I-DESIGN MULTI MEDIA LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewNotification of Ncr Atleos Corporation as a person with significant control on 2024-09-30

View Document

11/07/2511 July 2025 NewCessation of I-Design Group Limited as a person with significant control on 2024-09-30

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

17/11/2317 November 2023 Change of details for I-Design Group Limited as a person with significant control on 2022-04-14

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Termination of appointment of Will Davies as a director on 2023-08-21

View Document

27/07/2327 July 2023 Appointment of Anthony Parks as a director on 2023-07-27

View Document

09/06/239 June 2023 Termination of appointment of Frank Beasom Lockridge Iii as a director on 2023-05-19

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

19/12/2219 December 2022 Full accounts made up to 2021-12-31

View Document

12/10/2212 October 2022 Director's details changed for Mr Will Davies on 2022-10-12

View Document

31/01/2231 January 2022 Amended full accounts made up to 2020-12-31

View Document

14/12/2114 December 2021 Full accounts made up to 2020-12-31

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

04/12/184 December 2018 DISS40 (DISS40(SOAD))

View Document

03/12/183 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KASMANI

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR MARC CHRISTOPHER TERRY

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN RATHGABER

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED JAMES VINCENT

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANA STEWART

View Document

07/04/177 April 2017 DIRECTOR APPOINTED JANA HILE

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MOHAMMED DILSHAD KASMANI

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SUNTER

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLER

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL KELLER

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BREWSTER

View Document

28/06/1628 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANA CRISTINA STEWART / 20/05/2015

View Document

05/06/155 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

09/01/149 January 2014 23/12/13 STATEMENT OF CAPITAL GBP 17909

View Document

30/12/1330 December 2013 30/12/13 STATEMENT OF CAPITAL GBP 17909

View Document

30/12/1330 December 2013 REDUCE ISSUED CAPITAL 23/12/2013

View Document

30/12/1330 December 2013 STATEMENT BY DIRECTORS

View Document

30/12/1330 December 2013 SOLVENCY STATEMENT DATED 23/12/13

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED IAN THOMAS SUNTER

View Document

09/07/139 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR APPOINTED CHRISTOPHER JOHN BREWSTER

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MICHAEL EDWARD KELLER

View Document

09/05/139 May 2013 DIRECTOR APPOINTED STEVEN RATHGABER

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN SUNTER

View Document

03/05/133 May 2013 SECRETARY APPOINTED MICHAEL EDWARD KELLER

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SWINFEN

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES FAULDS

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HOGARTH

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, SECRETARY IAN SUNTER

View Document

22/04/1322 April 2013 AUDITOR'S RESIGNATION

View Document

22/04/1322 April 2013 AUDITOR'S RESIGNATION

View Document

10/04/1310 April 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

15/01/1315 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

14/11/1214 November 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANA CRISTINA STEWART / 19/06/2012

View Document

08/06/128 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 AUDITOR'S RESIGNATION

View Document

15/02/1215 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

07/06/117 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

09/02/119 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 16-18 BOAT ROAD NEWPORT ON TAY FIFE DD6 8EZ

View Document

16/06/1016 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOMINIC SWINFEN / 02/06/2010

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FAULDS / 15/11/2008

View Document

08/06/098 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/09/077 September 2007 AUDITOR'S RESIGNATION

View Document

03/07/073 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0721 June 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

19/12/0519 December 2005 £ NC 102576/108542 05/12

View Document

19/12/0519 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/0519 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0519 December 2005 NC INC ALREADY ADJUSTED 05/12/05

View Document

19/12/0519 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/06/056 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

12/11/0412 November 2004 NC INC ALREADY ADJUSTED 27/10/04

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/048 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 PARTIC OF MORT/CHARGE *****

View Document

27/05/0327 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/06/9723 June 1997 NEW SECRETARY APPOINTED

View Document

23/06/9723 June 1997 SECRETARY RESIGNED

View Document

16/06/9716 June 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/01/9728 January 1997 REGISTERED OFFICE CHANGED ON 28/01/97 FROM: 3 ALBERT CRESCENT NEWPORT ON TAY FIFE DD6 8DT

View Document

19/12/9619 December 1996 PARTIC OF MORT/CHARGE *****

View Document

22/07/9622 July 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 NEW SECRETARY APPOINTED

View Document

06/11/956 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/06/9514 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 REGISTERED OFFICE CHANGED ON 14/06/95 FROM: 3 HILL STREET EDINBURGH EH2 3JP

View Document

02/06/952 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company