Company NameInteraction Factory Media Limited
Company StatusDissolved
Company Number07725188
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Craig Stuart Lee Blake-Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Waterfall Lane
Rowley Regis
West Midlands
B65 0BJ
Director NameMrs Dalila Haigouhi Heath
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Calder Avenue
Brookmans Park
Hatfield
Herts
AL9 7AQ
Secretary NameC&P Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2011(same day as company formation)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

99 at £1Craig Blake-jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£109,432
Cash£16
Current Liabilities£947

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 99
(3 pages)
2 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 99
(3 pages)
2 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 99
(3 pages)
19 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 November 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 99
(3 pages)
15 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 99
(3 pages)
15 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 99
(3 pages)
18 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 99
(3 pages)
18 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 99
(3 pages)
18 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 99
(3 pages)
26 June 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
26 June 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
17 May 2013Termination of appointment of Dalila Heath as a director (1 page)
17 May 2013Termination of appointment of Dalila Heath as a director (1 page)
4 March 2013Termination of appointment of C&P Company Secretaries Limited as a secretary (1 page)
4 March 2013Termination of appointment of C&P Company Secretaries Limited as a secretary (1 page)
21 September 2012Appointment of Mr. Craig Stuart Lee Blake-Jones as a director (2 pages)
21 September 2012Appointment of Mr. Craig Stuart Lee Blake-Jones as a director (2 pages)
12 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)