INTERACTIVE DIMENSION LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 1AF

Company number 03120052
Status Active
Incorporation Date 31 October 1995
Company Type Private Limited Company
Address UNIT 6 COTTAM LANE BUS CENTRE, COTTAM LANE ASHTON-ON-RIBBLE, PRESTON, LANCASHIRE, PR2 1AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of INTERACTIVE DIMENSION LIMITED are www.interactivedimension.co.uk, and www.interactive-dimension.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Interactive Dimension Limited is a Private Limited Company. The company registration number is 03120052. Interactive Dimension Limited has been working since 31 October 1995. The present status of the company is Active. The registered address of Interactive Dimension Limited is Unit 6 Cottam Lane Bus Centre Cottam Lane Ashton On Ribble Preston Lancashire Pr2 1af. . KNOWLES, Anne is a Secretary of the company. WILDE, Jonathan is a Director of the company. WILDE, Karen Louise is a Director of the company. Secretary BATHO, Roger Denis has been resigned. Secretary THOMPSON, Christine Anne has been resigned. Secretary WILDE, Jonathan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LEE, Jonathan Richard Ingham has been resigned. Director WILDE, Jonathan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KNOWLES, Anne
Appointed Date: 31 October 2007

Director
WILDE, Jonathan
Appointed Date: 01 August 2011
56 years old

Director
WILDE, Karen Louise
Appointed Date: 31 October 1995
56 years old

Resigned Directors

Secretary
BATHO, Roger Denis
Resigned: 29 July 1999
Appointed Date: 31 October 1995

Secretary
THOMPSON, Christine Anne
Resigned: 01 October 2002
Appointed Date: 29 July 1999

Secretary
WILDE, Jonathan
Resigned: 04 December 2006
Appointed Date: 01 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 October 1995
Appointed Date: 31 October 1995

Director
LEE, Jonathan Richard Ingham
Resigned: 28 April 1996
Appointed Date: 31 October 1995
58 years old

Director
WILDE, Jonathan
Resigned: 04 December 2006
Appointed Date: 04 January 2001
56 years old

Persons With Significant Control

Mr Jonathan Wilde
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INTERACTIVE DIMENSION LIMITED Events

17 Nov 2016
Confirmation statement made on 31 October 2016 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 110,100

27 May 2015
Satisfaction of charge 1 in full
...
... and 74 more events
20 Nov 1996
Return made up to 31/10/96; full list of members
23 May 1996
Director resigned
15 May 1996
Accounting reference date notified as 31/03
06 Nov 1995
Secretary resigned
31 Oct 1995
Incorporation

INTERACTIVE DIMENSION LIMITED Charges

23 November 2005
Debenture
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 1999
Debenture
Delivered: 19 February 1999
Status: Satisfied on 27 May 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…