1ST - INTERACTIVE DESIGN LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

01/05/251 May 2025 Appointment of Jonathan Daniel Pervin as a director on 2025-05-01

View Document

03/01/253 January 2025 Appointment of Shane Eshuis as a director on 2025-01-01

View Document

02/01/252 January 2025 Termination of appointment of Sam Wyant as a director on 2025-01-01

View Document

01/08/241 August 2024 Termination of appointment of Thomas Charles Rumboll as a director on 2024-07-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

29/01/2429 January 2024 Registered office address changed from 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL England to One Fleet Place London EC4M 7WS on 2024-01-29

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2023-01-01

View Document

05/09/235 September 2023 Second filing for the termination of Susan Lynn Healy as a director

View Document

05/09/235 September 2023 Second filing for the termination of James Sidney Peryar as a director

View Document

04/08/234 August 2023 Termination of appointment of Eric Jacobs as a director on 2023-08-02

View Document

02/08/232 August 2023 Termination of appointment of Darren Watt as a secretary on 2023-03-30

View Document

02/08/232 August 2023 Appointment of Mr Darren Watt as a secretary on 2023-03-20

View Document

14/07/2314 July 2023 Second filing for the appointment of Mr Sam Wyant as a director

View Document

14/07/2314 July 2023 Second filing for the appointment of Mr Eric Jacobs as a director

View Document

14/07/2314 July 2023 Second filing for the appointment of Mr Darren Watt as a director

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

03/04/233 April 2023 Appointment of Eric Jacobs as a director on 2023-03-30

View Document

03/04/233 April 2023 Termination of appointment of James Sidney Peryar as a director on 2023-03-30

View Document

03/04/233 April 2023 Termination of appointment of Susan Lynn Healy as a director on 2023-03-30

View Document

03/04/233 April 2023 Appointment of Darren Watt as a secretary on 2023-03-30

View Document

03/04/233 April 2023 Appointment of Sam Wyant as a director on 2023-03-30

View Document

03/04/233 April 2023 Appointment of Darren Watt as a director on 2023-03-30

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2022-01-02

View Document

20/10/2120 October 2021 Appointment of Mrs Susan Lynn Healy as a director on 2021-09-01

View Document

20/10/2120 October 2021 Termination of appointment of Vance Johnston as a director on 2021-09-01

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC LOUGHMILLER

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SKUY

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR VANCE JOHNSTON

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR JAMES SIDNEY PERYAR

View Document

17/08/1917 August 2019 DISS40 (DISS40(SOAD))

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / KAR UK HOLDINGS LIMITED / 14/12/2017

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAR UK HOLDINGS LIMITED

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 DISS40 (DISS40(SOAD))

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, NO UPDATES

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID HANKINS / 13/07/2016

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC MICHAEL LOUGHMILLER / 15/05/2016

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN SKUY / 15/05/2016

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM HBC HOUSE CHARFLEETS ROAD CHARFLEETS INDUSTRIAL ESTATE CANVEY ISLAND ESSEX SS8 0PQ

View Document

01/02/161 February 2016 AUDITOR'S RESIGNATION

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/11/1513 November 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR ERIC MICHAEL LOUGHMILLER

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR BENJAMIN SKUY

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BACHE

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW BACHE

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CHATTEN

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RIEBOLD

View Document

20/05/1520 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

15/05/1515 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW PAUL BACHE / 10/10/2014

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER CHATTEN / 10/10/2014

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT RIEBOLD / 10/10/2014

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID HANKINS / 10/10/2014

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL BACHE / 10/10/2014

View Document

19/11/1419 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/05/1420 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL BACHE / 13/01/2014

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/05/1321 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHATTEN / 17/07/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT RIEBOLD / 17/07/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID HANKINS / 17/07/2012

View Document

22/05/1222 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

19/10/1119 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/06/113 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW PAUL BACHE / 14/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMITH / 14/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL BACHE / 14/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID HANKINS / 14/10/2010

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM HBC HOUSE CHARFLEETS ROAD CHARFLEETS INDUSTRIAL ESTATE CANVEY ISLAND ESSEX SS8 0PQ

View Document

25/05/1025 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

08/03/108 March 2010 CHANGE PERSON AS DIRECTOR

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR STEPHEN DAVID HANKINS

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM HBC HOUSE CHARFLEETS ROAD CANVEY ISLAND ESSEX SS8 0PQ

View Document

01/06/091 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS; AMEND

View Document

03/07/073 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 15/05/04; NO CHANGE OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

01/09/991 September 1999 S252 DISP LAYING ACC 30/07/99

View Document

01/09/991 September 1999 S366A DISP HOLDING AGM 30/07/99

View Document

13/07/9913 July 1999 VARYING SHARE RIGHTS AND NAMES 28/06/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 REGISTERED OFFICE CHANGED ON 12/04/99 FROM: STERLING HOUSE 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 S366A DISP HOLDING AGM 15/05/96

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 S386 DISP APP AUDS 15/05/96

View Document

22/07/9822 July 1998 S252 DISP LAYING ACC 15/05/96

View Document

26/05/9826 May 1998 COMPANY NAME CHANGED MAGNOLIA I.T. SERVICES LIMITED CERTIFICATE ISSUED ON 27/05/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 SECRETARY RESIGNED

View Document

15/05/9615 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information