Company NameInteractive Rights Management Limited
DirectorsMegan Goodwin and Valerie Christine Bozzetto
Company StatusActive
Company Number05176134
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Megan Goodwin
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(7 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address68 Bishops Road
London
SW6 7AR
Director NameMs Valerie Christine Bozzetto
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed01 March 2005(7 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address68 Bishops Road
London
SW6 7AR
Director NameBruce Maclaren Vandenberg
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 month, 3 weeks after company formation)
Appointment Duration8 years (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Spruce Drive
Lightwater
Surrey
GU18 5YU
Director NameRhys Cathan Davies
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(7 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 28 February 2010)
RoleCompany Director
Correspondence AddressGarnbyg
Carmel
Carmarthenshire
SA14 7FN
Wales
Director NameMr Frank Lewis
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Franklin Close
Whetstone
London
N20 9QG
Director NameAnthony Watson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 20 September 2012)
RoleMarketing And Investment
Country of ResidenceUnited Kingdom
Correspondence AddressHansteads
The Green
East Hanney
Oxon
OX12 0HQ
Director NameVancor Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence AddressFinch House
24 Finch Road
Douglas
IM1 2PS
Secretary NameScotia Services Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address69 High Street
Bagshot
Surrey
GU19 5AH
Secretary NameMillers Associates Limited (Corporation)
StatusResigned
Appointed15 July 2005(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 01 November 2012)
Correspondence Address36 Spital Square
London
E1 6DY

Contact

Telephone020 76925800
Telephone regionLondon

Location

Registered Address55 Rectory Grove
Leigh-On-Sea
Essex
SS9 2HA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3k at £0.1Megan Goodwin-patel
50.00%
Ordinary A
3k at £0.1Valerie Bozzetto
50.00%
Ordinary A

Financials

Year2014
Net Worth£77,887
Cash£86,349
Current Liabilities£34,726

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

21 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
14 July 2023Confirmation statement made on 12 July 2023 with updates (4 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
1 December 2022Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA on 1 December 2022 (1 page)
16 July 2022Registered office address changed from 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 16 July 2022 (1 page)
14 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
8 July 2022Change of details for Ms Valerie Christine Bozzetto as a person with significant control on 8 July 2022 (2 pages)
8 July 2022Director's details changed for Ms Valerie Christine Bozzetto on 8 July 2022 (2 pages)
7 July 2022Change of details for Ms Valerie Christine Bozzetto as a person with significant control on 7 July 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
23 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
29 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
11 May 2020Registered office address changed from 201 Haverstock Hill London NW3 4QG to 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR on 11 May 2020 (1 page)
9 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
17 July 2019Confirmation statement made on 12 July 2019 with updates (5 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
12 July 2018Confirmation statement made on 12 July 2018 with updates (5 pages)
2 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
8 September 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 August 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
11 August 2016Director's details changed for Megan Goodwin-Patel on 13 July 2015 (3 pages)
11 August 2016Director's details changed for Megan Goodwin-Patel on 13 July 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 August 2015Director's details changed for Megan Goodwin-Patel on 13 July 2014 (2 pages)
3 August 2015Director's details changed for Valerie Christine Bozzetto on 13 July 2014 (2 pages)
3 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 606.4
(4 pages)
3 August 2015Director's details changed for Megan Goodwin-Patel on 13 July 2014 (2 pages)
3 August 2015Director's details changed for Valerie Christine Bozzetto on 13 July 2014 (2 pages)
3 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 606.4
(4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 606.4
(4 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 606.4
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 August 2013Termination of appointment of Millers Associates Limited as a secretary (1 page)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
9 August 2013Termination of appointment of Millers Associates Limited as a secretary (1 page)
9 April 2013Registered office address changed from C/O Millers Associates 36 Spital Square London E1 6DY on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from C/O Millers Associates 36 Spital Square London E1 6DY on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from C/O Millers Associates 36 Spital Square London E1 6DY on 9 April 2013 (2 pages)
28 December 2012Total exemption full accounts made up to 30 June 2012 (18 pages)
28 December 2012Total exemption full accounts made up to 30 June 2012 (18 pages)
18 October 2012Termination of appointment of Bruce Vandenberg as a director (1 page)
18 October 2012Termination of appointment of Bruce Vandenberg as a director (1 page)
26 September 2012Termination of appointment of Anthony Watson as a director (1 page)
26 September 2012Termination of appointment of Anthony Watson as a director (1 page)
5 September 2012Statement of capital on 5 September 2012
  • GBP 606.40
(5 pages)
5 September 2012Statement of capital on 5 September 2012
  • GBP 606.40
(5 pages)
5 September 2012Statement of capital on 5 September 2012
  • GBP 606.40
(5 pages)
29 August 2012Statement by directors (3 pages)
29 August 2012Cancellation of shares. Statement of capital on 29 August 2012
  • GBP 606.40
(5 pages)
29 August 2012Statement by directors (3 pages)
29 August 2012Purchase of own shares. (3 pages)
29 August 2012Resolutions
  • RES13 ‐ Reduce share prem a/c 13/08/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
(24 pages)
29 August 2012Solvency statement dated 13/08/12 (3 pages)
29 August 2012Purchase of own shares. (3 pages)
29 August 2012Cancellation of shares. Statement of capital on 29 August 2012
  • GBP 606.40
(5 pages)
29 August 2012Solvency statement dated 13/08/12 (3 pages)
29 August 2012Resolutions
  • RES13 ‐ Reduce share prem a/c 13/08/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
(24 pages)
6 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (9 pages)
6 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (9 pages)
19 October 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
19 October 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
15 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (9 pages)
15 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (9 pages)
6 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
6 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
25 August 2010Director's details changed for Megan Goodwin on 12 July 2010 (2 pages)
25 August 2010Secretary's details changed for Millers Associates Limited on 12 July 2010 (2 pages)
25 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (9 pages)
25 August 2010Director's details changed for Valerie Christine Bozzetto on 12 July 2010 (2 pages)
25 August 2010Director's details changed for Megan Goodwin on 12 July 2010 (2 pages)
25 August 2010Director's details changed for Bruce Maclaren Vandenberg on 12 July 2010 (2 pages)
25 August 2010Director's details changed for Valerie Christine Bozzetto on 12 July 2010 (2 pages)
25 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (9 pages)
25 August 2010Director's details changed for Bruce Maclaren Vandenberg on 12 July 2010 (2 pages)
25 August 2010Secretary's details changed for Millers Associates Limited on 12 July 2010 (2 pages)
22 March 2010Termination of appointment of Rhys Davies as a director (1 page)
22 March 2010Termination of appointment of Rhys Davies as a director (1 page)
29 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
29 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
7 August 2009Return made up to 12/07/09; full list of members (9 pages)
7 August 2009Return made up to 12/07/09; full list of members (9 pages)
4 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
4 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
16 September 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
16 September 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
9 September 2008Return made up to 12/07/08; full list of members (9 pages)
9 September 2008Return made up to 12/07/08; full list of members (9 pages)
7 August 2007Return made up to 12/07/07; full list of members (6 pages)
7 August 2007Return made up to 12/07/07; full list of members (6 pages)
20 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
20 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
13 July 2006Return made up to 12/07/06; full list of members (6 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Return made up to 12/07/06; full list of members (6 pages)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Registered office changed on 25/01/06 from: 69 high street bagshot surrey GU19 5AH (1 page)
25 January 2006Registered office changed on 25/01/06 from: 69 high street bagshot surrey GU19 5AH (1 page)
25 January 2006Secretary's particulars changed (1 page)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 September 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
16 September 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
25 August 2005Return made up to 12/07/05; full list of members (3 pages)
25 August 2005Return made up to 12/07/05; full list of members (3 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
30 July 2005New director appointed (3 pages)
30 July 2005Secretary resigned (1 page)
30 July 2005New secretary appointed (2 pages)
30 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 July 2005Secretary resigned (1 page)
30 July 2005New director appointed (3 pages)
30 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 July 2005Ad 15/07/05--------- £ si [email protected]=455 £ ic 1000/1455 (3 pages)
30 July 2005New secretary appointed (2 pages)
30 July 2005Ad 15/07/05--------- £ si [email protected]=455 £ ic 1000/1455 (3 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Ad 01/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Ad 01/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 April 2005New director appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
12 July 2004Incorporation (17 pages)
12 July 2004Incorporation (17 pages)