INTERACTIVE GAME DEVELOPMENT LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Full accounts made up to 2024-06-30

View Document

06/07/246 July 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

05/07/245 July 2024 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05

View Document

22/04/2422 April 2024 Full accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

05/04/235 April 2023 Full accounts made up to 2022-06-30

View Document

05/04/225 April 2022 Full accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

19/06/2119 June 2021 Full accounts made up to 2020-06-30

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

16/06/2016 June 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

01/04/191 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN OWEN ORNDORFF / 20/02/2019

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

13/02/1813 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

02/07/172 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICROSOFT CORPORATION

View Document

02/07/172 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/07/2017

View Document

02/07/172 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

29/09/1529 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

20/01/1520 January 2015 COMPANY NAME CHANGED RAREWARE LIMITED CERTIFICATE ISSUED ON 20/01/15

View Document

30/09/1430 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN OWEN ORNDORFF / 25/04/2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RANGER DOLLIVER / 25/04/2014

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RANGER DOLLIVER / 16/12/2013

View Document

15/10/1315 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/10/125 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 17/09/09 FULL LIST AMEND

View Document

01/10/121 October 2012 17/09/08 FULL LIST AMEND

View Document

26/09/1226 September 2012 SECOND FILING WITH MUD 17/09/10 FOR FORM AR01

View Document

26/09/1226 September 2012 SECOND FILING WITH MUD 17/09/11 FOR FORM AR01

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

18/10/1118 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY RB SECRETARIAT LIMITED

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 02/07/10

View Document

17/09/1017 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RB SECRETARIAT LIMITED / 16/09/2010

View Document

17/09/1017 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 03/07/09

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM BEAUFORT HOUSE TENTH FLOOR 15 SAINT BOTOLPH STREET LONDON EC3A 7EE

View Document

30/09/0930 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 SECRETARY'S CHANGE OF PARTICULARS / RB SECRETARIAT LIMITED / 06/05/2009

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 27/06/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/05

View Document

03/05/063 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/04

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

24/03/0424 March 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 AUDITOR'S RESIGNATION

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: RAWDON HOUSE RAWDON TERRACE ASHBY DE LA ZOUCH LEICESTERSHIRE. LE65 2GN

View Document

25/10/0225 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 RETURN MADE UP TO 17/09/02; CHANGE OF MEMBERS

View Document

11/06/0211 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 17/09/00; CHANGE OF MEMBERS

View Document

04/07/004 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 CONVE 13/03/00

View Document

17/03/0017 March 2000 VARYING SHARE RIGHTS AND NAMES 13/03/00

View Document

11/11/9911 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

15/09/9915 September 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9828 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

09/10/989 October 1998 NC INC ALREADY ADJUSTED 28/09/98

View Document

09/10/989 October 1998 £ NC 10000/29950 28/09/

View Document

08/10/988 October 1998 RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

24/09/9724 September 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 ALTER MEM AND ARTS 22/05/97

View Document

15/10/9615 October 1996 RETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

10/01/9610 January 1996 BRREAKDOWN OF ALLOTMENT 18/12/95

View Document

20/12/9520 December 1995 ADOPT MEM AND ARTS 21/11/95

View Document

20/12/9520 December 1995 S-DIV 21/11/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 17/09/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 COMPANY NAME CHANGED STAMPER LIMITED CERTIFICATE ISSUED ON 30/08/95

View Document

07/06/957 June 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

07/06/957 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

18/04/9518 April 1995 ALLOT SHARES 30/03/95

View Document

18/04/9518 April 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 COMPANY NAME CHANGED RARE TOYS & GAMES LIMITED CERTIFICATE ISSUED ON 05/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 RETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS

View Document

08/08/948 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

28/09/9328 September 1993 RETURN MADE UP TO 17/09/93; NO CHANGE OF MEMBERS

View Document

02/07/932 July 1993 EXEMPTION FROM APPOINTING AUDITORS 21/06/93

View Document

02/07/932 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

04/11/924 November 1992 REGISTERED OFFICE CHANGED ON 04/11/92

View Document

04/11/924 November 1992 RETURN MADE UP TO 17/09/92; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 S366A DISP HOLDING AGM 21/10/92

View Document

04/11/924 November 1992 S386 DIS APP AUDS 21/10/92

View Document

04/11/924 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/924 November 1992 S252 DISP LAYING ACC 21/10/92

View Document

17/03/9217 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

20/09/9120 September 1991 SECRETARY RESIGNED

View Document

17/09/9117 September 1991 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