About

Registered Number: 03898047
Date of Incorporation: 21/12/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 2nd Floor The Warehouse Building, Kings Lane, Swansea, West Glamorgan, SA1 2AQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.