Interactive Prospect Targeting Limited CHISLEHURST


Founded in 2008, Interactive Prospect Targeting, classified under reg no. 06688128 is an active company. Currently registered at 12 Sandy Ridge BR7 5DR, Chislehurst the company has been in the business for sixteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 20th Nov 2019 Interactive Prospect Targeting Limited is no longer carrying the name Myoffers.

The firm has 3 directors, namely Eoin R., Ivan S. and Lionel T.. Of them, Eoin R., Ivan S., Lionel T. have been with the company the longest, being appointed on 20 October 2008. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Nicholas L. who worked with the the firm until 12 December 2013.

Interactive Prospect Targeting Limited Address / Contact

Office Address 12 Sandy Ridge
Town Chislehurst
Post code BR7 5DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06688128
Date of Incorporation Wed, 3rd Sep 2008
Industry Media representation services
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Eoin R.

Position: Director

Appointed: 20 October 2008

Ivan S.

Position: Director

Appointed: 20 October 2008

Lionel T.

Position: Director

Appointed: 20 October 2008

Brett T.

Position: Director

Appointed: 20 October 2008

Resigned: 11 March 2019

Nicholas L.

Position: Director

Appointed: 26 September 2008

Resigned: 12 December 2013

Jonathan L.

Position: Director

Appointed: 26 September 2008

Resigned: 12 December 2013

Nicholas L.

Position: Secretary

Appointed: 26 September 2008

Resigned: 12 December 2013

Broadway Secretaries Limited

Position: Corporate Secretary

Appointed: 03 September 2008

Resigned: 26 September 2008

Broadway Directors Limited

Position: Corporate Director

Appointed: 03 September 2008

Resigned: 26 September 2008

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Lionel T. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Lionel T. This PSC owns 25-50% shares.

Lionel T.

Notified on 2 July 2018
Ceased on 28 March 2019
Nature of control: 25-50% shares

Lionel T.

Notified on 1 July 2017
Ceased on 3 November 2017
Nature of control: 25-50% shares

Company previous names

Myoffers November 20, 2019
Interactive Prospect Targeting November 6, 2014
Bdbco No.840 October 9, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth22     
Balance Sheet
Cash Bank On Hand  629 150380 515588 870491 883339 370
Current Assets  2 307 243716 892703 885586 735586 107
Debtors  1 678 093336 377115 01594 852246 737
Other Debtors  232 9383 4284 0623 900 
Property Plant Equipment  8 598    
Cash Bank In Hand22     
Net Assets Liabilities Including Pension Asset Liability22     
Reserves/Capital
Shareholder Funds22     
Other
Accrued Liabilities Deferred Income  180 28113 61913 869 2 500
Accumulated Amortisation Impairment Intangible Assets  411 776    
Accumulated Depreciation Impairment Property Plant Equipment  687 476    
Amounts Owed By Group Undertakings  286 913199 174110 953953716
Average Number Employees During Period  2112222
Creditors  996 435156 35039 45428 13012 225
Dividends Paid   2 000 000499 983499 995124 991
Fixed Assets  8 6002   
Further Item Tax Increase Decrease Component Adjusting Items  -67 729-14 176   
Increase From Depreciation Charge For Year Property Plant Equipment   7 875   
Intangible Assets Gross Cost  411 776    
Investments Fixed Assets  22222
Investments In Group Undertakings Participating Interests  22222
Issue Equity Instruments   3 460   
Net Current Assets Liabilities  1 310 808560 542664 431558 605573 882
Other Creditors  44 20913 447306332545
Other Disposals Decrease In Amortisation Impairment Intangible Assets   411 776   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   695 351   
Other Disposals Intangible Assets   411 776   
Other Disposals Property Plant Equipment   696 074   
Other Taxation Social Security Payable  245 73484 95417 06221 7596 180
Percentage Class Share Held In Subsidiary   100100100 
Prepayments Accrued Income  141 3819 970   
Profit Loss  1 454 6811 237 676603 872394 169 
Profit Loss On Ordinary Activities Before Tax  1 454 6811 237 676603 872394 169140 268
Profit Loss Subsidiaries   1 138 559 183 644 
Property Plant Equipment Gross Cost  696 074    
Tax Expense Credit Applicable Tax Rate  276 389235 158   
Tax Increase Decrease From Effect Dividends From Companies  -209 000-225 150   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  3404 168   
Total Assets Less Current Liabilities  1 319 408560 544664 433558 607573 884
Trade Creditors Trade Payables  526 21144 3308 2176 0393 000
Trade Debtors Trade Receivables  1 016 861123 805 89 999246 021
Director Remuneration  398 160399 1608 0405 00042 000
Number Shares Allotted 2     
Par Value Share 1     
Share Capital Allotted Called Up Paid22     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, October 2023
Free Download (14 pages)

Company search