INTERACTIVE DIMENSION LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAppointment of a voluntary liquidator

View Document

17/07/2517 July 2025 NewResolutions

View Document

17/07/2517 July 2025 NewRegistered 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

View Document

17/07/2517 July 2025 NewStatement of affairs

View Document

21/02/2521 February 2025 Change of details for Mr Jonathan Wilde as a person with significant control on 2025-01-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

21/02/2521 February 2025 Termination of appointment of Anne Knowles as a secretary on 2025-01-31

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Change of details for Mr Jonathan Wilde as a person with significant control on 2022-04-28

View Document

21/03/2321 March 2023 Director's details changed for Mr Jonathan Wilde on 2022-04-28

View Document

21/03/2321 March 2023 Secretary's details changed for Mrs Anne Knowles on 2022-04-28

View Document

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Director's details changed for Mr Jonathan Wilde on 2021-12-22

View Document

22/12/2122 December 2021 Change of details for Mr Jonathan Wilde as a person with significant control on 2021-12-22

View Document

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

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

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

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WILDE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN WILDE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

27/05/1527 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 31 October 2012 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 SUB-DIVISION 20/06/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/02/127 February 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR JONATHAN WILDE

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE KNOWLES / 31/10/2010

View Document

03/11/103 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE WILDE / 31/10/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE WILDE / 31/10/2009

View Document

22/01/1022 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 4-6 CLIFTON FIELDS LYTHAM ROAD, CLIFTON PRESTON LANCASHIRE PR4 0XG

View Document

18/11/0818 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WILDE / 31/10/2008

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 SECRETARY APPOINTED MRS ANNE KNOWLES

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/051 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0510 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 £ NC 101100/200100 19/09

View Document

11/10/0211 October 2002 NC INC ALREADY ADJUSTED 19/09/02

View Document

11/10/0211 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0211 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/11/0127 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/06/015 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/015 June 2001 NC INC ALREADY ADJUSTED 30/03/01

View Document

05/06/015 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/015 June 2001 £ NC 1100/101100 30/03/01

View Document

05/06/015 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/12/0019 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/005 June 2000 NC INC ALREADY ADJUSTED 14/04/00

View Document

05/06/005 June 2000 ADOPT MEM AND ARTS 14/04/00

View Document

05/06/005 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/04/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 REGISTERED OFFICE CHANGED ON 19/04/99 FROM: 12A WEST BEACH LYTHAM LYTHAM ST ANNES LANCASHIRE FY8 5QH

View Document

19/02/9919 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/11/9620 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/11/956 November 1995 SECRETARY RESIGNED

View Document

31/10/9531 October 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