About

Registered Number: SC158379
Date of Incorporation: 02/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 30 City Quay, Camperdown Street, Dundee, DD1 3JA

 

Founded in 1995, I-design Multi Media Ltd have registered office in Dundee, it has a status of "Active". The companies directors are listed as Davies, Will, Hay, Andrea Jane, Brewster, Christopher John, Hasselgren, Ralph Anders, Hile, Jana, Kasmani, Mohammed Dilshad, Keller, Michael Edward, Rathgaber, Steven, Swinfen, Richard Dominic, Vincent, James. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Will 18 July 2020 - 1
BREWSTER, Christopher John 08 April 2013 30 June 2016 1
HASSELGREN, Ralph Anders 02 June 1995 18 May 2007 1
HILE, Jana 31 March 2017 18 July 2020 1
KASMANI, Mohammed Dilshad 31 March 2017 23 February 2018 1
KELLER, Michael Edward 08 April 2013 30 June 2016 1
RATHGABER, Steven 08 April 2013 24 May 2017 1
SWINFEN, Richard Dominic 03 March 2003 08 April 2013 1
VINCENT, James 24 May 2017 01 July 2020 1
Secretary Name Appointed Resigned Total Appointments
HAY, Andrea Jane 11 June 1996 16 June 1997 1

Filing History

Document Type Date
AP01 - Appointment of director 20 July 2020
TM01 - Termination of appointment of director 20 July 2020
TM01 - Termination of appointment of director 20 July 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 03 June 2019
DISS40 - Notice of striking-off action discontinued 04 December 2018
AA - Annual Accounts 03 December 2018
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
CS01 - N/A 04 June 2018
TM01 - Termination of appointment of director 06 March 2018
AP01 - Appointment of director 16 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 05 June 2017
AP01 - Appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 18 May 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 08 September 2016
TM01 - Termination of appointment of director 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
TM02 - Termination of appointment of secretary 27 July 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 05 June 2015
CH01 - Change of particulars for director 05 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 16 June 2014
SH01 - Return of Allotment of shares 09 January 2014
RESOLUTIONS - N/A 30 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 December 2013
SH19 - Statement of capital 30 December 2013
CAP-SS - N/A 30 December 2013
AP01 - Appointment of director 24 July 2013
AR01 - Annual Return 09 July 2013
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AP03 - Appointment of secretary 03 May 2013
TM02 - Termination of appointment of secretary 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
AUD - Auditor's letter of resignation 22 April 2013
AUD - Auditor's letter of resignation 22 April 2013
AA01 - Change of accounting reference date 10 April 2013
AA - Annual Accounts 03 April 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 15 January 2013
MG02s - Statement of satisfaction in full or in part of a charge 14 November 2012
CH01 - Change of particulars for director 19 June 2012
AR01 - Annual Return 08 June 2012
AUD - Auditor's letter of resignation 01 May 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 09 February 2011
AD01 - Change of registered office address 23 December 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 23 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2009
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 26 February 2008
AUD - Auditor's letter of resignation 07 September 2007
RESOLUTIONS - N/A 03 July 2007
RESOLUTIONS - N/A 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
363s - Annual Return 21 June 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 20 March 2006
RESOLUTIONS - N/A 19 December 2005
RESOLUTIONS - N/A 19 December 2005
RESOLUTIONS - N/A 19 December 2005
RESOLUTIONS - N/A 19 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2005
123 - Notice of increase in nominal capital 19 December 2005
363s - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 06 December 2004
353 - Register of members 01 December 2004
AA - Annual Accounts 15 November 2004
RESOLUTIONS - N/A 12 November 2004
RESOLUTIONS - N/A 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2004
123 - Notice of increase in nominal capital 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 10 November 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 03 July 2003
410(Scot) - N/A 20 June 2003
RESOLUTIONS - N/A 27 May 2003
RESOLUTIONS - N/A 27 May 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
RESOLUTIONS - N/A 21 February 2003
288a - Notice of appointment of directors or secretaries 12 August 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 16 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2001
363s - Annual Return 12 June 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 27 January 2000
AA - Annual Accounts 12 August 1999
363s - Annual Return 27 May 1999
288a - Notice of appointment of directors or secretaries 16 September 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 04 February 1998
288a - Notice of appointment of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
363s - Annual Return 16 June 1997
AA - Annual Accounts 21 February 1997
287 - Change in situation or address of Registered Office 28 January 1997
410(Scot) - N/A 19 December 1996
363s - Annual Return 22 July 1996
288 - N/A 22 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1995
288 - N/A 14 June 1995
288 - N/A 14 June 1995
287 - Change in situation or address of Registered Office 14 June 1995
NEWINC - New incorporation documents 02 June 1995

Mortgages & Charges

Description Date Status Charge by
Standard security 17 June 2003 Fully Satisfied

N/A

Bond & floating charge 12 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.