Edinburgh
EH3 7DX
Scotland
Director Name | Mr William Dobbie |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Saxe Coburg Place Edinburgh Midlothian EH3 5BP Scotland |
Secretary Name | Mr Angus Macsween |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Ellergreen Road Bearsden Glasgow Lanarkshire G61 2RJ Scotland |
Director Name | Max Polyakov |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 27 January 2009(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5/1f Eglinton Crescent Edinburgh Midlothian EH12 5DH Scotland |
Director Name | Mr Martin James Higginson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hay Carr Ellel Lancaster Lancashire LA2 0HJ |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | idegroup.com |
---|
Registered Address | 23 Manor Place Edinburgh EH3 7DX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
14.2b at £0.0001 | Interactive Digital Entertainment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,446,085 |
Current Liabilities | £1,040,277 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 November 2003 | Delivered on: 18 November 2003 Satisfied on: 8 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2022 | Application to strike the company off the register (2 pages) |
15 March 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
11 August 2021 | Statement of capital on 11 August 2021
|
11 August 2021 | Solvency Statement dated 26/07/21 (1 page) |
11 August 2021 | Resolutions
|
11 August 2021 | Statement by Directors (1 page) |
14 July 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
19 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
28 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
22 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
22 May 2019 | Change of details for Interactive Digital Entertainment Holdings Limited as a person with significant control on 20 May 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
13 July 2018 | Termination of appointment of Angus Macsween as a secretary on 13 July 2018 (1 page) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
30 November 2017 | Resolutions
|
30 November 2017 | Resolutions
|
22 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 August 2017 | Notification of Interactive Digital Entertainment Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Interactive Digital Entertainment Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
10 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
17 November 2015 | Termination of appointment of Martin James Higginson as a director on 10 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Martin James Higginson as a director on 10 November 2015 (1 page) |
10 November 2015 | Appointment of Mr William Dobbie as a director on 10 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr William Dobbie as a director on 10 November 2015 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 September 2014 | Registered office address changed from Festival Business Centre 150 Brand Street Glasgow G51 1DH to 23 Manor Place Edinburgh EH3 7DX on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Festival Business Centre 150 Brand Street Glasgow G51 1DH to 23 Manor Place Edinburgh EH3 7DX on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Festival Business Centre 150 Brand Street Glasgow G51 1DH to 23 Manor Place Edinburgh EH3 7DX on 2 September 2014 (1 page) |
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Registered office address changed from 23 Manor Place Edinburgh EH3 7XE on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from 23 Manor Place Edinburgh EH3 7XE on 27 April 2012 (1 page) |
26 April 2012 | Termination of appointment of William Dobbie as a director (1 page) |
26 April 2012 | Termination of appointment of William Dobbie as a director (1 page) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 July 2011 | Termination of appointment of Max Polyakov as a director (2 pages) |
25 July 2011 | Termination of appointment of Max Polyakov as a director (2 pages) |
14 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (23 pages) |
14 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (23 pages) |
27 January 2011 | Accounts for a medium company made up to 31 December 2009 (13 pages) |
27 January 2011 | Accounts for a medium company made up to 31 December 2009 (13 pages) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (15 pages) |
3 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (15 pages) |
13 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 December 2009 | Resolutions
|
8 December 2009 | Resolutions
|
20 May 2009 | Return made up to 14/05/09; full list of members (6 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (6 pages) |
27 February 2009 | Director appointed max polyakov (2 pages) |
27 February 2009 | Director appointed max polyakov (2 pages) |
26 February 2009 | Director appointed martin higginson (2 pages) |
26 February 2009 | Director appointed martin higginson (2 pages) |
11 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 June 2008 | Return made up to 14/05/08; full list of members (6 pages) |
23 June 2008 | Return made up to 14/05/08; full list of members (6 pages) |
15 April 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 alignment with parent or subsidiary (1 page) |
15 April 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 alignment with parent or subsidiary (1 page) |
8 April 2008 | S-div (1 page) |
8 April 2008 | Resolutions
|
8 April 2008 | S-div (1 page) |
8 April 2008 | Resolutions
|
4 April 2008 | Company name changed incredible business ventures LIMITED\certificate issued on 07/04/08 (2 pages) |
4 April 2008 | Resolutions
|
4 April 2008 | Resolutions
|
4 April 2008 | Company name changed incredible business ventures LIMITED\certificate issued on 07/04/08 (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 August 2007 | Return made up to 14/05/07; change of members
|
10 August 2007 | Return made up to 14/05/07; change of members
|
19 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 September 2006 | Return made up to 14/05/06; full list of members (9 pages) |
20 September 2006 | Return made up to 14/05/06; full list of members (9 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: 2 dean path edinburgh EH4 3BA (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 2 dean path edinburgh EH4 3BA (1 page) |
10 March 2006 | Company name changed interactive digital entertainmen t LIMITED\certificate issued on 10/03/06 (3 pages) |
10 March 2006 | Company name changed interactive digital entertainmen t LIMITED\certificate issued on 10/03/06 (3 pages) |
17 August 2005 | Ad 01/12/04-21/01/05 £ si 575000@1=575000 £ ic 839959/1414959 (2 pages) |
17 August 2005 | Ad 01/12/04-21/01/05 £ si 575000@1=575000 £ ic 839959/1414959 (2 pages) |
17 August 2005 | Return made up to 14/05/05; full list of members (9 pages) |
17 August 2005 | Return made up to 14/05/05; full list of members (9 pages) |
18 April 2005 | Company name changed the dvdbiz LIMITED\certificate issued on 18/04/05 (2 pages) |
18 April 2005 | Company name changed the dvdbiz LIMITED\certificate issued on 18/04/05 (2 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 February 2005 | Ad 11/01/05--------- £ si 151800@1=151800 £ ic 688159/839959 (4 pages) |
4 February 2005 | Statement of affairs (32 pages) |
4 February 2005 | Statement of affairs (32 pages) |
4 February 2005 | Ad 11/01/05--------- £ si 151800@1=151800 £ ic 688159/839959 (4 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
7 January 2005 | Registered office changed on 07/01/05 from: 17 bells brae edinburgh EH4 3BJ (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: 17 bells brae edinburgh EH4 3BJ (1 page) |
22 November 2004 | Ad 01/04/04--------- £ si 5000@1 (2 pages) |
22 November 2004 | Ad 01/04/04--------- £ si 5000@1 (2 pages) |
30 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
30 June 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
30 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
30 June 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
11 March 2004 | Ad 30/01/04-20/02/04 £ si 543158@1=543158 £ ic 1/543159 (2 pages) |
11 March 2004 | Ad 03/07/03-11/09/03 £ si 145000@1=145000 £ ic 543159/688159 (2 pages) |
11 March 2004 | Ad 30/01/04-20/02/04 £ si 543158@1=543158 £ ic 1/543159 (2 pages) |
11 March 2004 | Ad 03/07/03-11/09/03 £ si 145000@1=145000 £ ic 543159/688159 (2 pages) |
18 November 2003 | Partic of mort/charge * (7 pages) |
18 November 2003 | Partic of mort/charge * (7 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
14 May 2003 | Incorporation (14 pages) |
14 May 2003 | Incorporation (14 pages) |