INTERACTIVE DEVELOPMENT EDUCATION LIMITED

Company Documents

DateDescription
01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM C/O KRE (NORTH EAST) LTD THE AXIS BUILDING MAINGATE TEAM VALLEY GATESHEAD NE11 0NQ

View Document

06/11/186 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/08/2018:LIQ. CASE NO.1

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 3-5 BRENKLEY WAY, BLEZARD BUSINESS PARK SEATON BURN NEWCASTLE UPON TYNE NE13 6DS ENGLAND

View Document

11/09/1711 September 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/09/1711 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/09/1711 September 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON STUART QUINCE

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 3RD FLOOR, BENTON HOUSE SANDYFORD ROAD JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1QE

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BAGNALL

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY PAUL BAGNALL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/07/1330 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/07/1211 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL BAGNALL / 11/07/2012

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON STUART QUINCE / 11/07/2012

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAGNALL / 11/07/2012

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/07/1122 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON STUART QUINCE / 01/04/2011

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON STUART QUINCE / 26/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAGNALL / 26/06/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 17 ST JAMES STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 4NF

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GORDON QUINCE / 03/09/2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: SUITE 2 2 OSBORNE TERRACE JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1NE

View Document

06/07/036 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 COMPANY NAME CHANGED INTERACTIVE DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 09/07/02

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: NORFOLK HOUSE 90 GREY STREET NEWCASTLE UPON TYNE NE1 6AG

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 REGISTERED OFFICE CHANGED ON 21/10/97 FROM: 3RD FLOOR,NORFOLK HOUSE 90 GREY STREET, NEWCASTLE UPON TYNE NE1 6AG

View Document

21/10/9721 October 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98

View Document

02/07/972 July 1997 SECRETARY RESIGNED

View Document

02/07/972 July 1997 S386 DISP APP AUDS 26/06/97

View Document

02/07/972 July 1997 S366A DISP HOLDING AGM 26/06/97

View Document

02/07/972 July 1997 S252 DISP LAYING ACC 26/06/97

View Document

26/06/9726 June 1997 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