Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERACTIVE DATING & ENTERTAINMENT LIMITED
Company Information for

INTERACTIVE DATING & ENTERTAINMENT LIMITED

SUITE A 82, JAMES CARTER ROAD, MILDENHALL, SUFFOLK, IP28 7DE,
Company Registration Number
04473833
Private Limited Company
Active

Company Overview

About Interactive Dating & Entertainment Ltd
INTERACTIVE DATING & ENTERTAINMENT LIMITED was founded on 2002-06-29 and has its registered office in Mildenhall. The organisation's status is listed as "Active". Interactive Dating & Entertainment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INTERACTIVE DATING & ENTERTAINMENT LIMITED
 
Legal Registered Office
SUITE A 82
JAMES CARTER ROAD
MILDENHALL
SUFFOLK
IP28 7DE
Other companies in LA1
 
Previous Names
AMORIX LIMITED27/03/2012
EASY DATE LIMITED05/02/2010
Filing Information
Company Number 04473833
Company ID Number 04473833
Date formed 2002-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 05:20:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERACTIVE DATING & ENTERTAINMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERACTIVE DATING & ENTERTAINMENT LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM DOBBIE
Director 2015-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JAMES HIGGINSON
Director 2012-04-26 2015-11-10
MARTIN JAMES HIGGINSON
Director 2012-01-04 2012-01-04
MAXYM POLIAKOV
Director 2006-11-01 2011-06-20
WILLIAM DOBBIE
Director 2005-05-31 2011-04-26
MORVEN GRAHAM MACKINNON
Company Secretary 2009-07-02 2011-04-05
BRAND STREET LIMITED
Company Secretary 2006-10-31 2008-12-22
DAVID CAMPBELL HAMILTON CARSLAW
Company Secretary 2005-08-10 2006-10-31
ANGUS MACSWEEN
Company Secretary 2005-05-31 2005-08-10
FIONA MARY MACLEAN
Company Secretary 2002-06-29 2005-05-31
FIONA MARY MACLEAN
Director 2002-06-29 2005-05-31
SIMON CHARLES NARRACOTT
Director 2002-06-29 2005-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-06-29 2002-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DOBBIE FLAVOURLY LIMITED Director 2016-12-14 CURRENT 2012-08-17 Liquidation
WILLIAM DOBBIE DRINKSHARE HOLDINGS LIMITED Director 2016-11-30 CURRENT 2016-11-04 Active
WILLIAM DOBBIE CHILLI CONNECT LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
WILLIAM DOBBIE CASKSHARE (SCOTLAND) LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WILLIAM DOBBIE CLOUDSOFT CORPORATION LIMITED Director 2015-11-20 CURRENT 2008-09-29 Active
WILLIAM DOBBIE SDE DIGITAL ENTERTAINMENT GROUP LIMITED Director 2015-11-10 CURRENT 2003-05-14 Active - Proposal to Strike off
WILLIAM DOBBIE SDE DIGITAL ENTERTAINMENT LIMITED Director 2015-11-10 CURRENT 2004-03-11 Active - Proposal to Strike off
WILLIAM DOBBIE SDE DIGITAL ENTERTAINMENT HOLDINGS LIMITED Director 2015-11-10 CURRENT 2009-11-13 Active
WILLIAM DOBBIE EAL LENDING LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
WILLIAM DOBBIE EDINBURGH ALTERNATIVE LENDING LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-05CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/21 FROM 76 Church Street Lancaster LA1 1ET
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES
2021-07-13PSC07CESSATION OF INTERACTIVE DIGITAL ENTERTAINMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH MARY MAGSON
2021-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-14AP01DIRECTOR APPOINTED MS DEBORAH MARY MAGSON
2020-07-14AP01DIRECTOR APPOINTED MS DEBORAH MARY MAGSON
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2018-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-13PSC02Notification of Interactive Digital Entertainment Limited as a person with significant control on 2016-04-06
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2016-09-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-01AR0129/06/16 ANNUAL RETURN FULL LIST
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES HIGGINSON
2015-11-11AP01DIRECTOR APPOINTED MR WILLIAM DOBBIE
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-29AR0129/06/15 ANNUAL RETURN FULL LIST
2014-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/14 FROM 50 Long Acre London WC2E 9JR
2014-10-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-08AR0129/06/14 ANNUAL RETURN FULL LIST
2014-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0129/06/13 ANNUAL RETURN FULL LIST
2013-03-13MG01Particulars of a mortgage or charge / charge no: 1
2013-01-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17AR0129/06/12 ANNUAL RETURN FULL LIST
2012-04-27AP01DIRECTOR APPOINTED MR MARTIN JAMES HIGGINSON
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOBBIE
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/12 FROM 2Nd Floor Crusader House 145-157 St. John Street London EC1V 4PY
2012-03-27RES15CHANGE OF NAME 27/03/2012
2012-03-27CERTNMCOMPANY NAME CHANGED AMORIX LIMITED CERTIFICATE ISSUED ON 27/03/12
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HIGGINSON
2012-01-05AP01DIRECTOR APPOINTED MR MARTIN JAMES HIGGINSON
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MAXYM POLIAKOV
2011-07-12AR0129/06/11 FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXYM POLIAKOV / 30/11/2010
2011-04-14TM02APPOINTMENT TERMINATED, SECRETARY MORVEN MACKINNON
2011-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-08-02AR0129/06/10 NO CHANGES
2010-08-02AD02SAIL ADDRESS CREATED
2010-02-05RES15CHANGE OF NAME 18/01/2010
2010-02-05CERTNMCOMPANY NAME CHANGED EASY DATE LIMITED CERTIFICATE ISSUED ON 05/02/10
2010-01-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-12-04RES01ALTER ARTICLES 24/11/2009
2009-12-03SH02CONSOLIDATION 20/11/09
2009-12-03RES13CONSOLIDATE 20/11/2009
2009-12-03RES12VARYING SHARE RIGHTS AND NAMES
2009-07-09288aSECRETARY APPOINTED MORVEN GRAHAM MACKINNON
2009-07-06363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-12-29288bAPPOINTMENT TERMINATED SECRETARY BRAND STREET LIMITED
2008-11-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-22363sRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / MAX POLIAKOV / 23/06/2008
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 19 REGENCY HOUSE IMPERIAL WHARF LONDON SN6 2SB
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-14363sRETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-14288bSECRETARY RESIGNED
2006-11-14288aNEW SECRETARY APPOINTED
2006-10-31363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-05225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2006-05-24287REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 4 RICKETT STREET FULHAM LONDON SW6 1RU
2005-10-26225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05
2005-08-30288aNEW SECRETARY APPOINTED
2005-08-30288bSECRETARY RESIGNED
2005-08-25363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-07-01288aNEW SECRETARY APPOINTED
2005-07-01287REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 10 ORTS ROAD READING BERKSHIRE RG1 3JN
2005-07-01288aNEW DIRECTOR APPOINTED
2005-06-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-14288bDIRECTOR RESIGNED
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-08-17363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-09-04363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2002-07-08288bSECRETARY RESIGNED
2002-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTERACTIVE DATING & ENTERTAINMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERACTIVE DATING & ENTERTAINMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2013-03-08 Satisfied CUPID PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERACTIVE DATING & ENTERTAINMENT LIMITED

Intangible Assets
Patents
We have not found any records of INTERACTIVE DATING & ENTERTAINMENT LIMITED registering or being granted any patents
Domain Names

INTERACTIVE DATING & ENTERTAINMENT LIMITED owns 1 domain names.

amorix.co.uk  

Trademarks
We have not found any records of INTERACTIVE DATING & ENTERTAINMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERACTIVE DATING & ENTERTAINMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as INTERACTIVE DATING & ENTERTAINMENT LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where INTERACTIVE DATING & ENTERTAINMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERACTIVE DATING & ENTERTAINMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERACTIVE DATING & ENTERTAINMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.