SDE DIGITAL ENTERTAINMENT GROUP LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / INTERACTIVE DIGITAL ENTERTAINMENT HOLDINGS LIMITED / 20/05/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, SECRETARY ANGUS MACSWEEN

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 COMPANY NAME CHANGED INTERACTIVE DIGITAL ENTERTAINMENT GROUP LIMITED CERTIFICATE ISSUED ON 30/11/17

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERACTIVE DIGITAL ENTERTAINMENT HOLDINGS LIMITED

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/09/1610 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN HIGGINSON

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR WILLIAM DOBBIE

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/05/1514 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM FESTIVAL BUSINESS CENTRE 150 BRAND STREET GLASGOW G51 1DH

View Document

16/05/1416 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/07/1213 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 23 MANOR PLACE EDINBURGH EH3 7XE

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOBBIE

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR MAX POLYAKOV

View Document

14/06/1114 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

24/01/1124 January 2011 DISS40 (DISS40(SOAD))

View Document

31/12/1031 December 2010 FIRST GAZETTE

View Document

03/06/103 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

13/12/0913 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/12/098 December 2009 ALTER ARTICLES 24/11/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED MAX POLYAKOV

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED MARTIN HIGGINSON

View Document

11/01/0911 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/06/0823 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 PREVEXT FROM 30/09/2007 TO 31/12/2007 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

08/04/088 April 2008 S-DIV

View Document

08/04/088 April 2008 SUB-DIVIDE SHARES 0.01P 31/03/2008

View Document

04/04/084 April 2008 SUB-DIVIDE SHARES 31/03/2008

View Document

04/04/084 April 2008 COMPANY NAME CHANGED INCREDIBLE BUSINESS VENTURES LIMITED CERTIFICATE ISSUED ON 07/04/08

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 14/05/07; CHANGE OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0620 September 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 2 DEAN PATH EDINBURGH EH4 3BA

View Document

10/03/0610 March 2006 COMPANY NAME CHANGED INTERACTIVE DIGITAL ENTERTAINMEN T LIMITED CERTIFICATE ISSUED ON 10/03/06

View Document

17/08/0517 August 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 COMPANY NAME CHANGED THE DVDBIZ LIMITED CERTIFICATE ISSUED ON 18/04/05

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/02/054 February 2005 SHARES AGREEMENT OTC

View Document

02/02/052 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 17 BELLS BRAE EDINBURGH EH4 3BJ

View Document

30/06/0430 June 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 PARTIC OF MORT/CHARGE *****

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 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