Walton-On-Thames
KT12 3JD
Director Name | Mr Adam Martin Russell |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2022(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 35 Halfway Street Sidcup DA15 8LQ |
Director Name | Roger Davis |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | The Chase Dockenfield Farnham Surrey GU10 4UB |
Director Name | Mrs Julie Ann Wade |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 November 1994) |
Role | Producer |
Correspondence Address | 9 Younge Park London N4 |
Director Name | Mr Paul Eugene Lucas |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 09 September 2022) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Ian Douglas Bracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Flat 4 39-41 Leather Lane London EC1N 7TJ |
Director Name | Wojciech Bogdanowicz |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Gleneagle Road London SW16 6AF |
Secretary Name | Sian Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(19 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 09 September 2022) |
Role | Company Director |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
150 at £1 | Interlink Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £524,453 |
Cash | £272,745 |
Current Liabilities | £58,481 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
3 December 2012 | Delivered on: 5 December 2012 Persons entitled: Origin Housing Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit of £4,166.66 with any additional sum. And the amount from time to time standing to the credit of the deposit account. Outstanding |
---|
29 January 2021 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
---|---|
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
24 October 2019 | Director's details changed for Mr Paul Eugene Lucas on 24 September 2019 (2 pages) |
24 October 2019 | Secretary's details changed for Sian Lucas on 24 September 2019 (1 page) |
24 September 2019 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 35 Ballards Lane London N3 1XW on 24 September 2019 (1 page) |
24 September 2019 | Change of details for Interlink Management Limited as a person with significant control on 24 September 2019 (2 pages) |
24 September 2019 | Secretary's details changed for Sian Lucas on 24 September 2019 (1 page) |
24 September 2019 | Director's details changed for Mr Paul Eugene Lucas on 24 September 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
9 January 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 March 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
16 March 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Secretary's details changed for Sian Lucas on 30 December 2016 (1 page) |
16 January 2017 | Secretary's details changed for Sian Lucas on 30 December 2016 (1 page) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
19 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
27 October 2014 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 27 October 2014 (1 page) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
19 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 17 January 2011 (1 page) |
18 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 January 2007 | Location of register of members (1 page) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
26 January 2007 | Location of register of members (1 page) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 66 wigmore street london W1U 2HQ (1 page) |
6 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 66 wigmore street london W1U 2HQ (1 page) |
10 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
22 January 2004 | Location of register of members (1 page) |
22 January 2004 | Location of register of members (1 page) |
22 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
3 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
3 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members
|
30 January 2001 | Return made up to 31/12/00; full list of members
|
13 June 2000 | Auditor's resignation (1 page) |
13 June 2000 | Auditor's resignation (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Return made up to 31/12/99; full list of members (5 pages) |
25 April 2000 | Return made up to 31/12/99; full list of members (5 pages) |
25 April 2000 | Director resigned (1 page) |
2 February 2000 | Location of register of members (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: new court 1 barnes wallis road fareham hampshire PO15 5UA (1 page) |
2 February 2000 | Location of register of members (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: new court 1 barnes wallis road fareham hampshire PO15 5UA (1 page) |
29 January 2000 | Auditor's resignation (1 page) |
29 January 2000 | Auditor's resignation (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
7 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
25 February 1999 | Location of register of members (1 page) |
25 February 1999 | Location of register of members (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: 24 goodge place london W1P 1FN (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: 24 goodge place london W1P 1FN (1 page) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
18 May 1998 | Full accounts made up to 31 August 1997 (12 pages) |
18 May 1998 | Full accounts made up to 31 August 1997 (12 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 October 1996 | Registered office changed on 01/10/96 from: 24 goodge place london W1P 1FN (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: 24 goodge place london W1P 1FN (1 page) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members
|
20 December 1995 | Return made up to 31/12/95; no change of members
|
3 July 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
11 February 1983 | Incorporation (23 pages) |
11 February 1983 | Incorporation (23 pages) |