Company NameRise Interactive UK Ltd
Company StatusDissolved
Company Number10984249
CategoryPrivate Limited Company
Incorporation Date27 September 2017(6 years, 7 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr Lawrence Fisher
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed15 June 2020(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameJon Morris
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2017(same day as company formation)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW

Location

Registered AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
20 December 2022Application to strike the company off the register (1 page)
17 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
1 November 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
1 November 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 November 2020Notification of Quad/Graphics, Inc as a person with significant control on 15 June 2020 (2 pages)
9 November 2020Termination of appointment of Jon Morris as a director on 15 June 2020 (1 page)
9 November 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
9 November 2020Appointment of Mr Lawrence Fisher as a director on 15 June 2020 (2 pages)
9 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 November 2020Cessation of Jon Morris as a person with significant control on 15 June 2020 (1 page)
29 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 June 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
25 October 2018Registered office address changed from 10 Chiswell Street London EC1Y 4UQ United Kingdom to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 25 October 2018 (1 page)
30 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
27 September 2017Incorporation
Statement of capital on 2017-09-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 September 2017Incorporation
Statement of capital on 2017-09-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)