Background WavePink WaveYellow Wave

THE INTERACTIVE AGENCY LIMITED (03057354)

THE INTERACTIVE AGENCY LIMITED (03057354) is an active UK company. incorporated on 16 May 1995. with registered office in Sittingbourne. The company operates in the Information and Communication sector, engaged in other information technology service activities. THE INTERACTIVE AGENCY LIMITED has been registered for 30 years. Current directors include CHRYSOSTOMOU, Chrys Elias.

Company Number
03057354
Status
active
Type
ltd
Incorporated
16 May 1995
Age
30 years
Address
Drmg House, Sittingbourne, ME10 3US
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CHRYSOSTOMOU, Chrys Elias
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INTERACTIVE AGENCY LIMITED

THE INTERACTIVE AGENCY LIMITED is an active company incorporated on 16 May 1995 with the registered office located in Sittingbourne. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. THE INTERACTIVE AGENCY LIMITED was registered 30 years ago.(SIC: 62090)

Status

active

Active since 30 years ago

Company No

03057354

LTD Company

Age

30 Years

Incorporated 16 May 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

SCIENTIFIC GOLF LIMITED
From: 1 November 1995To: 25 February 2011
MAILMARK LIMITED
From: 16 May 1995To: 1 November 1995
Contact
Address

Drmg House Cremers Road Sittingbourne, ME10 3US,

Previous Addresses

Euro House Cremers Road Sittingbourne Kent ME10 3US
From: 16 May 1995To: 25 May 2021
Timeline

2 key events • 1995 - 2015

Funding Officers Ownership
Company Founded
May 95
Loan Secured
Nov 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KENT, Nicola

Active
196 Summerhouse Drive, DartfordDA2 7PB
Secretary
Appointed 01 Jun 2005

CHRYSOSTOMOU, Chrys Elias

Active
Cremers Road, SittingbourneME10 3US
Born May 1958
Director
Appointed 23 Oct 1996

CHRYSOSTOMOU, Chrys Elias

Resigned
42 Parkhill Road, BexleyDA5 1JG
Secretary
Appointed 23 Oct 1996
Resigned 18 Jun 1999

GRISMAN, John Brian

Resigned
126 Dunstable Road, DunstableLU6 2QL
Secretary
Appointed 18 Jun 1999
Resigned 01 Nov 2000

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 16 May 1995
Resigned 09 Jun 1995

HOLMES, Robert

Resigned
7 Village Square, Ct 06880 UsaFOREIGN
Born August 1941
Director
Appointed 23 Oct 1996
Resigned 01 Nov 2000

HORN, Charles A.

Resigned
7 Village Square, Ct 06880 UsaFOREIGN
Born October 1934
Director
Appointed 23 Oct 1996
Resigned 01 Nov 2000

PAYNE, John Andrew

Resigned
1 Parkview, Tunbridge WellsTN2 3PP
Born August 1938
Director
Appointed 23 Oct 1996
Resigned 01 Jun 2005

WAY, Paul

Resigned
18 Ely Gardens, TonbridgeTN10 4NZ
Born September 1962
Director
Appointed 01 Nov 2000
Resigned 01 Jun 2005

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 16 May 1995
Resigned 09 Jun 1995

Persons with significant control

1

Mr Chrys Elias Chrysostomou

Active
Cremers Road, SittingbourneME10 3US
Born May 1958

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
24 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Certificate Change Of Name Company
25 February 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Gazette Filings Brought Up To Date
3 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 August 2009
363aAnnual Return
Legacy
17 June 2009
287Change of Registered Office
Auditors Resignation Company
8 May 2009
AUDAUD
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Small
14 October 2005
AAAnnual Accounts
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
18 April 2005
AUDAUD
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2003
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2002
AAAnnual Accounts
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
225Change of Accounting Reference Date
Legacy
29 January 2002
287Change of Registered Office
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Auditors Resignation Company
15 February 1999
AUDAUD
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1998
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 February 1997
363b363b
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
88(2)R88(2)R
Gazette Notice Compulsary
14 January 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 January 1997
287Change of Registered Office
Legacy
29 May 1996
225Change of Accounting Reference Date
Certificate Change Of Name Company
31 October 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 June 1995
RESOLUTIONSResolutions
Legacy
15 June 1995
287Change of Registered Office
Legacy
15 June 1995
288288
Legacy
15 June 1995
288288
Incorporation Company
16 May 1995
NEWINCIncorporation