Company NameThomson Interactive Ltd.
DirectorsClare Anne Thomson and Alan James Thomson
Company StatusActive
Company NumberSC384537
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Clare Anne Thomson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2012(1 year, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Director NameMr Alan James Thomson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(8 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Alan James Thomson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Henryson Crescent
Larbert
FK5 4GH
Scotland
Director NameMr Alan James Thomson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 May 2019)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 August 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitethomsoninteractive.com

Location

Registered Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alan Thomson
50.00%
Ordinary
1 at £1Clare Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth£92
Cash£26,461
Current Liabilities£27,485

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Filing History

2 October 2023Micro company accounts made up to 31 August 2023 (5 pages)
4 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
15 September 2022Micro company accounts made up to 31 August 2022 (5 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
9 August 2022Change of details for Mrs Clare Anne Thomson as a person with significant control on 9 August 2022 (2 pages)
9 August 2022Change of details for Mr Alan James Thomson as a person with significant control on 9 August 2022 (2 pages)
13 October 2021Micro company accounts made up to 31 August 2021 (5 pages)
6 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 August 2020 (5 pages)
31 August 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 August 2019 (5 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
9 August 2019Appointment of Mr Alan James Thomson as a director on 15 May 2019 (2 pages)
9 August 2019Notification of Alan Thomson as a person with significant control on 1 February 2019 (2 pages)
16 May 2019Termination of appointment of Alan James Thomson as a director on 15 May 2019 (1 page)
16 May 2019Cessation of Alan James Thomson as a person with significant control on 1 February 2019 (1 page)
30 October 2018Micro company accounts made up to 31 August 2018 (5 pages)
6 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
6 September 2018Director's details changed for Mrs Clare Anne Thomson on 6 September 2018 (2 pages)
6 September 2018Change of details for Mrs Clare Anne Thomson as a person with significant control on 6 September 2018 (2 pages)
6 September 2018Change of details for Mr Alan James Thomson as a person with significant control on 6 September 2018 (2 pages)
6 September 2018Director's details changed for Mr Alan James Thomson on 6 September 2018 (2 pages)
20 September 2017Micro company accounts made up to 31 August 2017 (5 pages)
20 September 2017Micro company accounts made up to 31 August 2017 (5 pages)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
21 October 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 October 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(3 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(3 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(3 pages)
7 May 2014Appointment of Mr Alan James Thomson as a director (2 pages)
7 May 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 1
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 1
(3 pages)
7 May 2014Appointment of Mr Alan James Thomson as a director (2 pages)
7 May 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 1
(3 pages)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (3 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (3 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
24 August 2012Termination of appointment of Alan Thomson as a director (1 page)
24 August 2012Appointment of Mrs Clare Anne Thomson as a director (2 pages)
24 August 2012Appointment of Mrs Clare Anne Thomson as a director (2 pages)
24 August 2012Termination of appointment of Alan Thomson as a director (1 page)
5 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
23 September 2010Director's details changed for Mr Alan James Thomson on 31 August 2010 (3 pages)
23 September 2010Director's details changed for Mr Alan James Thomson on 31 August 2010 (3 pages)
15 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 September 2010Appointment of Mr Alan James Thomson as a director (3 pages)
8 September 2010Appointment of Mr Alan James Thomson as a director (3 pages)
3 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
3 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
31 August 2010Incorporation (23 pages)
31 August 2010Incorporation (23 pages)