INTERACTIVE DIGITAL SALES LIMITED
Status | DISSOLVED |
Company No. | 04257717 |
Category | Private Limited Company |
Incorporated | 24 Jul 2001 |
Age | 22 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2018 |
Years | 6 years, 3 months, 4 days |
SUMMARY
INTERACTIVE DIGITAL SALES LIMITED is an dissolved private limited company with number 04257717. It was incorporated 22 years, 11 months, 13 days ago, on 24 July 2001 and it was dissolved 6 years, 3 months, 4 days ago, on 02 April 2018. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 02 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Move registers to sail company with new address
Date: 25 Oct 2016
Category: Address
Type: AD03
New address: 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
Documents
Change sail address company with new address
Date: 25 Oct 2016
Category: Address
Type: AD02
New address: 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-25
Old address: Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
New address: 1 More London Place London SE1 2AF
Documents
Liquidation voluntary declaration of solvency
Date: 19 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Aug 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 17 Aug 2016
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/15
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Legacy
Date: 04 Jul 2016
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Legacy
Date: 04 Sep 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14
Documents
Legacy
Date: 04 Sep 2015
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/14
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Legacy
Date: 30 Jun 2015
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/14
Documents
Legacy
Date: 10 Sep 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13
Documents
Legacy
Date: 10 Sep 2014
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/13
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Legacy
Date: 26 Jun 2014
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/13
Documents
Appoint person director company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mine Ozkan Hifzi
Documents
Termination director company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Withers
Documents
Appoint person director company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Dominic Dunn
Documents
Termination director company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Gale
Documents
Accounts with accounts type dormant
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Change person director company with change date
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-14
Officer name: Caroline Bernadette Elizabeth Withers
Documents
Termination director company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Tillbrook
Documents
Appoint person director company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Caroline Bernadette Elizabeth Withers
Documents
Legacy
Date: 18 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 17 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 17 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 24 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-24
Documents
Accounts with accounts type full
Date: 05 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person secretary company with change date
Date: 01 Feb 2012
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-31
Officer name: Gillian Elizabeth James
Documents
Appoint person director company with name
Date: 04 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Christine Tillbrook
Documents
Termination director company with name
Date: 04 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Tillbrook
Documents
Termination director company with name
Date: 23 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Mackenzie
Documents
Appoint person director company with name
Date: 23 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Christine Tillbrook
Documents
Accounts with accounts type full
Date: 17 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 24 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-24
Documents
Change registered office address company with date old address
Date: 04 Apr 2011
Action Date: 04 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-04
Old address: 160 Great Portland Street London W1W 5QA
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Accounts with accounts type full
Date: 09 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 08 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 01 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 26 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 24 May 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
Documents
Appoint person director company with name
Date: 13 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Mario Mackenzie
Documents
Appoint person secretary company with name
Date: 13 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gillian Elizabeth James
Documents
Termination director company with name
Date: 13 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Virgin Media Directors Limited
Documents
Appoint person director company with name
Date: 13 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Charles Gale
Documents
Termination director company with name
Date: 13 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Virgin Media Secretaries Limited
Documents
Termination secretary company with name
Date: 13 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Virgin Media Secretaries Limited
Documents
Legacy
Date: 29 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Resolution
Date: 26 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 22 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/09; full list of members
Documents
Accounts with accounts type full
Date: 01 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/08; full list of members
Documents
Accounts with accounts type full
Date: 08 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/07; full list of members
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 04 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 17/02/07 from: export house cawsey way woking surrey GU21 6QX
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Miscellaneous
Date: 21 Sep 2006
Category: Miscellaneous
Type: MISC
Description: Section 394
Documents
Accounts with accounts type full
Date: 07 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/06; full list of members
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 16 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/05; full list of members
Documents
Accounts with accounts type full
Date: 09 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Resolution
Date: 10 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 May 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 05 Apr 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Nov 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/04; no change of members
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/03; full list of members
Documents
Legacy
Date: 09 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 09/07/03 from: unit 1 genesis business park albert drive woking surrey GU21 5RW
Documents
Legacy
Date: 30 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AGS UNIT 1 CASTLE COURT 2,,DUDLEY,DY1 4RH
Number: | 10664538 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CORPORATION STREET, BOLTON,BOLTON,BL1 2AN
Number: | 10670529 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BERKELEY SQUARE,LONDON,W1J 5AP
Number: | OC411823 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
7 REGENTS PLACE,LOUGHTON,IG10 4PP
Number: | 07937571 |
Status: | ACTIVE |
Category: | Private Limited Company |
173 CELL BARNES LANE,ST. ALBANS,AL1 5PX
Number: | 11541182 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAKE BUILDING & MAINTENANCE LIMITED
30 MILTON ROAD,WESTCLIFF ON SEA,SS0 7JX
Number: | 10346624 |
Status: | ACTIVE |
Category: | Private Limited Company |