INTERACTIVE DIMENSION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Appointment of a voluntary liquidator |
17/07/2517 July 2025 New | Resolutions |
17/07/2517 July 2025 New | Registered office address changed from 22 Greenfield Lane Newton with Scales Preston Lancashire PR4 3FQ United Kingdom to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-07-17 |
17/07/2517 July 2025 New | Statement of affairs |
21/02/2521 February 2025 | Change of details for Mr Jonathan Wilde as a person with significant control on 2025-01-31 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-18 with updates |
21/02/2521 February 2025 | Termination of appointment of Anne Knowles as a secretary on 2025-01-31 |
23/12/2423 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-31 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Change of details for Mr Jonathan Wilde as a person with significant control on 2022-04-28 |
21/03/2321 March 2023 | Director's details changed for Mr Jonathan Wilde on 2022-04-28 |
21/03/2321 March 2023 | Secretary's details changed for Mrs Anne Knowles on 2022-04-28 |
23/12/2223 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with updates |
28/04/2228 April 2022 | Registered office address changed from 13 Arnold Avenue Blackpool Lancashire FY4 2EP United Kingdom to 22 Greenfield Lane Newton with Scales Preston Lancashire PR4 3FQ on 2022-04-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
22/12/2122 December 2021 | Director's details changed for Mr Jonathan Wilde on 2021-12-22 |
22/12/2122 December 2021 | Change of details for Mr Jonathan Wilde as a person with significant control on 2021-12-22 |
22/12/2122 December 2021 | Registered office address changed from 57 Central Drive Ansdell Lytham Lancashire FY8 4DF United Kingdom to 13 Arnold Avenue Blackpool Lancashire FY4 2EP on 2021-12-22 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-31 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/03/213 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES |
18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM UNIT 6 COTTAM LANE BUS CENTRE COTTAM LANE ASHTON-ON-RIBBLE PRESTON LANCASHIRE PR2 1AF |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
30/04/1830 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WILDE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
05/09/175 September 2017 | APPOINTMENT TERMINATED, DIRECTOR KAREN WILDE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/11/153 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
27/05/1527 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | Annual return made up to 31 October 2014 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/10/1331 October 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/02/1314 February 2013 | Annual return made up to 31 October 2012 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/08/1221 August 2012 | SUB-DIVISION 20/06/12 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/02/127 February 2012 | Annual return made up to 31 October 2011 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/11/112 November 2011 | DIRECTOR APPOINTED MR JONATHAN WILDE |
03/11/103 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE KNOWLES / 31/10/2010 |
03/11/103 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
03/11/103 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE WILDE / 31/10/2010 |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE WILDE / 31/10/2009 |
22/01/1022 January 2010 | Annual return made up to 31 October 2009 with full list of shareholders |
30/11/0930 November 2009 | REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 4-6 CLIFTON FIELDS LYTHAM ROAD, CLIFTON PRESTON LANCASHIRE PR4 0XG |
18/11/0818 November 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN WILDE / 31/10/2008 |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
06/03/086 March 2008 | SECRETARY APPOINTED MRS ANNE KNOWLES |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/12/0628 December 2006 | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
04/12/064 December 2006 | DIRECTOR RESIGNED |
04/12/064 December 2006 | SECRETARY RESIGNED |
22/06/0622 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/12/051 December 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/12/051 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
01/12/051 December 2005 | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/07/0510 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/11/0429 November 2004 | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/01/0426 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/03/0320 March 2003 | NEW SECRETARY APPOINTED |
20/03/0320 March 2003 | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | SECRETARY RESIGNED |
11/10/0211 October 2002 | £ NC 101100/200100 19/09 |
11/10/0211 October 2002 | NC INC ALREADY ADJUSTED 19/09/02 |
11/10/0211 October 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/10/0211 October 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/09/0225 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
27/11/0127 November 2001 | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS |
13/06/0113 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
05/06/015 June 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/06/015 June 2001 | NC INC ALREADY ADJUSTED 30/03/01 |
05/06/015 June 2001 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/06/015 June 2001 | £ NC 1100/101100 30/03/01 |
05/06/015 June 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/02/0114 February 2001 | NEW DIRECTOR APPOINTED |
30/01/0130 January 2001 | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS |
12/01/0112 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
19/12/0019 December 2000 | DIRECTOR'S PARTICULARS CHANGED |
05/06/005 June 2000 | NC INC ALREADY ADJUSTED 14/04/00 |
05/06/005 June 2000 | ADOPT MEM AND ARTS 14/04/00 |
05/06/005 June 2000 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/04/00 |
28/02/0028 February 2000 | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS |
11/08/9911 August 1999 | NEW SECRETARY APPOINTED |
11/08/9911 August 1999 | SECRETARY RESIGNED |
11/08/9911 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
19/04/9919 April 1999 | REGISTERED OFFICE CHANGED ON 19/04/99 FROM: 12A WEST BEACH LYTHAM LYTHAM ST ANNES LANCASHIRE FY8 5QH |
19/02/9919 February 1999 | PARTICULARS OF MORTGAGE/CHARGE |
30/11/9830 November 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
30/11/9830 November 1998 | RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS |
30/11/9830 November 1998 | DIRECTOR'S PARTICULARS CHANGED |
09/02/989 February 1998 | RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS |
27/08/9727 August 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
20/11/9620 November 1996 | RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS |
23/05/9623 May 1996 | DIRECTOR RESIGNED |
15/05/9615 May 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
06/11/956 November 1995 | SECRETARY RESIGNED |
31/10/9531 October 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTERACTIVE DIMENSION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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