Interactive Management Development Limited

General information

Name:

Interactive Management Development Ltd

Office Address:

The Crannoch Mickley Lane S17 4HE Sheffield

Number: 03701029

Incorporation date: 1999-01-26

Dissolution date: 2021-08-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was located in Sheffield with reg. no. 03701029. This firm was established in the year 1999. The main office of this company was situated at The Crannoch Mickley Lane. The post code for this address is S17 4HE. This firm was formally closed on 2021-08-17, which means it had been active for 22 years.

Dawn F. and Terence R. were listed as enterprise's directors and were managing the firm for 14 years.

Terry R. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Dawn F.

Role: Director

Appointed: 18 June 2007

Latest update: 20 August 2023

Terence R.

Role: Director

Appointed: 26 January 1999

Latest update: 20 August 2023

People with significant control

Terry R.
Notified on 6 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 20 May 2021
Confirmation statement last made up date 06 May 2020
Annual Accounts 13 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 August 2014
Annual Accounts 7 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 August 2015
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 24 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Micro company financial statements for the year ending on Tue, 31st Mar 2020 (AA)
filed on: 1st, October 2020
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

HQ address,
2014

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

HQ address,
2015

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

HQ address,
2016

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Accountant/Auditor,
2016 - 2015

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 85600 : Educational support services
22
Company Age

Similar companies nearby

Closest companies