013 accounts Annual Accounts 13 Buy now
05 Apr 2013 officers Termination of appointment of director (Andrew Mciver) 2 Buy now
05 Apr 2013 officers Termination of appointment of director (James Wilkinson) 2 Buy now
05 Apr 2013 officers Appointment of director (Kenneth Jack Alexander) 3 Buy now
05 Apr 2013 officers Appointment of director (Mr Richard Quentin Mortimer Cooper) 3 Buy now
24 May 2012 annual-return Annual Return 4 Buy now
14 Nov 2011 accounts Annual Accounts 12 Buy now
06 Jun 2011 annual-return Annual Return 4 Buy now
15 Dec 2010 accounts Annual Accounts 17 Buy now
04 Jun 2010 resolution Resolution 5 Buy now
26 May 2010 annual-return Annual Return 4 Buy now
26 May 2010 officers Change of particulars for secretary (Mr Daniel Jeremy Talisman) 1 Buy now
22 Mar 2010 accounts Annual Accounts 23 Buy now
26 May 2009 accounts Annual Accounts 23 Buy now
19 May 2009 annual-return Return made up to 19/05/09; full list of members 3 Buy now
10 Oct 2008 auditors Auditors Resignation Company 1 Buy now
24 Sep 2008 auditors Auditors Resignation Company 3 Buy now
29 May 2008 accounts Annual Accounts 20 Buy now
29 May 2008 annual-return Return made up to 19/05/08; full list of members 3 Buy now
13 May 2008 officers Appointment terminated director david hobday 1 Buy now
18 Apr 2008 officers Director appointed james henry wilkinson 4 Buy now
21 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
21 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
23 Aug 2007 accounts Annual Accounts 15 Buy now
30 May 2007 annual-return Return made up to 19/05/07; full list of members 2 Buy now
29 May 2007 officers Secretary's particulars changed 1 Buy now
29 May 2007 officers Director's particulars changed 1 Buy now
21 Mar 2007 officers Director's particulars changed 1 Buy now
13 Feb 2007 officers New director appointed 4 Buy now
13 Feb 2007 officers New director appointed 3 Buy now
02 Feb 2007 address Registered office changed on 02/02/07 from: 6TH floor transworld house 82-100 city road london EC1Y 2BJ 1 Buy now
27 Jan 2007 officers Director resigned 1 Buy now
27 Jan 2007 officers Director resigned 1 Buy now
05 Jun 2006 accounts Annual Accounts 14 Buy now
01 Jun 2006 annual-return Return made up to 19/05/06; full list of members 7 Buy now
24 Aug 2005 annual-return Return made up to 19/05/05; full list of members 7 Buy now
23 May 2005 accounts Annual Accounts 17 Buy now
22 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Jan 2005 accounts Accounting reference date extended from 31/03/04 to 31/07/04 1 Buy now
08 Nov 2004 mortgage Particulars of mortgage/charge 11 Buy now
22 Jun 2004 annual-return Return made up to 19/05/04; full list of members 7 Buy now
04 Feb 2004 accounts Annual Accounts 13 Buy now
07 Jan 2004 auditors Auditors Resignation Company 1 Buy now
06 Aug 2003 mortgage Particulars of mortgage/charge 11 Buy now
31 Jul 2003 mortgage Particulars of mortgage/charge 11 Buy now
27 May 2003 annual-return Return made up to 19/05/03; full list of members 7 Buy now