Company NameSDE Digital Entertainment Limited
Company StatusDissolved
Company NumberSC264737
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous Names6

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(11 years, 8 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
Appointed07 April 2004(3 weeks, 5 days after company formation)
Appointment Duration8 years (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Saxe Coburg Place
Edinburgh
Midlothian
EH3 5BP
Scotland
Director NameMaxym Polyakov
Date of BirthJune 1977 (Born 46 years ago)
NationalityUkrainian
StatusResigned
Appointed07 April 2004(3 weeks, 5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 March 2005)
RoleCompany Director
Correspondence Address35-56 Chyikova St
Zaporozhye
69121
Secretary NameMr William Dobbie
NationalityBritish
StatusResigned
Appointed07 April 2004(3 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 21 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Saxe Coburg Place
Edinburgh
Midlothian
EH3 5BP
Scotland
Secretary NameDavid Campbell Hamilton Carslaw
NationalityBritish
StatusResigned
Appointed21 April 2005(1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 February 2006)
RoleCompany Director
Correspondence AddressGrianan
Pollick Avenue
Uplawmoor
Lanarkshire
G78 4AE
Scotland
Director NameMax Polyakov
Date of BirthJune 1977 (Born 46 years ago)
NationalityUkrainian
StatusResigned
Appointed19 October 2006(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 June 2011)
RoleSoftware Developer
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
Appointed26 April 2012(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 10 November 2015)
RolePartner
Country of ResidenceEngland
Correspondence Address76 Church Street
Lancaster
LA1 1ET
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameBrand Street Limited (Corporation)
StatusResigned
Appointed01 October 2006(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 2008)
Correspondence AddressF14 150 Brand Street
Glasgow
G51 1DH
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

2 at £1Interactive Digital Entertainment Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£244,728
Cash£572
Current Liabilities£2,399,412

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

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 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
4 March 2022Change of details for Interactive Digital Entertainment Group Limited as a person with significant control on 3 March 2022 (2 pages)
14 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
24 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
4 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
18 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
16 March 2018Confirmation statement made on 11 March 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)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 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)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 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)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
4 February 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 February 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 April 2012Appointment of Mr Martin James Higginson as a director (2 pages)
30 April 2012Termination of appointment of William Dobbie as a director (1 page)
30 April 2012Appointment of Mr Martin James Higginson as a director (2 pages)
30 April 2012Termination of appointment of William Dobbie as a director (1 page)
30 April 2012Registered office address changed from 23 Manor Place Edinburgh EH3 7XE on 30 April 2012 (1 page)
30 April 2012Registered office address changed from 23 Manor Place Edinburgh EH3 7XE on 30 April 2012 (1 page)
17 April 2012Annual return made up to 11 March 2012 (14 pages)
17 April 2012Annual return made up to 11 March 2012 (14 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (8 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)
28 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
27 January 2011Accounts for a medium company made up to 31 December 2009 (16 pages)
27 January 2011Accounts for a medium company made up to 31 December 2009 (16 pages)
15 April 2010Annual return made up to 11 March 2010 (14 pages)
15 April 2010Annual return made up to 11 March 2010 (14 pages)
12 December 2009Accounts for a small company made up to 31 December 2008 (9 pages)
12 December 2009Accounts for a small company made up to 31 December 2008 (9 pages)
7 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 April 2009Return made up to 11/03/09; full list of members (5 pages)
2 April 2009Return made up to 11/03/09; full list of members (5 pages)
5 January 2009Appointment terminated secretary brand street LIMITED (1 page)
5 January 2009Appointment terminated secretary brand street LIMITED (1 page)
5 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
5 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 April 2008Return made up to 11/03/08; full list of members
  • 363(287) ‐ Registered office changed on 15/04/08
(7 pages)
15 April 2008Return made up to 11/03/08; full list of members
  • 363(287) ‐ Registered office changed on 15/04/08
(7 pages)
4 April 2008Company name changed interactive digital entertainment group LIMITED\certificate issued on 07/04/08 (2 pages)
4 April 2008Company name changed interactive digital entertainment group LIMITED\certificate issued on 07/04/08 (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 May 2007Return made up to 11/03/07; no change of members (7 pages)
25 May 2007Return made up to 11/03/07; no change of members (7 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 September 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
13 September 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
23 August 2006Company name changed interactive digital entertainmen t LIMITED\certificate issued on 23/08/06 (2 pages)
23 August 2006Company name changed interactive digital entertainmen t LIMITED\certificate issued on 23/08/06 (2 pages)
16 August 2006Return made up to 11/03/06; full list of members (6 pages)
16 August 2006Return made up to 11/03/06; full list of members (6 pages)
30 June 2006Registered office changed on 30/06/06 from: 2 dean path edinburgh lothian EH4 3BA (1 page)
30 June 2006Registered office changed on 30/06/06 from: 2 dean path edinburgh lothian EH4 3BA (1 page)
29 March 2006Company name changed hitdynamics LIMITED\certificate issued on 29/03/06 (2 pages)
29 March 2006Company name changed hitdynamics LIMITED\certificate issued on 29/03/06 (2 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 June 2005Company name changed marketwheel LIMITED\certificate issued on 27/06/05 (2 pages)
27 June 2005Company name changed marketwheel LIMITED\certificate issued on 27/06/05 (2 pages)
28 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
16 April 2004Ad 07/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 2004New secretary appointed;new director appointed (2 pages)
16 April 2004Registered office changed on 16/04/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004New secretary appointed;new director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Company name changed pacific shelf 1259 LIMITED\certificate issued on 16/04/04 (2 pages)
16 April 2004Company name changed pacific shelf 1259 LIMITED\certificate issued on 16/04/04 (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Ad 07/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004Registered office changed on 16/04/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
11 March 2004Incorporation (17 pages)
11 March 2004Incorporation (17 pages)