Company NameNathan Interactive Ltd
DirectorAnthony Lamont
Company StatusActive
Company Number03439801
CategoryPrivate Limited Company
Incorporation Date25 September 1997(26 years, 7 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony Lamont
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 4 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address5th Floor
11 Leadenhall Street
London
EC3V 1LP
Director NamePaul Hula
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 December 1997)
RoleCompany Director
Correspondence Address17 St Barnabas Street
Wellingborough
Northamptonshire
NN8 3HA
Director NameJanice Lamont
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(8 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 30 March 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Director NameSQL Limited (Corporation)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence AddressNelson House
271 Kingston Road
London
SW19 3NW
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence Address45e Victoria Road
Surbiton
Surrey
KT6 4JL
Director NameSQL Limited (Corporation)
StatusResigned
Appointed09 December 1997(2 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 10 December 1997)
Correspondence AddressNelson House
271 Kingston Road Wimbledon
London
SW19 3NW

Contact

Websitewww.nathaninteractive.com/parks.htm
Email address[email protected]

Location

Registered AddressFifth Floor
11 Leadenhall Street
London
EC3V 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Anthony Lamont
100.00%
Ordinary

Financials

Year2014
Net Worth£738
Cash£2,221
Current Liabilities£47,451

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

6 October 2023Confirmation statement made on 25 September 2023 with updates (4 pages)
21 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
12 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
13 October 2021Change of share class name or designation (2 pages)
6 October 2021Confirmation statement made on 25 September 2021 with updates (5 pages)
17 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
12 November 2020Previous accounting period extended from 30 November 2019 to 31 May 2020 (1 page)
16 October 2020Change of details for Mr Anthony Lamont as a person with significant control on 15 October 2020 (2 pages)
25 September 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
30 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
26 October 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
1 October 2018Cessation of Anthony Lamont as a person with significant control on 1 October 2018 (1 page)
31 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
10 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
10 October 2017Notification of Anthony Lamont as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Anthony Lamont as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
19 January 2017Registered office address changed from 1 Forest Gate London NW9 0SP to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 1 Forest Gate London NW9 0SP to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 19 January 2017 (1 page)
12 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
26 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Director's details changed for Anthony Lamont on 26 October 2015 (2 pages)
26 October 2015Director's details changed for Anthony Lamont on 26 October 2015 (2 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
1 April 2015Termination of appointment of Janice Lamont as a director on 30 March 2015 (1 page)
1 April 2015Termination of appointment of Janice Lamont as a director on 30 March 2015 (1 page)
30 September 2014Termination of appointment of The Contractors Accountant Limited as a secretary on 31 March 2014 (1 page)
30 September 2014Director's details changed for Janice Lamont on 30 September 2014 (2 pages)
30 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Director's details changed for Anthony Lamont on 30 September 2014 (2 pages)
30 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Director's details changed for Anthony Lamont on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of The Contractors Accountant Limited as a secretary on 31 March 2014 (1 page)
30 September 2014Director's details changed for Janice Lamont on 30 September 2014 (2 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 April 2014Amended accounts made up to 30 November 2012 (5 pages)
2 April 2014Amended accounts made up to 30 November 2012 (5 pages)
8 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 October 2011Director's details changed for Anthony Lamont on 25 September 2011 (2 pages)
3 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
3 October 2011Director's details changed for Janice Lamont on 25 September 2011 (2 pages)
3 October 2011Director's details changed for Anthony Lamont on 25 September 2011 (2 pages)
3 October 2011Director's details changed for Janice Lamont on 25 September 2011 (2 pages)
3 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
20 October 2010Secretary's details changed for The Contractors Accountant Ltd on 25 September 2010 (2 pages)
20 October 2010Director's details changed for Anthony Lamont on 25 September 2010 (2 pages)
20 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Janice Lamont on 25 September 2010 (2 pages)
20 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Janice Lamont on 25 September 2010 (2 pages)
20 October 2010Director's details changed for Anthony Lamont on 25 September 2010 (2 pages)
20 October 2010Secretary's details changed for The Contractors Accountant Ltd on 25 September 2010 (2 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (1 page)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (1 page)
17 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
22 September 2009Total exemption small company accounts made up to 30 November 2008 (1 page)
22 September 2009Total exemption small company accounts made up to 30 November 2008 (1 page)
13 July 2009Registered office changed on 13/07/2009 from the point business centre (20TH floor) wembley point 1 harrow road wembley HA9 6DE (1 page)
13 July 2009Registered office changed on 13/07/2009 from the point business centre (20TH floor) wembley point 1 harrow road wembley HA9 6DE (1 page)
18 December 2008Return made up to 25/09/08; full list of members (3 pages)
18 December 2008Return made up to 25/09/08; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (1 page)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (1 page)
28 November 2007Return made up to 25/09/07; full list of members (2 pages)
28 November 2007Return made up to 25/09/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (1 page)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (1 page)
29 March 2007Return made up to 25/09/06; full list of members (2 pages)
29 March 2007Return made up to 25/09/06; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 30 November 2005 (1 page)
8 September 2006Total exemption small company accounts made up to 30 November 2005 (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
18 November 2005Secretary's particulars changed (1 page)
18 November 2005Secretary's particulars changed (1 page)
17 November 2005Return made up to 25/09/05; full list of members (2 pages)
17 November 2005Return made up to 25/09/05; full list of members (2 pages)
9 September 2005Total exemption small company accounts made up to 30 November 2004 (1 page)
9 September 2005Total exemption small company accounts made up to 30 November 2004 (1 page)
11 October 2004Return made up to 25/09/04; full list of members (6 pages)
11 October 2004Return made up to 25/09/04; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 30 November 2003 (1 page)
16 September 2004Total exemption small company accounts made up to 30 November 2003 (1 page)
26 February 2004Return made up to 25/09/03; full list of members (6 pages)
26 February 2004Return made up to 25/09/03; full list of members (6 pages)
16 August 2003Total exemption small company accounts made up to 30 November 2002 (1 page)
16 August 2003Total exemption small company accounts made up to 30 November 2002 (1 page)
9 February 2003Registered office changed on 09/02/03 from: point business centre harrow road wembley middlesex HA9 6DE (1 page)
9 February 2003Director's particulars changed (1 page)
9 February 2003Director's particulars changed (1 page)
9 February 2003Registered office changed on 09/02/03 from: point business centre harrow road wembley middlesex HA9 6DE (1 page)
13 November 2002Return made up to 25/09/02; full list of members (6 pages)
13 November 2002Return made up to 25/09/02; full list of members (6 pages)
20 August 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
20 August 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
5 March 2002Amended accounts made up to 30 November 2000 (1 page)
5 March 2002Amended accounts made up to 30 November 2000 (1 page)
31 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2001Return made up to 25/09/01; full list of members (6 pages)
18 October 2001Return made up to 25/09/01; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 30 November 2000 (1 page)
27 September 2001Total exemption small company accounts made up to 30 November 2000 (1 page)
12 January 2001Company name changed nathan training LIMITED\certificate issued on 12/01/01 (2 pages)
12 January 2001Company name changed nathan training LIMITED\certificate issued on 12/01/01 (2 pages)
29 September 2000Return made up to 25/09/00; full list of members (6 pages)
29 September 2000Return made up to 25/09/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 30 November 1999 (1 page)
31 August 2000Accounts for a small company made up to 30 November 1999 (1 page)
17 August 2000Registered office changed on 17/08/00 from: 1 forest gate london NW9 0SP (1 page)
17 August 2000Registered office changed on 17/08/00 from: 1 forest gate london NW9 0SP (1 page)
16 August 2000Registered office changed on 16/08/00 from: the point business centre 20TH f 1 harrow road wembley middlesex HA9 6DE (1 page)
16 August 2000Registered office changed on 16/08/00 from: the point business centre 20TH f 1 harrow road wembley middlesex HA9 6DE (1 page)
16 August 2000Director's particulars changed (1 page)
16 August 2000Director's particulars changed (1 page)
9 May 2000Registered office changed on 09/05/00 from: 18 forest gate kingsbury london NW9 0SP (1 page)
9 May 2000Director's particulars changed (1 page)
9 May 2000Registered office changed on 09/05/00 from: 18 forest gate kingsbury london NW9 0SP (1 page)
9 May 2000Director's particulars changed (1 page)
21 September 1999Return made up to 25/09/99; no change of members (4 pages)
21 September 1999Return made up to 25/09/99; no change of members (4 pages)
2 July 1999Accounts for a small company made up to 30 November 1998 (1 page)
2 July 1999Accounts for a small company made up to 30 November 1998 (1 page)
26 November 1998Return made up to 25/09/98; full list of members (6 pages)
26 November 1998Return made up to 25/09/98; full list of members (6 pages)
13 August 1998Accounting reference date extended from 30/09/98 to 30/11/98 (1 page)
13 August 1998Accounting reference date extended from 30/09/98 to 30/11/98 (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998Registered office changed on 07/01/98 from: nelson house 271 kingston road london SW19 3NW (1 page)
7 January 1998Registered office changed on 07/01/98 from: nelson house 271 kingston road london SW19 3NW (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
5 January 1998Company name changed hula technologies LIMITED\certificate issued on 06/01/98 (2 pages)
5 January 1998Company name changed hula technologies LIMITED\certificate issued on 06/01/98 (2 pages)
3 November 1997Company name changed riverhill I.T. LIMITED\certificate issued on 04/11/97 (2 pages)
3 November 1997Company name changed riverhill I.T. LIMITED\certificate issued on 04/11/97 (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
25 September 1997Incorporation (15 pages)
25 September 1997Incorporation (15 pages)