Company NameInteresting Projects Limited
DirectorsJames Mason and Joana Mesquita Filipe
Company StatusActive
Company Number07441983
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr James Mason
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2010(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressSuite 609 - Britannia House 1-11 Glenthorne Road
London
W6 0LH
Director NameJoana Mesquita Filipe
Date of BirthNovember 1981 (Born 42 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 November 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 609 - Britannia House 1-11 Glenthorne Road
London
W6 0LH

Location

Registered AddressSuite 609 - Britannia House
1-11 Glenthorne Road
London
W6 0LH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1James Mason
100.00%
Ordinary

Financials

Year2014
Turnover£40,887
Net Worth£701
Cash£2,743
Current Liabilities£5,245

Accounts

Latest Accounts30 November 2023 (4 months, 2 weeks ago)
Next Accounts Due28 August 2025 (1 year, 4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 November

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Filing History

13 July 2023Statement of capital following an allotment of shares on 10 July 2023
  • GBP 100
(3 pages)
12 July 2023Registered office address changed from 102B Gore Road London E9 7HW England to Studio 56 - Gossamer City Project Gossamer Gardens London E2 9FN on 12 July 2023 (1 page)
19 January 2023Unaudited abridged accounts made up to 30 November 2022 (10 pages)
28 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
10 December 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
10 December 2021Unaudited abridged accounts made up to 30 November 2021 (10 pages)
22 April 2021Total exemption full accounts made up to 30 November 2020 (15 pages)
18 January 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
26 August 2020Unaudited abridged accounts made up to 30 November 2019 (13 pages)
18 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
4 November 2019Appointment of Joana Mesquita Filipe as a director on 1 November 2019 (2 pages)
3 September 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
10 July 2019Registered office address changed from Studio 46 Regent Studios 8 Andrews Road London E8 4QN England to 102B Gore Road London E9 7HW on 10 July 2019 (1 page)
21 January 2019Change of details for Mr James Mason as a person with significant control on 21 January 2019 (2 pages)
21 January 2019Director's details changed for Mr James Mason on 21 January 2019 (2 pages)
21 January 2019Registered office address changed from Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH England to Studio 46 Regent Studios 8 Andrews Road London E8 4QN on 21 January 2019 (1 page)
20 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
6 November 2018Director's details changed for Mr James Mason on 6 November 2018 (2 pages)
15 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
30 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
10 October 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
10 October 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
3 October 2017Registered office address changed from Suite 402 Britannia House 1-11 Glenthorne Road London W6 0LH to Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH on 3 October 2017 (1 page)
3 October 2017Registered office address changed from Suite 402 Britannia House 1-11 Glenthorne Road London W6 0LH to Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH on 3 October 2017 (1 page)
12 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
7 November 2016Total exemption full accounts made up to 30 November 2015 (10 pages)
7 November 2016Total exemption full accounts made up to 30 November 2015 (10 pages)
12 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
12 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
10 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
10 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
23 July 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
23 July 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
23 June 2014Director's details changed for Mr James Mason on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Mr James Mason on 23 June 2014 (2 pages)
14 February 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
14 February 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
6 February 2014Registered office address changed from Unit 606 Omega Works 4 Roach Road London E3 2NZ on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Unit 606 Omega Works 4 Roach Road London E3 2NZ on 6 February 2014 (1 page)
6 February 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Registered office address changed from 38 Blurton Road London E5 0NL United Kingdom on 6 February 2014 (1 page)
6 February 2014Director's details changed for Mr James Mason on 4 January 2014 (2 pages)
6 February 2014Director's details changed for Mr James Mason on 4 January 2014 (2 pages)
6 February 2014Registered office address changed from Unit 606 Omega Works 4 Roach Road London E3 2NZ on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 38 Blurton Road London E5 0NL United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 38 Blurton Road London E5 0NL United Kingdom on 6 February 2014 (1 page)
6 February 2014Director's details changed for Mr James Mason on 4 January 2014 (2 pages)
6 February 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
12 September 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
12 September 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
27 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
27 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
28 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
30 January 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
13 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)