Edinburgh
EH3 7DX
Scotland
Director Name | Mr William Dobbie |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Saxe Coburg Place Edinburgh Midlothian EH3 5BP Scotland |
Director Name | Maxym Polyakov |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 07 April 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | 35-56 Chyikova St Zaporozhye 69121 |
Secretary Name | Mr William Dobbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 21 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Saxe Coburg Place Edinburgh Midlothian EH3 5BP Scotland |
Secretary Name | David Campbell Hamilton Carslaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | Grianan Pollick Avenue Uplawmoor Lanarkshire G78 4AE Scotland |
Director Name | Max Polyakov |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 19 October 2006(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 June 2011) |
Role | Software Developer |
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 | 26 April 2012(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 November 2015) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 76 Church Street Lancaster LA1 1ET |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Brand Street Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2006(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 December 2008) |
Correspondence Address | F14 150 Brand Street Glasgow G51 1DH 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 |
2 at £1 | Interactive Digital Entertainment Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£244,728 |
Cash | £572 |
Current Liabilities | £2,399,412 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
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 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
4 March 2022 | Change of details for Interactive Digital Entertainment Group Limited as a person with significant control on 3 March 2022 (2 pages) |
14 July 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
24 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
28 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
18 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
16 March 2018 | Confirmation statement made on 11 March 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) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
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) |
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
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) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 April 2012 | Appointment of Mr Martin James Higginson as a director (2 pages) |
30 April 2012 | Termination of appointment of William Dobbie as a director (1 page) |
30 April 2012 | Appointment of Mr Martin James Higginson as a director (2 pages) |
30 April 2012 | Termination of appointment of William Dobbie as a director (1 page) |
30 April 2012 | Registered office address changed from 23 Manor Place Edinburgh EH3 7XE on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from 23 Manor Place Edinburgh EH3 7XE on 30 April 2012 (1 page) |
17 April 2012 | Annual return made up to 11 March 2012 (14 pages) |
17 April 2012 | Annual return made up to 11 March 2012 (14 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 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) |
28 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
27 January 2011 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
15 April 2010 | Annual return made up to 11 March 2010 (14 pages) |
15 April 2010 | Annual return made up to 11 March 2010 (14 pages) |
12 December 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
12 December 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
7 December 2009 | Resolutions
|
7 December 2009 | Resolutions
|
2 April 2009 | Return made up to 11/03/09; full list of members (5 pages) |
2 April 2009 | Return made up to 11/03/09; full list of members (5 pages) |
5 January 2009 | Appointment terminated secretary brand street LIMITED (1 page) |
5 January 2009 | Appointment terminated secretary brand street LIMITED (1 page) |
5 January 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
15 April 2008 | Return made up to 11/03/08; full list of members
|
15 April 2008 | Return made up to 11/03/08; full list of members
|
4 April 2008 | Company name changed interactive digital entertainment group LIMITED\certificate issued on 07/04/08 (2 pages) |
4 April 2008 | Company name changed interactive digital entertainment group LIMITED\certificate issued on 07/04/08 (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 May 2007 | Return made up to 11/03/07; no change of members (7 pages) |
25 May 2007 | Return made up to 11/03/07; no change of members (7 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 September 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
13 September 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
23 August 2006 | Company name changed interactive digital entertainmen t LIMITED\certificate issued on 23/08/06 (2 pages) |
23 August 2006 | Company name changed interactive digital entertainmen t LIMITED\certificate issued on 23/08/06 (2 pages) |
16 August 2006 | Return made up to 11/03/06; full list of members (6 pages) |
16 August 2006 | Return made up to 11/03/06; full list of members (6 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: 2 dean path edinburgh lothian EH4 3BA (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 2 dean path edinburgh lothian EH4 3BA (1 page) |
29 March 2006 | Company name changed hitdynamics LIMITED\certificate issued on 29/03/06 (2 pages) |
29 March 2006 | Company name changed hitdynamics LIMITED\certificate issued on 29/03/06 (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 June 2005 | Company name changed marketwheel LIMITED\certificate issued on 27/06/05 (2 pages) |
27 June 2005 | Company name changed marketwheel LIMITED\certificate issued on 27/06/05 (2 pages) |
28 April 2005 | Return made up to 11/03/05; full list of members
|
28 April 2005 | Return made up to 11/03/05; full list of members
|
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
16 April 2004 | Ad 07/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 April 2004 | New secretary appointed;new director appointed (2 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New secretary appointed;new director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Company name changed pacific shelf 1259 LIMITED\certificate issued on 16/04/04 (2 pages) |
16 April 2004 | Company name changed pacific shelf 1259 LIMITED\certificate issued on 16/04/04 (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Ad 07/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
11 March 2004 | Incorporation (17 pages) |
11 March 2004 | Incorporation (17 pages) |