I-DESIGN MULTI MEDIA LIMITED

I-DESIGN MULTI MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameI-DESIGN MULTI MEDIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC158379
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of I-DESIGN MULTI MEDIA LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is I-DESIGN MULTI MEDIA LIMITED located?

    Registered Office Address
    3 Fulton Road
    DD2 4SW Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for I-DESIGN MULTI MEDIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for I-DESIGN MULTI MEDIA LIMITED?

    Last Confirmation Statement Made Up ToJun 03, 2026
    Next Confirmation Statement DueJun 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2025
    OverdueNo

    What are the latest filings for I-DESIGN MULTI MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Notification of Ncr Atleos Corporation as a person with significant control on Sep 30, 2024

    2 pagesPSC02

    Cessation of I-Design Group Limited as a person with significant control on Sep 30, 2024

    1 pagesPSC07

    Confirmation statement made on Jun 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Jun 03, 2024 with no updates

    3 pagesCS01

    Change of details for I-Design Group Limited as a person with significant control on Apr 14, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Termination of appointment of Will Davies as a director on Aug 21, 2023

    1 pagesTM01

    Appointment of Anthony Parks as a director on Jul 27, 2023

    2 pagesAP01

    Termination of appointment of Frank Beasom Lockridge Iii as a director on May 19, 2023

    1 pagesTM01

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Director's details changed for Mr Will Davies on Oct 12, 2022

    2 pagesCH01

    Appointment of Frank Beasom Lockridge Iii as a director on Jun 15, 2022

    2 pagesAP01

    Termination of appointment of Marc Christopher Terry as a director on Jun 09, 2022

    1 pagesTM01

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 30 City Quay Camperdown Street Dundee DD1 3JA to 3 Fulton Road Dundee DD2 4SW on Apr 14, 2022

    1 pagesAD01

    Amended full accounts made up to Dec 31, 2020

    23 pagesAAMD

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Jun 10, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Appointment of Will Davies as a director on Jul 18, 2020

    2 pagesAP01

    Termination of appointment of James Vincent as a director on Jul 01, 2020

    1 pagesTM01

    Who are the officers of I-DESIGN MULTI MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKS, Anthony
    Fulton Road
    DD2 4SW Dundee
    3
    Scotland
    Director
    Fulton Road
    DD2 4SW Dundee
    3
    Scotland
    EnglandBritish311783630001
    HAY, Andrea Jane
    3 Rosemount Place
    PH2 7EH Perth
    Scotland
    Secretary
    3 Rosemount Place
    PH2 7EH Perth
    Scotland
    British48734340001
    KELLER, Michael Edward
    Camperdown Street
    DD1 3JA Dundee
    30 City Quay
    Scotland
    Secretary
    Camperdown Street
    DD1 3JA Dundee
    30 City Quay
    Scotland
    American178126020001
    STEWART, Ana Cristina
    23 Westfield Terrace
    DD6 8HX Newport On Tay
    Fife
    Secretary
    23 Westfield Terrace
    DD6 8HX Newport On Tay
    Fife
    British43534070003
    STEWART, Ana Cristina
    9 Castle Bank
    DD6 8JP Newport On Tay
    Fife
    Secretary
    9 Castle Bank
    DD6 8JP Newport On Tay
    Fife
    British43534070001
    SUNTER, Ian Thomas
    19 Andrew Lang Crescent
    KY16 8YL St. Andrews
    Fife
    Secretary
    19 Andrew Lang Crescent
    KY16 8YL St. Andrews
    Fife
    British51638640003
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BREWSTER, Christopher John
    Camperdown Street
    DD1 3JA Dundee
    30 City Quay
    Scotland
    Director
    Camperdown Street
    DD1 3JA Dundee
    30 City Quay
    Scotland
    United StatesAmerican178125660001
    DAVIES, Will
    5 Merchant Square
    W2 1BQ London
    9th Floor
    England
    Director
    5 Merchant Square
    W2 1BQ London
    9th Floor
    England
    EnglandBritish272181950001
    FAULDS, James Joseph Michael
    Heriot Row
    EH3 6HU Edinburgh
    5
    Midlothian
    Director
    Heriot Row
    EH3 6HU Edinburgh
    5
    Midlothian
    ScotlandBritish571840010
    HASSELGREN, Ralph Anders
    23 Westfield Terrace
    DD6 8HX Newport On Tay
    Fife
    Director
    23 Westfield Terrace
    DD6 8HX Newport On Tay
    Fife
    British43534030003
    HEYWOOD, Neil Philip Lanceley
    28 Lygon Road
    EH16 5QA Edinburgh
    Director
    28 Lygon Road
    EH16 5QA Edinburgh
    ScotlandBritish41336080002
    HILE, Jana
    Mosquito Way
    AL10 9UL Hatfield
    Trident Place, Building 4, 1st Floor
    England
    Director
    Mosquito Way
    AL10 9UL Hatfield
    Trident Place, Building 4, 1st Floor
    England
    EnglandAustralian228822190001
    HOGARTH, Mark Stephen
    24/5 Easter Dalry Wynd
    EH11 2TJ Edinburgh
    Director
    24/5 Easter Dalry Wynd
    EH11 2TJ Edinburgh
    ScotlandBritish93055480001
    KASMANI, Mohammed Dilshad
    Briarpark Drive
    Suite 400
    77042 Houston
    3250
    Texas
    Usa
    Director
    Briarpark Drive
    Suite 400
    77042 Houston
    3250
    Texas
    Usa
    UsaAmerican228255120001
    KELLER, Michael Edward
    Camperdown Street
    DD1 3JA Dundee
    30 City Quay
    Scotland
    Director
    Camperdown Street
    DD1 3JA Dundee
    30 City Quay
    Scotland
    United StatesAmerican178126020001
    LOCKRIDGE III, Frank Beasom
    Merchant Square
    Paddington
    W2 1BQ London
    9th Floor, 5
    England
    Director
    Merchant Square
    Paddington
    W2 1BQ London
    9th Floor, 5
    England
    United StatesAmerican297197250001
    RATHGABER, Steven
    Camperdown Street
    DD1 3JA Dundee
    30 City Quay
    Scotland
    Director
    Camperdown Street
    DD1 3JA Dundee
    30 City Quay
    Scotland
    United StatesAmerican178125280001
    SHAFI, Paul
    17 Bonnet Hill Place
    Victoria Road
    DD1 2AD Dundee
    Tayside
    Director
    17 Bonnet Hill Place
    Victoria Road
    DD1 2AD Dundee
    Tayside
    British60312150001
    STEWART, Ana Cristina
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    30
    Director
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    30
    United KingdomBritish43534070006
    SUNTER, Ian Thomas
    Camperdown Street
    DD1 3JA Dundee
    30 Quay City
    Angus
    Scotland
    Director
    Camperdown Street
    DD1 3JA Dundee
    30 Quay City
    Angus
    Scotland
    ScotlandBritish51638640003
    SUNTER, Ian Thomas
    19 Andrew Lang Crescent
    KY16 8YL St. Andrews
    Fife
    Director
    19 Andrew Lang Crescent
    KY16 8YL St. Andrews
    Fife
    ScotlandBritish51638640003
    SWINFEN, Richard Dominic
    Smithy House
    Fowlis
    DD2 5SD Invergowrie
    Angus
    Director
    Smithy House
    Fowlis
    DD2 5SD Invergowrie
    Angus
    United KingdomBritish80057450001
    TERRY, Marc Christopher
    Mosquito Way
    AL10 9UL Hatfield
    Trident Place, Building 4, 1st Floor
    England
    Director
    Mosquito Way
    AL10 9UL Hatfield
    Trident Place, Building 4, 1st Floor
    England
    United KingdomBritish168462560001
    VINCENT, James William John
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    30
    Director
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    30
    EnglandBritish232160810001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of I-DESIGN MULTI MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ncr Atleos Corporation
    Seneca Meadows Parkway
    MD 20876 Germantown
    20370
    United States
    Sep 30, 2024
    Seneca Meadows Parkway
    MD 20876 Germantown
    20370
    United States
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited States
    Legal AuthorityUs Corporate Law
    Place RegisteredListed On Nyse
    Registration Number04098226
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    I-Design Group Limited
    Fulton Road
    DD2 4SW Dundee
    3
    Scotland
    Apr 06, 2016
    Fulton Road
    DD2 4SW Dundee
    3
    Scotland
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration NumberSc324540
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0