Company NameNineseven Interactive Ltd
Company StatusDissolved
Company Number06038555
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 4 months ago)
Dissolution Date30 April 2024 (6 days ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jason Millward
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed02 January 2007(same day as company formation)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address11 Lytham Gardens
Skipton
BD23 2TR
Secretary NameMrs Victoria Hannah Millward
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleHuman Resources
Correspondence Address11 Lytham Gardens
Skipton
BD23 2TR
Director NameContractor (UK) Director Ltd (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameContractor (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW

Contact

Websitewww.nineseveninteractive.com

Location

Registered Address11 Lytham Gardens
Skipton
BD23 2TR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton East
Built Up AreaSkipton

Shareholders

100 at £1Mr Jason Millward
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,690

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

13 May 2020Registered office address changed from 5 Bramble Close Killinghall Harrogate North Yorkshire HG3 2WG to 11 Lytham Gardens Skipton BD23 2TR on 13 May 2020 (1 page)
27 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
7 April 2019Micro company accounts made up to 28 February 2018 (2 pages)
12 March 2019Compulsory strike-off action has been discontinued (1 page)
10 March 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
9 March 2019Compulsory strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
2 April 2018Micro company accounts made up to 28 February 2017 (2 pages)
31 March 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
10 March 2018Compulsory strike-off action has been suspended (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
24 February 2017Micro company accounts made up to 29 February 2016 (2 pages)
24 February 2017Micro company accounts made up to 29 February 2016 (2 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 March 2016Register(s) moved to registered office address 5 Bramble Close Killinghall Harrogate North Yorkshire HG3 2WG (1 page)
6 March 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(4 pages)
6 March 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(4 pages)
6 March 2016Register(s) moved to registered office address 5 Bramble Close Killinghall Harrogate North Yorkshire HG3 2WG (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
29 May 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
23 January 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 February 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
13 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
10 January 2012Register inspection address has been changed from C/O Nineseven Interactive Ltd 158 King Lane Leeds LS17 6AA United Kingdom (1 page)
10 January 2012Register inspection address has been changed from C/O Nineseven Interactive Ltd 158 King Lane Leeds LS17 6AA United Kingdom (1 page)
6 January 2012Total exemption full accounts made up to 28 February 2010 (10 pages)
6 January 2012Total exemption full accounts made up to 28 February 2010 (10 pages)
5 August 2011Secretary's details changed for Mrs Victoria Hannah Millward on 5 August 2011 (1 page)
5 August 2011Director's details changed for Mr Jason Millward on 5 August 2011 (2 pages)
5 August 2011Secretary's details changed for Mrs Victoria Hannah Millward on 5 August 2011 (1 page)
5 August 2011Director's details changed for Mr Jason Millward on 5 August 2011 (2 pages)
5 August 2011Secretary's details changed for Mrs Victoria Hannah Millward on 5 August 2011 (1 page)
5 August 2011Director's details changed for Mr Jason Millward on 5 August 2011 (2 pages)
29 May 2011Registered office address changed from 158 King Lane Leeds West Yorkshire LS176AA Uk on 29 May 2011 (1 page)
29 May 2011Registered office address changed from 158 King Lane Leeds West Yorkshire LS176AA Uk on 29 May 2011 (1 page)
15 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Director's details changed for Mr Jason Millward on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Jason Millward on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Jason Millward on 8 March 2010 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
19 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 May 2009Registered office changed on 27/05/2009 from 6 garth drive leeds west yorkshire LS17 5BE united kingdom (1 page)
27 May 2009Secretary's change of particulars / victoria millward / 26/05/2009 (1 page)
27 May 2009Registered office changed on 27/05/2009 from 6 garth drive leeds west yorkshire LS17 5BE united kingdom (1 page)
27 May 2009Director's change of particulars / jason millward / 26/05/2009 (1 page)
27 May 2009Secretary's change of particulars / victoria millward / 26/05/2009 (1 page)
27 May 2009Director's change of particulars / jason millward / 26/05/2009 (1 page)
16 February 2009Return made up to 02/01/09; full list of members (3 pages)
16 February 2009Return made up to 02/01/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 May 2008Secretary's change of particulars / victoria millward / 10/05/2008 (2 pages)
12 May 2008Registered office changed on 12/05/2008 from 60 russell street york YO23 1NW (1 page)
12 May 2008Director's change of particulars / jason millward / 10/05/2008 (1 page)
12 May 2008Director's change of particulars / jason millward / 10/05/2008 (1 page)
12 May 2008Registered office changed on 12/05/2008 from 60 russell street york YO23 1NW (1 page)
12 May 2008Secretary's change of particulars / victoria millward / 10/05/2008 (2 pages)
10 March 2008Return made up to 02/01/08; full list of members (3 pages)
10 March 2008Return made up to 02/01/08; full list of members (3 pages)
3 March 2008Director's change of particulars / jason millward / 01/03/2008 (2 pages)
3 March 2008Secretary's change of particulars / victoria millward / 01/03/2008 (2 pages)
3 March 2008Secretary's change of particulars / victoria millward / 01/03/2008 (2 pages)
3 March 2008Director's change of particulars / jason millward / 01/03/2008 (2 pages)
6 June 2007Accounting reference date extended from 31/01/08 to 29/02/08 (1 page)
6 June 2007Accounting reference date extended from 31/01/08 to 29/02/08 (1 page)
19 February 2007Registered office changed on 19/02/07 from: 40 bishopthorpe road york YO23 1JL (1 page)
19 February 2007Registered office changed on 19/02/07 from: 40 bishopthorpe road york YO23 1JL (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007New director appointed (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007New director appointed (1 page)
3 January 2007New secretary appointed (1 page)
3 January 2007New secretary appointed (1 page)
2 January 2007Incorporation (13 pages)
2 January 2007Incorporation (13 pages)