Cdsm Interactive Solutions Ltd was founded on 21 December 1999 with its registered office in West Glamorgan, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIVAK, Cathy | 01 November 2000 | - | 1 |
SIVAK, Danis Paul Lesley | 21 December 1999 | - | 1 |
GILBY, Michael Anthony | 21 December 1999 | 01 March 2003 | 1 |
GOWLING, Darren John | 21 December 2001 | 06 August 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 July 2020 | |
MR04 - N/A | 15 June 2020 | |
CS01 - N/A | 23 January 2020 | |
AD01 - Change of registered office address | 26 September 2019 | |
AA - Annual Accounts | 23 April 2019 | |
CS01 - N/A | 08 January 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 28 December 2017 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 21 December 2016 | |
AA - Annual Accounts | 09 May 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 12 May 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 18 August 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AA - Annual Accounts | 25 July 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 16 July 2012 | |
AR01 - Annual Return | 18 January 2012 | |
AA - Annual Accounts | 04 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 June 2011 | |
MG01 - Particulars of a mortgage or charge | 24 June 2011 | |
RESOLUTIONS - N/A | 15 June 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 June 2011 | |
SH08 - Notice of name or other designation of class of shares | 15 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
AA - Annual Accounts | 21 May 2009 | |
363a - Annual Return | 20 January 2009 | |
287 - Change in situation or address of Registered Office | 20 January 2009 | |
353 - Register of members | 20 January 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 January 2009 | |
287 - Change in situation or address of Registered Office | 15 January 2009 | |
AA - Annual Accounts | 29 October 2008 | |
287 - Change in situation or address of Registered Office | 30 July 2008 | |
395 - Particulars of a mortgage or charge | 12 January 2008 | |
363a - Annual Return | 09 January 2008 | |
395 - Particulars of a mortgage or charge | 03 January 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363a - Annual Return | 13 February 2007 | |
AA - Annual Accounts | 14 June 2006 | |
363s - Annual Return | 21 March 2006 | |
AA - Annual Accounts | 03 October 2005 | |
363s - Annual Return | 11 January 2005 | |
AA - Annual Accounts | 27 October 2004 | |
363s - Annual Return | 13 February 2004 | |
288a - Notice of appointment of directors or secretaries | 13 February 2004 | |
288b - Notice of resignation of directors or secretaries | 20 January 2004 | |
AA - Annual Accounts | 14 April 2003 | |
363s - Annual Return | 20 December 2002 | |
288b - Notice of resignation of directors or secretaries | 20 September 2002 | |
287 - Change in situation or address of Registered Office | 21 June 2002 | |
AA - Annual Accounts | 27 May 2002 | |
RESOLUTIONS - N/A | 08 February 2002 | |
288a - Notice of appointment of directors or secretaries | 30 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 January 2002 | |
363s - Annual Return | 03 January 2002 | |
395 - Particulars of a mortgage or charge | 11 December 2001 | |
AA - Annual Accounts | 18 July 2001 | |
363s - Annual Return | 29 December 2000 | |
288a - Notice of appointment of directors or secretaries | 09 November 2000 | |
287 - Change in situation or address of Registered Office | 24 December 1999 | |
288a - Notice of appointment of directors or secretaries | 24 December 1999 | |
288a - Notice of appointment of directors or secretaries | 24 December 1999 | |
288b - Notice of resignation of directors or secretaries | 24 December 1999 | |
288b - Notice of resignation of directors or secretaries | 24 December 1999 | |
NEWINC - New incorporation documents | 21 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 June 2011 | Fully Satisfied |
N/A |
Debenture | 04 January 2008 | Fully Satisfied |
N/A |
Debenture | 18 December 2007 | Fully Satisfied |
N/A |
Debenture | 30 November 2001 | Fully Satisfied |
N/A |