Company NameMarketing Interaction Ltd
Company StatusDissolved
Company Number07492884
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)
Dissolution Date7 September 2018 (5 years, 7 months ago)
Previous NameMarketing Interaction (Services) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Geoffrey Edward Barnes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Richard Barnes
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C3 Fairoaks Airport
Chobham
Woking
Surrey
GU24 8HU

Contact

Websitemarketinginteraction.com
Telephone01752 236670
Telephone regionPlymouth

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

1 at £1Suzanne Barnes
5.26%
Ordinary C
6 at £1Geoffrey Barnes
31.58%
Ordinary A
6 at £1Patricia Barnes
31.58%
Ordinary B
6 at £1Richard Barnes
31.58%
Ordinary A

Financials

Year2014
Net Worth-£42,978
Cash£192
Current Liabilities£98,214

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 September 2018Final Gazette dissolved following liquidation (1 page)
7 June 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
23 November 2017Liquidators' statement of receipts and payments to 26 October 2017 (19 pages)
23 November 2017Liquidators' statement of receipts and payments to 26 October 2017 (19 pages)
7 January 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 January 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 November 2016Statement of affairs with form 4.19 (6 pages)
17 November 2016Statement of affairs with form 4.19 (6 pages)
15 November 2016Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 15 November 2016 (2 pages)
15 November 2016Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 15 November 2016 (2 pages)
11 November 2016Registered office address changed from Unit C3 Fairoaks Airport Chobham Woking Surrey GU24 8HU to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 11 November 2016 (2 pages)
11 November 2016Registered office address changed from Unit C3 Fairoaks Airport Chobham Woking Surrey GU24 8HU to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 11 November 2016 (2 pages)
7 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-27
(1 page)
7 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-27
(1 page)
7 November 2016Appointment of a voluntary liquidator (1 page)
7 November 2016Appointment of a voluntary liquidator (1 page)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 19
(4 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 19
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 October 2015Termination of appointment of Richard Barnes as a director on 13 October 2015 (1 page)
17 October 2015Termination of appointment of Richard Barnes as a director on 13 October 2015 (1 page)
14 January 2015Director's details changed for Mr Geoffrey Edward Barnes on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Geoffrey Edward Barnes on 14 January 2015 (2 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 19
(4 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 19
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to Unit C3 Fairoaks Airport Chobham Woking Surrey GU24 8HU on 24 July 2014 (1 page)
24 July 2014Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to Unit C3 Fairoaks Airport Chobham Woking Surrey GU24 8HU on 24 July 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 19
(5 pages)
30 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 19
(5 pages)
19 December 2013Amended accounts made up to 31 March 2012 (5 pages)
19 December 2013Amended accounts made up to 31 March 2012 (5 pages)
29 January 2013Registered office address changed from North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom on 29 January 2013 (1 page)
29 January 2013Registered office address changed from North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom on 29 January 2013 (1 page)
24 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
13 May 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
13 May 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
9 May 2011Termination of appointment of Richard Barnes as a director (1 page)
9 May 2011Appointment of Mr Richard Barnes as a director (2 pages)
9 May 2011Termination of appointment of Richard Barnes as a director (1 page)
9 May 2011Appointment of Mr Richard Barnes as a director (2 pages)
15 February 2011Change of name notice (2 pages)
15 February 2011Change of name notice (2 pages)
15 February 2011Company name changed marketing interaction (services) LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-01-18
(2 pages)
15 February 2011Company name changed marketing interaction (services) LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-01-18
(2 pages)
14 January 2011Incorporation (19 pages)
14 January 2011Incorporation (19 pages)