Company NameInteraction Graphics Limited
DirectorJames David Sandwith
Company StatusActive
Company Number02945087
CategoryPrivate Limited Company
Incorporation Date4 July 1994(29 years, 10 months ago)
Previous NameMainform Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr James David Sandwith
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2001(7 years after company formation)
Appointment Duration22 years, 9 months
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressBay Lodge 36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
Director NameDaphne Gladys Bird
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleMedical Laboratory Technician
Correspondence Address174 Joel Street
Northwood Hills
Pinner
Middlesex
HA5 2PE
Director NameMr Ronald Bird
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleIndustrial Designer
Country of ResidenceEngland
Correspondence Address174 Joel Street
Pinner
Middlesex
HA5 2PE
Secretary NameDaphne Gladys Bird
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleMedical Laboratory Technician
Correspondence Address174 Joel Street
Northwood Hills
Pinner
Middlesex
HA5 2PE
Director NameDeanna Thomas
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year, 10 months after company formation)
Appointment Duration5 years (resigned 01 May 2001)
RoleVisual Interactive Design
Correspondence Address623 Chapman Street
San Jose
California 95126 Usa
Foreign
Secretary NamePeter David Sandwith Dale
NationalityBritish
StatusResigned
Appointed24 July 2001(7 years after company formation)
Appointment Duration6 years, 9 months (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Church Lane
Worplesdon
Surrey
GU3 3RU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBay Lodge
36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1James David Sandwith
100.00%
Ordinary

Financials

Year2014
Net Worth£3,859
Cash£8,635
Current Liabilities£24,964

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
17 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
18 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
7 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
17 July 2012Registered office address changed from C/O Ward Williams Chartered Accountants Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT England on 17 July 2012 (1 page)
17 July 2012Registered office address changed from C/O Ward Williams Chartered Accountants Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT England on 17 July 2012 (1 page)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 July 2011Registered office address changed from High Trees Church Lane Worplesdon Guildford Surrey GU3 3RU United Kingdom on 22 July 2011 (1 page)
22 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
22 July 2011Registered office address changed from High Trees Church Lane Worplesdon Guildford Surrey GU3 3RU United Kingdom on 22 July 2011 (1 page)
22 July 2011Director's details changed for James David Sandwith on 4 July 2011 (2 pages)
22 July 2011Director's details changed for James David Sandwith on 4 July 2011 (2 pages)
22 July 2011Director's details changed for James David Sandwith on 4 July 2011 (2 pages)
22 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 July 2010Director's details changed for James David Sandwith on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for James David Sandwith on 1 October 2009 (2 pages)
19 July 2010Director's details changed for James David Sandwith on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 August 2009Return made up to 04/07/09; full list of members (3 pages)
7 August 2009Director's change of particulars / james sandwith / 01/07/2009 (1 page)
7 August 2009Return made up to 04/07/09; full list of members (3 pages)
7 August 2009Director's change of particulars / james sandwith / 01/07/2009 (1 page)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 July 2008Registered office changed on 24/07/2008 from high trees church lane worplesdon surrey GU3 3RU (1 page)
24 July 2008Return made up to 04/07/08; full list of members (3 pages)
24 July 2008Location of register of members (1 page)
24 July 2008Location of debenture register (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Registered office changed on 24/07/2008 from high trees church lane worplesdon surrey GU3 3RU (1 page)
24 July 2008Return made up to 04/07/08; full list of members (3 pages)
24 July 2008Location of debenture register (1 page)
21 May 2008Appointment terminated secretary peter dale (2 pages)
21 May 2008Appointment terminated secretary peter dale (2 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Return made up to 04/07/07; full list of members (2 pages)
16 July 2007Return made up to 04/07/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 July 2006Return made up to 04/07/06; full list of members (6 pages)
24 July 2006Return made up to 04/07/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 August 2005Return made up to 04/07/05; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2005Return made up to 04/07/05; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 August 2004Return made up to 04/07/04; no change of members (6 pages)
5 August 2004Return made up to 04/07/04; no change of members (6 pages)
13 July 2004Registered office changed on 13/07/04 from: coxs farm blanchards hill guildford surrey GU4 7QJ (1 page)
13 July 2004Registered office changed on 13/07/04 from: coxs farm blanchards hill guildford surrey GU4 7QJ (1 page)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (11 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (11 pages)
29 July 2003Return made up to 04/07/03; full list of members (6 pages)
29 July 2003Return made up to 04/07/03; full list of members (6 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 August 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
16 August 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
14 July 2002Return made up to 04/07/02; full list of members (6 pages)
14 July 2002Return made up to 04/07/02; full list of members (6 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Return made up to 04/07/01; full list of members (7 pages)
15 August 2001New director appointed (1 page)
15 August 2001Secretary resigned;director resigned (1 page)
15 August 2001New director appointed (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Registered office changed on 15/08/01 from: 35-37 belmont road uxbridge middlesex UB8 1RH (1 page)
15 August 2001New secretary appointed (1 page)
15 August 2001Registered office changed on 15/08/01 from: 35-37 belmont road uxbridge middlesex UB8 1RH (1 page)
15 August 2001Secretary resigned;director resigned (1 page)
15 August 2001Return made up to 04/07/01; full list of members (7 pages)
15 August 2001New secretary appointed (1 page)
6 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
6 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
13 July 2000Return made up to 04/07/00; full list of members (7 pages)
13 July 2000Return made up to 04/07/00; full list of members (7 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
8 July 1999Return made up to 04/07/99; no change of members (4 pages)
8 July 1999Return made up to 04/07/99; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 30 April 1997 (5 pages)
24 August 1998Accounts for a small company made up to 30 April 1997 (5 pages)
16 July 1998Return made up to 04/07/98; full list of members (6 pages)
16 July 1998Return made up to 04/07/98; full list of members (6 pages)
23 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1997Return made up to 04/07/97; no change of members (4 pages)
27 August 1997Return made up to 04/07/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 30 April 1996 (5 pages)
3 April 1997Accounts for a small company made up to 30 April 1996 (5 pages)
6 September 1996Return made up to 04/07/96; no change of members (4 pages)
6 September 1996Return made up to 04/07/96; no change of members (4 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
31 July 1995Return made up to 04/07/95; full list of members (6 pages)
31 July 1995Return made up to 04/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 September 1994Ad 14/07/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 September 1994Ad 14/07/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 1994Memorandum and Articles of Association (6 pages)
26 August 1994Memorandum and Articles of Association (6 pages)
4 July 1994Incorporation (13 pages)
4 July 1994Incorporation (13 pages)