London
W1T 4TJ
Director Name | Mr Peter David Reid |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 September 2014) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 September 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Marc Keating |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Oakcroft Way Kensington Park Sharston Manchester M22 4UP |
Secretary Name | Mrs Gillian Hilma Keating |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kettleshulme Way Poynton Stockport Cheshire SK12 1TB |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Stephen Pacitto |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 46 Poplar Grove Sale Manchester M41 9BL |
Director Name | Mr Andrew Winston Rowbotham |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 South Grove Sale Lancashire M13 0AU |
Secretary Name | Mr Andrew Winston Rowbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 2005) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 21 South Grove Sale Lancashire M13 0AU |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Director Name | Mr Arthur Jeremy Barritt Middleton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corbar Hall Corbar Road Buxton SK17 6TF |
Secretary Name | Mr Martin John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Congleton Road Macclesfield Cheshire SK11 7XD |
Secretary Name | Mr Bruce Malcolm Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Director Name | Mr Bruce Malcolm Winfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Colin John Brigden |
---|---|
Status | Resigned |
Appointed | 01 December 2009(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Dean Anthony Wright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(12 years after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 90 Tottenham Court Road London W1T 4TJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
150 at £1 | Ias Smarts PLC 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2014 | Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2014 | Application to strike the company off the register (3 pages) |
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
6 June 2013 | Appointment of Mr Peter David Reid as a director (2 pages) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 22 April 2013 (1 page) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
19 May 2011 | Company name changed river interactive communications LIMITED\certificate issued on 19/05/11
|
9 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (2 pages) |
5 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
5 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
5 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
13 October 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
21 October 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
8 July 2009 | Appointment terminated director graeme burns (1 page) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
14 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
14 November 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
8 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
15 October 2007 | Accounts for a dormant company made up to 28 February 2007 (10 pages) |
7 September 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
3 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
6 January 2007 | Full accounts made up to 28 February 2006 (18 pages) |
17 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
4 April 2006 | Return made up to 22/04/05; full list of members (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 9 bamford street stockport cheshire SK1 3NZ (1 page) |
12 January 2006 | New secretary appointed (1 page) |
12 January 2006 | Secretary resigned;director resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
14 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
29 April 2004 | Return made up to 22/04/04; full list of members
|
14 November 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
29 April 2003 | Return made up to 22/04/03; full list of members
|
17 January 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 9 bamford street stockport cheshire SK1 3NZ (1 page) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | New director appointed (2 pages) |
1 October 2002 | New secretary appointed (1 page) |
1 October 2002 | Secretary resigned (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 3 kirkstall close poynton stockport cheshire SK12 1QL (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Ad 18/09/02--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
18 September 2002 | Company name changed netdigital LIMITED\certificate issued on 18/09/02 (2 pages) |
5 September 2002 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
27 May 2002 | Return made up to 22/04/02; full list of members (6 pages) |
15 April 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
5 June 2001 | Return made up to 22/04/01; full list of members (6 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (3 pages) |
14 February 2001 | Resolutions
|
19 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Resolutions
|
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
22 April 1999 | Incorporation (12 pages) |