- Company Overview for INTERACTIVE DIGITAL SALES LIMITED (04257717)
- Filing history for INTERACTIVE DIGITAL SALES LIMITED (04257717)
- People for INTERACTIVE DIGITAL SALES LIMITED (04257717)
- Charges for INTERACTIVE DIGITAL SALES LIMITED (04257717)
- Insolvency for INTERACTIVE DIGITAL SALES LIMITED (04257717)
- Registers for INTERACTIVE DIGITAL SALES LIMITED (04257717)
- More for INTERACTIVE DIGITAL SALES LIMITED (04257717)
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
|
|
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 |