Company NameInteractive Imagination Ltd.
DirectorVincenzo James Fiondella
Company StatusActive
Company Number03898614
CategoryPrivate Limited Company
Incorporation Date22 December 1999(24 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74100Specialised design activities

Directors

Director NameVincenzo James Fiondella
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1999(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address74 Carlisle Avenue
East Acton
London
W3 7NL
Secretary NameTrofimena Patricia Fiondella
NationalityBritish
StatusCurrent
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address74 Carlisle Avenue
London
W3 7NL
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Contact

Websiteiiltd.com
Email address[email protected]
Telephone020 89630208
Telephone regionLondon

Location

Registered AddressElstree Film Studios
Shenley Road
Borehamwood
Hertfordshire
WD6 1JG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2k at £1Enzo Fiondella
100.00%
Ordinary

Financials

Year2014
Turnover£130,003
Gross Profit£90,448
Net Worth£49,206
Cash£47,946
Current Liabilities£24,068

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

7 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
23 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
8 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
17 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
5 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
24 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
28 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
8 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
8 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
8 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,000
(4 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,000
(4 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
24 August 2015Registered office address changed from Crown House North Circular Road London NW10 7PN to Elstree Film Studios Shenley Road Borehamwood Hertfordshire WD6 1JG on 24 August 2015 (1 page)
24 August 2015Registered office address changed from Crown House North Circular Road London NW10 7PN to Elstree Film Studios Shenley Road Borehamwood Hertfordshire WD6 1JG on 24 August 2015 (1 page)
13 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,000
(4 pages)
13 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,000
(4 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
(4 pages)
6 January 2014Secretary's details changed for Trofimena Patricia Fiondella on 1 January 2014 (1 page)
6 January 2014Secretary's details changed for Trofimena Patricia Fiondella on 1 January 2014 (1 page)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
(4 pages)
6 January 2014Secretary's details changed for Trofimena Patricia Fiondella on 1 January 2014 (1 page)
23 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
23 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
30 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
11 December 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
11 December 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
31 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
31 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for Vincenzo James Fiondella on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Vincenzo James Fiondella on 31 December 2009 (2 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
28 December 2008Return made up to 22/12/08; full list of members (3 pages)
28 December 2008Return made up to 22/12/08; full list of members (3 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
16 January 2008Return made up to 22/12/07; full list of members (2 pages)
16 January 2008Return made up to 22/12/07; full list of members (2 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2006Return made up to 22/12/06; full list of members (2 pages)
28 December 2006Return made up to 22/12/06; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2006Return made up to 22/12/05; full list of members (2 pages)
9 January 2006Return made up to 22/12/05; full list of members (2 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2005Return made up to 22/12/04; full list of members (6 pages)
13 January 2005Return made up to 22/12/04; full list of members (6 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2004Return made up to 22/12/03; full list of members (6 pages)
20 January 2004Return made up to 22/12/03; full list of members (6 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 January 2003Return made up to 22/12/02; full list of members (6 pages)
14 January 2003Return made up to 22/12/02; full list of members (6 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 January 2002Return made up to 22/12/01; full list of members (6 pages)
16 January 2002Return made up to 22/12/01; full list of members (6 pages)
28 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 January 2001Return made up to 22/12/00; full list of members (6 pages)
8 January 2001Return made up to 22/12/00; full list of members (6 pages)
20 January 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
20 January 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
18 January 2000Registered office changed on 18/01/00 from: 74 carlisle avenue london W3 7NL (1 page)
18 January 2000Registered office changed on 18/01/00 from: 74 carlisle avenue london W3 7NL (1 page)
17 January 2000Secretary resigned (1 page)
17 January 2000Secretary resigned (1 page)
22 December 1999Incorporation (13 pages)
22 December 1999Incorporation (13 pages)