ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Addictive Interactive Limited

Addictive Interactive Limited is a dissolved company incorporated on 9 February 2004 with the registered office located in Derby, Derbyshire. Addictive Interactive Limited was registered 21 years ago.
Status
Dissolved
Dissolved on 25 June 2019 (6 years ago)
Was 15 years old at the time of dissolution
Via compulsory strike-off
Company No
05037989
Private limited company
Age
21 years
Incorporated 9 February 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
11 Mallard Way
Pride Park
Derby
DE24 8GX
England
Same address for the past 8 years
Telephone
01223828355
Email
Available in Endole App
People
Officers
4
Shareholders
8
Controllers (PSC)
2
Director • PSC • Chief Executive • British • Lives in England • Born in Jan 1981
Director • British • Lives in England • Born in May 1973
Director • British
Director • British • Lives in UK • Born in Jul 1966
Sarah Jane Thompson
PSC • British • Lives in England • Born in Jul 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Priority One It Limited
Sarah Jane Thomson and Stephen Mark Thomson are mutual people.
Active
First Group Enterprises Limited
Sarah Jane Thomson and Stephen Mark Thomson are mutual people.
Active
Mediatech Consulting Limited
Sarah Jane Thomson and Stephen Mark Thomson are mutual people.
Active
THB Property Limited
Sarah Jane Thomson and Stephen Mark Thomson are mutual people.
Active
Newsbridge Holdings Limited
Sarah Jane Thomson and Stephen Mark Thomson are mutual people.
Active
First News International Limited
Sarah Jane Thomson and Stephen Mark Thomson are mutual people.
Active
First News (UK) Limited
Sarah Jane Thomson and Stephen Mark Thomson are mutual people.
Active
Discover.Film Limited
Sarah Jane Thomson is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Mar 2017
For period 31 Mar31 Mar 2017
Traded for 12 months
Cash in Bank
Unreported
Decreased by £4 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£140.78K
Decreased by £3.18K (-2%)
Total Liabilities
-£354.6K
Increased by £3.16K (+1%)
Net Assets
-£213.81K
Decreased by £6.34K (+3%)
Debt Ratio (%)
252%
Increased by 7.76% (+3%)
Latest Activity
Compulsory Dissolution
6 Years Ago on 25 Jun 2019
Compulsory Gazette Notice
6 Years Ago on 9 Apr 2019
Ms Kate Maria Burns Details Changed
6 Years Ago on 7 Feb 2019
Mrs Sarah Jane Thomson Details Changed
6 Years Ago on 7 Feb 2019
Mr Stephen Mark Thomson Details Changed
6 Years Ago on 7 Feb 2019
Confirmation Submitted
7 Years Ago on 19 Feb 2018
Micro Accounts Submitted
7 Years Ago on 13 Dec 2017
Confirmation Submitted
8 Years Ago on 24 Mar 2017
Small Accounts Submitted
8 Years Ago on 21 Dec 2016
Registered Address Changed
8 Years Ago on 17 Nov 2016
Get Credit Report
Discover Addictive Interactive Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 25 Jun 2019
First Gazette notice for compulsory strike-off
Submitted on 9 Apr 2019
Director's details changed for Mr Stephen Mark Thomson on 7 February 2019
Submitted on 7 Feb 2019
Director's details changed for Mrs Sarah Jane Thomson on 7 February 2019
Submitted on 7 Feb 2019
Director's details changed for Ms Kate Maria Burns on 7 February 2019
Submitted on 7 Feb 2019
Confirmation statement made on 9 February 2018 with no updates
Submitted on 19 Feb 2018
Micro company accounts made up to 31 March 2017
Submitted on 13 Dec 2017
Confirmation statement made on 9 February 2017 with updates
Submitted on 24 Mar 2017
Total exemption small company accounts made up to 31 March 2016
Submitted on 21 Dec 2016
Registered office address changed from Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN to 11 Mallard Way Pride Park Derby DE24 8GX on 17 November 2016
Submitted on 17 Nov 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year