INTERACTIVE DIGITAL SALES LIMITED
LONDON CHELTRADING 313 LIMITED

Hellopages » Greater London » Southwark » SE1 2AF

Company number 04257717
Status Liquidation
Incorporation Date 24 July 2001
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Register(s) moved to registered inspection location 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP; Register inspection address has been changed to 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP; Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on 25 October 2016. The most likely internet sites of INTERACTIVE DIGITAL SALES LIMITED are www.interactivedigitalsales.co.uk, and www.interactive-digital-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Interactive Digital Sales Limited is a Private Limited Company. The company registration number is 04257717. Interactive Digital Sales Limited has been working since 24 July 2001. The present status of the company is Liquidation. The registered address of Interactive Digital Sales Limited is 1 More London Place London Se1 2af. . JAMES, Gillian Elizabeth is a Secretary of the company. DUNN, Robert Dominic is a Director of the company. HIFZI, Mine Ozkan is a Director of the company. Secretary BURNS, Clive has been resigned. Secretary QUADRANGLE SECRETARIES LIMITED has been resigned. Secretary VIRGIN MEDIA SECRETARIES LIMITED has been resigned. Director CUFF, David Robert has been resigned. Director GALE, Robert Charles has been resigned. Director HOWE, Mark Vincent has been resigned. Director LIGHTING, Jane Elizabeth Stuart has been resigned. Director LUIZ, Mark Walter has been resigned. Director MACKENZIE, Robert Mario has been resigned. Director OPIE, Lisa Moreen has been resigned. Director SMALLWOOD, Michael Peter has been resigned. Director SMITH, Neil Reynolds has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director WALL, Malcolm Robert has been resigned. Director WITHERS, Caroline Bernadette Elizabeth has been resigned. Director NEPTUNE DIRECTORS LIMITED has been resigned. Director STOORNE SERVICES LIMITED has been resigned. Director VIRGIN MEDIA DIRECTORS LIMITED has been resigned. Director VIRGIN MEDIA SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JAMES, Gillian Elizabeth
Appointed Date: 30 April 2010

Director
DUNN, Robert Dominic
Appointed Date: 29 November 2013
59 years old

Director
HIFZI, Mine Ozkan
Appointed Date: 31 March 2014
59 years old

Resigned Directors

Secretary
BURNS, Clive
Resigned: 17 July 2006
Appointed Date: 14 February 2002

Secretary
QUADRANGLE SECRETARIES LIMITED
Resigned: 14 February 2002
Appointed Date: 24 July 2001

Secretary
VIRGIN MEDIA SECRETARIES LIMITED
Resigned: 30 April 2010
Appointed Date: 17 July 2006

Director
CUFF, David Robert
Resigned: 31 October 2003
Appointed Date: 14 February 2002
63 years old

Director
GALE, Robert Charles
Resigned: 29 November 2013
Appointed Date: 30 April 2010
65 years old

Director
HOWE, Mark Vincent
Resigned: 05 August 2005
Appointed Date: 14 February 2002
66 years old

Director
LIGHTING, Jane Elizabeth Stuart
Resigned: 28 February 2003
Appointed Date: 14 February 2002
68 years old

Director
LUIZ, Mark Walter
Resigned: 31 October 2003
Appointed Date: 14 February 2002
72 years old

Director
MACKENZIE, Robert Mario
Resigned: 16 September 2011
Appointed Date: 30 April 2010
63 years old

Director
OPIE, Lisa Moreen
Resigned: 22 June 2006
Appointed Date: 16 September 2003
65 years old

Director
SMALLWOOD, Michael Peter
Resigned: 03 May 2002
Appointed Date: 14 February 2002
66 years old

Director
SMITH, Neil Reynolds
Resigned: 12 September 2006
Appointed Date: 15 September 2003
60 years old

Director
TILLBROOK, Joanne Christine
Resigned: 31 December 2012
Appointed Date: 16 September 2011
55 years old

Director
TILLBROOK, Joanne Christine
Resigned: 16 September 2011
Appointed Date: 16 September 2011
55 years old

Director
WALL, Malcolm Robert
Resigned: 12 September 2006
Appointed Date: 22 June 2006
69 years old

Director
WITHERS, Caroline Bernadette Elizabeth
Resigned: 31 March 2014
Appointed Date: 31 December 2012
45 years old

Director
NEPTUNE DIRECTORS LIMITED
Resigned: 14 February 2002
Appointed Date: 24 July 2001

Director
STOORNE SERVICES LIMITED
Resigned: 14 February 2002
Appointed Date: 24 July 2001

Director
VIRGIN MEDIA DIRECTORS LIMITED
Resigned: 30 April 2010
Appointed Date: 12 April 2006

Director
VIRGIN MEDIA SECRETARIES LIMITED
Resigned: 30 April 2010
Appointed Date: 12 September 2006

Persons With Significant Control

Flextech Broadband Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERACTIVE DIGITAL SALES LIMITED Events

25 Oct 2016
Register(s) moved to registered inspection location 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
25 Oct 2016
Register inspection address has been changed to 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
25 Oct 2016
Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on 25 October 2016
19 Oct 2016
Declaration of solvency
19 Oct 2016
Appointment of a voluntary liquidator
...
... and 109 more events
19 Feb 2002
Secretary resigned
31 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution

24 Jul 2001
Incorporation

INTERACTIVE DIGITAL SALES LIMITED Charges

29 June 2010
Composite debenture
Delivered: 8 July 2010
Status: Satisfied on 12 October 2012
Persons entitled: Deutsche Bank Ag, London Branch
Description: Fixed and floating charge over the undertaking and all…
15 April 2010
Confirmation deed
Delivered: 29 April 2010
Status: Satisfied on 12 October 2012
Persons entitled: Deutsche Bank Ag, London Branch
Description: The chargor acknowledges and agrees to the new sfa and the…
19 January 2010
Composite debenture
Delivered: 22 January 2010
Status: Satisfied on 12 October 2012
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 January 2010
Composite debenture
Delivered: 22 January 2010
Status: Satisfied on 28 May 2010
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
3 March 2006
Composite debenture
Delivered: 10 March 2006
Status: Satisfied on 24 May 2010
Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
10 May 2005
Composite debenture
Delivered: 18 May 2005
Status: Satisfied on 30 March 2006
Persons entitled: Barclays Bank PLC (As Security Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…