Company NameSquare Interactive Design Limited
DirectorsIan Stuart McConnachie and Brian Underhill
Company StatusActive
Company Number04109016
CategoryPrivate Limited Company
Incorporation Date16 November 2000(23 years, 5 months ago)
Previous NameRed Square Interactive Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ian Stuart McConnachie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressPlum Tree Cottage Halden Lane
Benenden
Cranbrook
TN17 4BJ
Director NameBrian Underhill
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressSwanfield House 2 Belmont Road
Whitstable
CT5 1QP
Secretary NameBrian Underhill
NationalityBritish
StatusCurrent
Appointed16 November 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSwanfield House 2 Belmont Road
Whitstable
CT5 1QP

Contact

Websitewww.redsquare-interactive.co.uk

Location

Registered AddressUnit 5 3 - 5 Sandpit Road
Dartford
Kent
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2013
Net Worth£35,694
Cash£18,938
Current Liabilities£79,837

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Filing History

30 December 2022Unaudited abridged accounts made up to 30 April 2022 (8 pages)
22 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
7 March 2022Company name changed red square interactive LIMITED\certificate issued on 07/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-07
(3 pages)
10 January 2022Confirmation statement made on 16 November 2021 with no updates (3 pages)
6 January 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
31 December 2020Unaudited abridged accounts made up to 30 April 2020 (6 pages)
15 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
19 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
25 October 2019Unaudited abridged accounts made up to 30 April 2019 (6 pages)
28 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
20 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
25 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
20 November 2017Director's details changed for Mr Ian Stuart Mcconnachie on 31 August 2017 (2 pages)
20 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
20 November 2017Change of details for Mr Ian Stuart Mcconnachie as a person with significant control on 31 August 2017 (2 pages)
20 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
20 November 2017Secretary's details changed for Brian Underhill on 23 December 2015 (1 page)
20 November 2017Secretary's details changed for Brian Underhill on 23 December 2015 (1 page)
20 November 2017Director's details changed for Brian Underhill on 23 December 2015 (2 pages)
20 November 2017Director's details changed for Mr Ian Stuart Mcconnachie on 31 August 2017 (2 pages)
20 November 2017Director's details changed for Brian Underhill on 23 December 2015 (2 pages)
20 November 2017Change of details for Mr Ian Stuart Mcconnachie as a person with significant control on 31 August 2017 (2 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
8 June 2010Registered office address changed from Red Square Interactive Ltd College Road Swanley Kent BR8 7LT on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Red Square Interactive Ltd College Road Swanley Kent BR8 7LT on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Red Square Interactive Ltd College Road Swanley Kent BR8 7LT on 8 June 2010 (1 page)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Ian Stuart Mcconnachie on 16 November 2009 (2 pages)
11 December 2009Director's details changed for Ian Stuart Mcconnachie on 16 November 2009 (2 pages)
11 December 2009Director's details changed for Brian Underhill on 16 November 2009 (2 pages)
11 December 2009Director's details changed for Brian Underhill on 16 November 2009 (2 pages)
27 March 2009Registered office changed on 27/03/2009 from the old powder mill powder mill lane dartford kent DA1 1NT (1 page)
27 March 2009Registered office changed on 27/03/2009 from the old powder mill powder mill lane dartford kent DA1 1NT (1 page)
5 December 2008Return made up to 16/11/08; full list of members (4 pages)
5 December 2008Return made up to 16/11/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 November 2007Return made up to 16/11/07; full list of members (2 pages)
28 November 2007Return made up to 16/11/07; full list of members (2 pages)
12 December 2006Return made up to 16/11/06; full list of members (2 pages)
12 December 2006Return made up to 16/11/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
31 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 November 2005Return made up to 16/11/05; full list of members (7 pages)
29 November 2005Return made up to 16/11/05; full list of members (7 pages)
8 December 2004Return made up to 16/11/04; full list of members (7 pages)
8 December 2004Return made up to 16/11/04; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 December 2003Return made up to 16/11/03; no change of members (7 pages)
10 December 2003Return made up to 16/11/03; no change of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
19 December 2002Return made up to 16/11/02; no change of members (7 pages)
19 December 2002Return made up to 16/11/02; no change of members (7 pages)
11 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 December 2001Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
24 December 2001Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
6 December 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2000Incorporation (15 pages)
16 November 2000Incorporation (15 pages)