Advanced company searchLink opens in new window

INTERACTIVE DIGITAL SALES LIMITED

Company number 04257717

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
14 Mar 2013 CH01 Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013
10 Jan 2013 TM01 Termination of appointment of Joanne Tillbrook as a director
10 Jan 2013 AP01 Appointment of Caroline Bernadette Elizabeth Withers as a director
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Sep 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
05 Sep 2012 AA Full accounts made up to 31 December 2011
01 Feb 2012 CH03 Secretary's details changed for Gillian Elizabeth James on 31 March 2011
04 Nov 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
04 Nov 2011 TM01 Termination of appointment of Joanne Tillbrook as a director
23 Sep 2011 TM01 Termination of appointment of Robert Mackenzie as a director
23 Sep 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
17 Aug 2011 AA Full accounts made up to 31 December 2010
27 Jul 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
04 Apr 2011 AD01 Registered office address changed from 160 Great Portland Street London W1W 5QA on 4 April 2011
28 Jul 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
09 Jul 2010 AA Full accounts made up to 31 December 2009
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 6
01 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
13 May 2010 AP01 Appointment of Robert Mario Mackenzie as a director
13 May 2010 AP03 Appointment of Gillian Elizabeth James as a secretary