Company NameSDE Digital Entertainment Group Limited
Company StatusDissolved
Company NumberSC249446
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Dobbie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2015(12 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Manor Place
Edinburgh
EH3 7DX
Scotland
Director NameMr William Dobbie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Saxe Coburg Place
Edinburgh
Midlothian
EH3 5BP
Scotland
Secretary NameMr Angus Macsween
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Ellergreen Road
Bearsden
Glasgow
Lanarkshire
G61 2RJ
Scotland
Director NameMax Polyakov
Date of BirthJune 1977 (Born 46 years ago)
NationalityUkrainian
StatusResigned
Appointed27 January 2009(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5/1f Eglinton Crescent
Edinburgh
Midlothian
EH12 5DH
Scotland
Director NameMr Martin James Higginson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(5 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHay Carr
Ellel
Lancaster
Lancashire
LA2 0HJ
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websiteidegroup.com

Location

Registered Address23 Manor Place
Edinburgh
EH3 7DX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

14.2b at £0.0001Interactive Digital Entertainment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,446,085
Current Liabilities£1,040,277

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

14 November 2003Delivered 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

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
21 March 2022Application to strike the company off the register (2 pages)
15 March 2022Micro company accounts made up to 31 December 2021 (5 pages)
11 August 2021Statement of capital on 11 August 2021
  • GBP 142
(2 pages)
11 August 2021Solvency Statement dated 26/07/21 (1 page)
11 August 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 August 2021Statement by Directors (1 page)
14 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
19 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
22 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
4 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
22 May 2019Change of details for Interactive Digital Entertainment Holdings Limited as a person with significant control on 20 May 2019 (2 pages)
22 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 July 2018Termination of appointment of Angus Macsween as a secretary on 13 July 2018 (1 page)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
30 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-29
(3 pages)
30 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-29
(3 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 August 2017Notification of Interactive Digital Entertainment Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Interactive Digital Entertainment Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,419,959
(4 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,419,959
(4 pages)
17 November 2015Termination of appointment of Martin James Higginson as a director on 10 November 2015 (1 page)
17 November 2015Termination of appointment of Martin James Higginson as a director on 10 November 2015 (1 page)
10 November 2015Appointment of Mr William Dobbie as a director on 10 November 2015 (2 pages)
10 November 2015Appointment of Mr William Dobbie as a director on 10 November 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,419,959
(4 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,419,959
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,419,959
(4 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,419,959
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
4 February 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 February 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
27 April 2012Registered office address changed from 23 Manor Place Edinburgh EH3 7XE on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 23 Manor Place Edinburgh EH3 7XE on 27 April 2012 (1 page)
26 April 2012Termination of appointment of William Dobbie as a director (1 page)
26 April 2012Termination of appointment of William Dobbie as a director (1 page)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 July 2011Termination of appointment of Max Polyakov as a director (2 pages)
25 July 2011Termination of appointment of Max Polyakov as a director (2 pages)
14 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (23 pages)
14 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (23 pages)
27 January 2011Accounts for a medium company made up to 31 December 2009 (13 pages)
27 January 2011Accounts for a medium company made up to 31 December 2009 (13 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
3 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (15 pages)
3 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (15 pages)
13 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 May 2009Return made up to 14/05/09; full list of members (6 pages)
20 May 2009Return made up to 14/05/09; full list of members (6 pages)
27 February 2009Director appointed max polyakov (2 pages)
27 February 2009Director appointed max polyakov (2 pages)
26 February 2009Director appointed martin higginson (2 pages)
26 February 2009Director appointed martin higginson (2 pages)
11 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 June 2008Return made up to 14/05/08; full list of members (6 pages)
23 June 2008Return made up to 14/05/08; full list of members (6 pages)
15 April 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 alignment with parent or subsidiary (1 page)
15 April 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 alignment with parent or subsidiary (1 page)
8 April 2008S-div (1 page)
8 April 2008Resolutions
  • RES13 ‐ Sub-divide shares 0.01P 31/03/2008
(1 page)
8 April 2008S-div (1 page)
8 April 2008Resolutions
  • RES13 ‐ Sub-divide shares 0.01P 31/03/2008
(1 page)
4 April 2008Company name changed incredible business ventures LIMITED\certificate issued on 07/04/08 (2 pages)
4 April 2008Resolutions
  • RES13 ‐ Sub-divide shares 31/03/2008
(1 page)
4 April 2008Resolutions
  • RES13 ‐ Sub-divide shares 31/03/2008
(1 page)
4 April 2008Company name changed incredible business ventures LIMITED\certificate issued on 07/04/08 (2 pages)
7 November 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 November 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 August 2007Return made up to 14/05/07; change of members
  • 363(287) ‐ Registered office changed on 10/08/07
(6 pages)
10 August 2007Return made up to 14/05/07; change of members
  • 363(287) ‐ Registered office changed on 10/08/07
(6 pages)
19 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 September 2006Return made up to 14/05/06; full list of members (9 pages)
20 September 2006Return made up to 14/05/06; full list of members (9 pages)
30 June 2006Registered office changed on 30/06/06 from: 2 dean path edinburgh EH4 3BA (1 page)
30 June 2006Registered office changed on 30/06/06 from: 2 dean path edinburgh EH4 3BA (1 page)
10 March 2006Company name changed interactive digital entertainmen t LIMITED\certificate issued on 10/03/06 (3 pages)
10 March 2006Company name changed interactive digital entertainmen t LIMITED\certificate issued on 10/03/06 (3 pages)
17 August 2005Ad 01/12/04-21/01/05 £ si 575000@1=575000 £ ic 839959/1414959 (2 pages)
17 August 2005Ad 01/12/04-21/01/05 £ si 575000@1=575000 £ ic 839959/1414959 (2 pages)
17 August 2005Return made up to 14/05/05; full list of members (9 pages)
17 August 2005Return made up to 14/05/05; full list of members (9 pages)
18 April 2005Company name changed the dvdbiz LIMITED\certificate issued on 18/04/05 (2 pages)
18 April 2005Company name changed the dvdbiz LIMITED\certificate issued on 18/04/05 (2 pages)
15 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 February 2005Ad 11/01/05--------- £ si 151800@1=151800 £ ic 688159/839959 (4 pages)
4 February 2005Statement of affairs (32 pages)
4 February 2005Statement of affairs (32 pages)
4 February 2005Ad 11/01/05--------- £ si 151800@1=151800 £ ic 688159/839959 (4 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 January 2005Registered office changed on 07/01/05 from: 17 bells brae edinburgh EH4 3BJ (1 page)
7 January 2005Registered office changed on 07/01/05 from: 17 bells brae edinburgh EH4 3BJ (1 page)
22 November 2004Ad 01/04/04--------- £ si 5000@1 (2 pages)
22 November 2004Ad 01/04/04--------- £ si 5000@1 (2 pages)
30 June 2004Return made up to 14/05/04; full list of members (6 pages)
30 June 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
30 June 2004Return made up to 14/05/04; full list of members (6 pages)
30 June 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
11 March 2004Ad 30/01/04-20/02/04 £ si 543158@1=543158 £ ic 1/543159 (2 pages)
11 March 2004Ad 03/07/03-11/09/03 £ si 145000@1=145000 £ ic 543159/688159 (2 pages)
11 March 2004Ad 30/01/04-20/02/04 £ si 543158@1=543158 £ ic 1/543159 (2 pages)
11 March 2004Ad 03/07/03-11/09/03 £ si 145000@1=145000 £ ic 543159/688159 (2 pages)
18 November 2003Partic of mort/charge * (7 pages)
18 November 2003Partic of mort/charge * (7 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (2 pages)
14 May 2003Incorporation (14 pages)
14 May 2003Incorporation (14 pages)