London
W1W 6XB
Director Name | Mr Umberto Torrielli |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 April 2021(14 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Harley Building 77 New Cavendish St London W1W 6XB |
Director Name | Mr Christopher John Ellis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2024(16 years, 12 months after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Harley Building 77 New Cavendish St London W1W 6XB |
Secretary Name | Foot Anstey Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2013(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | Senate Court Southernhay Gardens Exeter Devon EX1 1NT |
Director Name | Sarah Jane Lewis |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 390 Union Street Plymouth Devon PL1 3HR |
Director Name | Mr Raoul Steven Witherall |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH |
Secretary Name | Mr Raoul Steven Witherall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakfield Terrace Road Plymouth Devon PL4 0PS |
Director Name | Mr Rory Thomas Kindlon |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 November 2016) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Plymouth Science Park 1 Research Way Plymouth PL6 8BX |
Director Name | Mr Charles Stuart McGregor |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3, Princess Court 23 Princess Street Plymouth PL1 2EX |
Director Name | Thomas Kevin Bowman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(8 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 September 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3, Princess Court 23 Princess Street Plymouth PL1 2EX |
Director Name | Mr Paul David Godwin Wright |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 September 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Iotec Global C/O Henry Wood House 2 Riding House Street London W1W 7FA |
Director Name | Mr Stephen Andrew Hyde |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Alfred Place London WC1E 7EB |
Director Name | Ms Jenita Rahman |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9AG |
Director Name | Mr Darren William Poynton |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2021(14 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Harley Building 77 New Cavendish St London W1W 6XB |
Website | interactivemediasales.com |
---|
Registered Address | The Harley Building 77 New Cavendish St London W1W 6XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Io Technologies Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,982 |
Cash | £1,145,576 |
Current Liabilities | £309,321 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
23 April 2024 | Confirmation statement made on 18 April 2024 with no updates (3 pages) |
---|---|
16 April 2024 | Termination of appointment of Darren William Poynton as a director on 8 April 2024 (1 page) |
16 April 2024 | Appointment of Mr Christopher John Ellis as a director on 8 April 2024 (2 pages) |
14 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
14 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages) |
14 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (65 pages) |
14 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
24 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
21 December 2022 | Change of details for a person with significant control (2 pages) |
20 December 2022 | Registered office address changed from Studio 44 the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE England to The Harley Building 77 New Cavendish St London W1W 6XB on 20 December 2022 (1 page) |
26 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (8 pages) |
26 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages) |
30 September 2022 | Amended total exemption full accounts made up to 31 December 2020 (8 pages) |
30 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
30 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
21 April 2022 | Confirmation statement made on 18 April 2022 with updates (4 pages) |
24 December 2021 | Registered office address changed from Studio 11 Tiger House Burton Street London WC1H 9BY England to Studio 44 the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 24 December 2021 (1 page) |
15 June 2021 | Statement of company's objects (2 pages) |
15 June 2021 | Memorandum and Articles of Association (18 pages) |
15 June 2021 | Resolutions
|
26 May 2021 | Appointment of Mr Darren William Poynton as a director on 29 April 2021 (2 pages) |
26 May 2021 | Appointment of Mr Umberto Torrielli as a director on 29 April 2021 (2 pages) |
13 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
27 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
10 April 2021 | Resolutions
|
28 September 2020 | Registered office address changed from 1 Alfred Place London WC1E 7EB England to Studio 11 Tiger House Burton Street London WC1H 9BY on 28 September 2020 (1 page) |
11 August 2020 | Resolutions
|
27 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 April 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
27 November 2019 | Termination of appointment of Stephen Andrew Hyde as a director on 31 August 2019 (1 page) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
27 September 2019 | Appointment of Mr Ian James as a director on 25 September 2019 (2 pages) |
9 September 2019 | Registered office address changed from Kings Place 90 York Way London N1 9AG United Kingdom to 1 Alfred Place London WC1E 7EB on 9 September 2019 (1 page) |
26 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
22 February 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
24 October 2018 | Termination of appointment of Paul David Godwin Wright as a director on 28 September 2018 (1 page) |
8 September 2018 | Termination of appointment of Jenita Rahman as a director on 31 August 2018 (1 page) |
20 August 2018 | Registered office address changed from Plymouth Science Park 1 Research Way Plymouth PL6 8BT United Kingdom to Kings Place 90 York Way London N1 9AG on 20 August 2018 (1 page) |
20 August 2018 | Change of details for Io Technologies Group Limited as a person with significant control on 15 August 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
3 August 2017 | Change of name notice (2 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
3 August 2017 | Change of name notice (2 pages) |
5 May 2017 | Confirmation statement made on 18 April 2017 with updates (8 pages) |
5 May 2017 | Confirmation statement made on 18 April 2017 with updates (8 pages) |
4 April 2017 | Appointment of Miss Jenita Rahman as a director on 27 March 2017 (2 pages) |
4 April 2017 | Appointment of Miss Jenita Rahman as a director on 27 March 2017 (2 pages) |
4 January 2017 | Registered office address changed from Plymouth Science Park 1 Research Way Plymouth PL6 8BX United Kingdom to Plymouth Science Park 1 Research Way Plymouth PL6 8BT on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Plymouth Science Park 1 Research Way Plymouth PL6 8BX United Kingdom to Plymouth Science Park 1 Research Way Plymouth PL6 8BT on 4 January 2017 (1 page) |
3 January 2017 | Registered office address changed from Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX to Plymouth Science Park 1 Research Way Plymouth PL6 8BX on 3 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Rory Thomas Kindlon as a director on 2 November 2016 (1 page) |
3 January 2017 | Termination of appointment of Rory Thomas Kindlon as a director on 2 November 2016 (1 page) |
3 January 2017 | Registered office address changed from Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX to Plymouth Science Park 1 Research Way Plymouth PL6 8BX on 3 January 2017 (1 page) |
16 November 2016 | Full accounts made up to 31 March 2016 (11 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (11 pages) |
4 November 2016 | Appointment of Mr Paul David Godwin Wright as a director on 2 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Paul David Godwin Wright as a director on 2 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Stephen Andrew Hyde as a director on 2 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Stephen Andrew Hyde as a director on 2 November 2016 (2 pages) |
8 September 2016 | Termination of appointment of Thomas Kevin Bowman as a director on 8 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Thomas Kevin Bowman as a director on 8 September 2016 (1 page) |
11 May 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
6 May 2016 | Resolutions
|
6 May 2016 | Resolutions
|
27 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
1 March 2016 | Appointment of Thomas Kevin Bowman as a director on 22 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Charles Stuart Mcgregor as a director on 22 February 2016 (1 page) |
1 March 2016 | Appointment of Thomas Kevin Bowman as a director on 22 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Charles Stuart Mcgregor as a director on 22 February 2016 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
5 May 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
23 March 2015 | Company name changed interactive media sales LTD\certificate issued on 23/03/15
|
23 March 2015 | Company name changed interactive media sales LTD\certificate issued on 23/03/15
|
13 February 2015 | Registered office address changed from 4Th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH United Kingdom to Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 4Th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH United Kingdom to Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX on 13 February 2015 (1 page) |
19 January 2015 | Termination of appointment of Raoul Steven Witherall as a director on 23 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Raoul Steven Witherall as a director on 23 December 2014 (1 page) |
26 November 2014 | Appointment of Mr Charles Stuart Mcgregor as a director on 1 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Charles Stuart Mcgregor as a director on 1 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Charles Stuart Mcgregor as a director on 1 November 2014 (2 pages) |
11 November 2014 | Registered office address changed from 4Th Floor St Andrews Court 12 St Andrews Street Plymouth Devon PL1 2AH to 4Th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 4Th Floor St Andrews Court 12 St Andrews Street Plymouth Devon PL1 2AH to 4Th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH on 11 November 2014 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
11 April 2014 | Registered office address changed from C/O Mr Raoul Witherall 33 Looe Street Plymouth PL4 0EA United Kingdom on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from C/O Mr Raoul Witherall 33 Looe Street Plymouth PL4 0EA United Kingdom on 11 April 2014 (1 page) |
7 February 2014 | Appointment of Mr Rory Thomas Kindlon as a director on 1 December 2013 (2 pages) |
7 February 2014 | Appointment of Mr Rory Thomas Kindlon as a director on 1 December 2013 (2 pages) |
7 February 2014 | Appointment of Mr Rory Thomas Kindlon as a director on 1 December 2013 (2 pages) |
10 December 2013 | Appointment of Foot Anstey Secretarial Limited as a secretary on 10 December 2013 (2 pages) |
10 December 2013 | Appointment of Foot Anstey Secretarial Limited as a secretary on 10 December 2013 (2 pages) |
20 November 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 November 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
21 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Registered office address changed from 32 Looe Street Plymouth Devon PL4 0EA on 30 March 2010 (1 page) |
30 March 2010 | Director's details changed for Raoul Steven Witherall on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from 32 Looe Street Plymouth Devon PL4 0EA on 30 March 2010 (1 page) |
30 March 2010 | Director's details changed for Raoul Steven Witherall on 30 March 2010 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
19 March 2009 | Appointment terminated director sarah lewis (1 page) |
19 March 2009 | Appointment terminated director sarah lewis (1 page) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 October 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
2 October 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
5 August 2008 | Appointment terminated secretary raoul witherall (1 page) |
5 August 2008 | Appointment terminated secretary raoul witherall (1 page) |
30 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
3 June 2007 | Registered office changed on 03/06/07 from: 15 oakfield terrace road plymouth devon PL4 0PS (1 page) |
3 June 2007 | Registered office changed on 03/06/07 from: 15 oakfield terrace road plymouth devon PL4 0PS (1 page) |
18 April 2007 | Incorporation (11 pages) |
18 April 2007 | Incorporation (11 pages) |