DS INTERACTIVE - History of Changes


DateDescription
2025-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SMITH / 30/03/2022
2022-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR POPPI SMITH
2022-02-15 delete address 4 Emma Terrace, The Drive, London, SW20 8QL, UK
2022-02-15 delete alias Interactive Selection Limited
2022-02-15 delete index_pages_linkeddomain gamecareers.biz
2022-02-15 delete index_pages_linkeddomain gamesjobboard.com
2022-02-15 insert address 31 Roper Crescent, Sunbury-on-Thames, Surrey, TW16 5BA, UK
2022-02-15 update primary_contact 4 Emma Terrace, The Drive, London, SW20 8QL, UK => 31 Roper Crescent, Sunbury-on-Thames, Surrey, TW16 5BA, UK
2021-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SMITH / 22/09/2021
2021-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / POPPI JOAN SMITH / 22/09/2021
2021-09-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-09-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 delete address 4 EMMA TERRACE THE DRIVE LONDON SW20 8QL
2021-02-07 insert address 31 ROPER CRESCENT SUNBURY-ON-THAMES ENGLAND TW16 5BA
2021-02-07 update registered_address
2020-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2020 FROM 4 EMMA TERRACE THE DRIVE LONDON SW20 8QL
2020-12-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SMITH / 29/12/2020
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-11 delete source_ip 88.208.252.161
2018-01-11 insert source_ip 88.208.252.232
2018-01-11 update robots_txt_status www.interactiveselection.com: 404 => 200
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-29 insert career_pages_linkeddomain bafta.org
2017-04-04 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-07-07 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-06-22 update statutory_documents 24/05/16 FULL LIST
2016-06-04 delete career_pages_linkeddomain bafta.org
2016-06-04 delete career_pages_linkeddomain eventbrite.co.uk
2016-06-04 delete career_pages_linkeddomain meetup.com
2016-06-04 delete career_pages_linkeddomain womeningamesjobs.com
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-11 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-09-07 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-08-01 update statutory_documents 24/05/15 FULL LIST
2015-07-04 delete source_ip 213.171.193.13
2015-07-04 insert source_ip 88.208.252.161
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-15 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-17 update website_status FlippedRobots => OK
2014-12-08 update website_status OK => FlippedRobots
2014-07-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-07-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-06-24 update statutory_documents 24/05/14 FULL LIST
2014-05-27 insert career_pages_linkeddomain meetup.com
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-15 insert career_pages_linkeddomain linkedin.com
2014-04-07 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-08 delete address 4-3-1 Toranomon Minato-ku Tokyo 105-6016 Japan
2014-02-08 delete address Anckargripsgatan 3 S-211 19 Malmo Sweden
2014-02-08 delete contact_pages_linkeddomain johnnyatom.com
2014-02-08 delete fax +44 (0) 20 8944 8100
2014-02-08 insert career_pages_linkeddomain bafta.org
2014-02-08 insert index_pages_linkeddomain broadbeantech.com
2013-11-22 delete address Millennium Gloucester Hotel, London, SW7 4LH
2013-08-30 insert address Millennium Gloucester Hotel, London, SW7 4LH
2013-08-30 insert career_pages_linkeddomain eventbrite.co.uk
2013-08-01 delete career_pages_linkeddomain gamesindustry.biz
2013-08-01 insert person Mitu Khandaker
2013-08-01 insert person Siobhan Reddy
2013-07-01 delete sic_code 78300 - Human resources provision and management of human resources functions
2013-07-01 update returns_last_madeup_date 2012-05-24 => 2013-05-24
2013-07-01 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 delete sic_code 7450 - Labour recruitment
2013-06-21 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-21 insert sic_code 78300 - Human resources provision and management of human resources functions
2013-06-21 update returns_last_madeup_date 2011-05-24 => 2012-05-24
2013-06-21 update returns_next_due_date 2012-06-21 => 2013-06-21
2013-06-17 update statutory_documents 24/05/13 FULL LIST
2013-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / POPPI JOAN SMITH / 15/06/2013
2013-06-04 insert person Wright Bagwell
2013-05-17 delete address 2D/3D Artist - AAA titles - London, UK
2013-05-17 delete address 3D Graphics Programmer - Worldwide Independent Publisher - Shanghai, China
2013-05-17 delete address Producer Wanted - F2P Online Games - Dublin, Ireland
2013-05-17 delete career_pages_linkeddomain tiga.org
2013-05-17 delete career_pages_linkeddomain womeningamesjobs.com
2013-05-17 insert person Susan Gold
2013-04-21 delete address Next Gen Project-10 Month Contract - London, UK
2013-04-21 insert address 2D/3D Artist - AAA titles - London, UK
2013-04-21 insert address 3D Graphics Programmer - Worldwide Independent Publisher - Shanghai, China
2013-04-21 insert person Dr Richard Wilson
2013-04-04 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-11 delete person Ash Huntingdon
2013-03-11 insert address Next Gen Project-10 Month Contract - London, UK
2013-03-11 insert address Producer Wanted - F2P Online Games - Dublin, Ireland
2013-01-29 insert person Dan Pinchbeck
2013-01-19 delete address 3D Graphics Programmer - Worldwide Independent Publisher - Shanghai, China
2013-01-04 insert address 3D Graphics Programmer - Worldwide Independent Publisher - Shanghai, China
2012-11-05 insert person Ash Huntingdon
2012-10-24 delete address The Alchemist, 133 Houndsditch, London, EC3A 7BX
2012-10-24 insert address 3 Month Contract - London, UK
2012-10-24 insert address FTC 6-8 months - Brighton, UK
2012-10-24 delete address 3 Month Contract - London, UK
2012-10-24 delete address FTC 6-8 months - Brighton, UK
2012-10-24 delete person Jane Hamilton
2012-10-24 delete person Kevin Green
2012-10-24 insert person Gina Jackson
2012-06-20 update statutory_documents 24/05/12 FULL LIST
2012-04-03 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-13 update statutory_documents 24/05/11 FULL LIST
2011-05-11 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-24 update statutory_documents 24/05/10 FULL LIST
2010-04-01 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-11 update statutory_documents GBP NC 1000/10000 03/08/09
2009-06-15 update statutory_documents RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-04-30 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-18 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-06-02 update statutory_documents RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-06-12 update statutory_documents RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-05-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-20 update statutory_documents RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-10-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-21 update statutory_documents RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-11-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-07 update statutory_documents RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-04-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-12 update statutory_documents RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-06 update statutory_documents RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-04-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-12 update statutory_documents RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-21 update statutory_documents RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/99 FROM: INTERACTIVE HOUSE 12 QUEENSVILLE ROAD LONDON SW12 0JJ
1999-10-27 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1999-06-15 update statutory_documents RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS
1999-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-23 update statutory_documents RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS
1998-03-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97
1997-06-30 update statutory_documents RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS
1996-06-11 update statutory_documents NEW DIRECTOR APPOINTED
1996-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1996-06-03 update statutory_documents DIRECTOR RESIGNED
1996-06-03 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-06-03 update statutory_documents SECRETARY RESIGNED
1996-05-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION