De Courcy Road
Salcombe
Devon
TQ8 8LQ
Director Name | Mr Benjamin Shaun Jackson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN |
Director Name | Mr Martin Morrow |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN |
Director Name | Mrs Balvinder Kaur Chowdhary |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 112 Park Road Hampton Hill Hampton Middlesex TW12 1HR |
Secretary Name | Mr Vimal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Southfield Road Chiswick London W4 1AG |
Director Name | Mr Michael Robert McDowell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Designer |
Status | Resigned |
Appointed | 04 September 1992(1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 1999) |
Role | Software Designer |
Correspondence Address | 3 Monmouth Street London WC2H 9DA |
Secretary Name | Mr Michael Robert McDowell |
---|---|
Nationality | Designer |
Status | Resigned |
Appointed | 04 September 1992(1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 1999) |
Role | Software Designer |
Correspondence Address | 3 Monmouth Street London WC2H 9DA |
Secretary Name | Dr Tracey Alison Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 June 2010) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeysuckle Cottage Honeysuckle Bottom East Horsley KT24 5TD |
Director Name | Ms Clare Susan Harrison |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN |
Website | nucleus-global.com |
---|---|
Telephone | 01625 697800 |
Telephone region | Macclesfield |
Registered Address | 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
19 August 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
---|---|
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Outstanding |
28 September 2020 | Full accounts made up to 31 December 2019 (12 pages) |
---|---|
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
5 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
5 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
22 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
22 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
23 October 2013 | Registered office address changed from Admiral House 76-78 Old Street London EC1V 9RU England on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Admiral House 76-78 Old Street London EC1V 9RU England on 23 October 2013 (1 page) |
16 September 2013 | Registered office address changed from 2-4 Idol Lane London EC3R 5DD on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 2-4 Idol Lane London EC3R 5DD on 16 September 2013 (1 page) |
18 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 June 2013 | Director's details changed for Dr Stephen Cameron on 31 December 2012 (2 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Director's details changed for Dr Stephen Cameron on 31 December 2012 (2 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Company name changed interactive europe LIMITED\certificate issued on 01/10/12
|
1 October 2012 | Company name changed interactive europe LIMITED\certificate issued on 01/10/12
|
12 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Termination of appointment of Tracey Wood as a secretary (1 page) |
2 June 2010 | Termination of appointment of Tracey Wood as a secretary (1 page) |
2 June 2010 | Appointment of Ms Clare Susan Harrison as a director (2 pages) |
2 June 2010 | Appointment of Ms Clare Susan Harrison as a director (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (7 pages) |
16 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
16 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
5 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (7 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (7 pages) |
1 July 2005 | Return made up to 31/05/05; full list of members (2 pages) |
1 July 2005 | Return made up to 31/05/05; full list of members (2 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
15 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
15 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
20 September 2002 | Return made up to 03/09/02; full list of members (6 pages) |
20 September 2002 | Return made up to 03/09/02; full list of members (6 pages) |
7 November 2001 | Return made up to 03/09/01; full list of members (6 pages) |
7 November 2001 | Return made up to 03/09/01; full list of members (6 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (6 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (6 pages) |
28 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
28 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (5 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (5 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 125 high holborn london WC1V (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 125 high holborn london WC1V (1 page) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Secretary resigned;director resigned (1 page) |
17 January 2000 | Secretary resigned;director resigned (1 page) |
8 October 1999 | Return made up to 03/09/99; full list of members (6 pages) |
8 October 1999 | Return made up to 03/09/99; full list of members (6 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (5 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (5 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 September 1998 | Return made up to 03/09/98; no change of members
|
29 September 1998 | Return made up to 03/09/98; no change of members
|
30 July 1998 | Resolutions
|
30 July 1998 | 391 (1 page) |
30 July 1998 | 391 (1 page) |
30 July 1998 | Resolutions
|
5 January 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 January 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 October 1997 | Return made up to 03/09/97; no change of members (4 pages) |
28 October 1997 | Return made up to 03/09/97; no change of members (4 pages) |
28 November 1996 | Return made up to 03/09/96; full list of members
|
28 November 1996 | Return made up to 03/09/96; full list of members
|
5 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
20 November 1995 | Return made up to 03/09/95; no change of members
|
20 November 1995 | Return made up to 03/09/95; no change of members
|
3 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
3 September 1992 | Incorporation (13 pages) |
3 September 1992 | Incorporation (13 pages) |