Advanced company searchLink opens in new window

INNOVIA FILMS LIMITED

Company number 00271998

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2019 TM01 Termination of appointment of Andrew Edward Bayliff as a director on 4 May 2019
10 Apr 2019 CH01 Director's details changed for Mr Wayne Middleton Middleton on 10 April 2019
02 Jan 2019 AP01 Appointment of Mr Simon Alain Huber as a director on 2 January 2019
28 Dec 2018 TM01 Termination of appointment of Dominic Mark Heaton as a director on 21 December 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 35,250,001.00
23 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Any claims which the company and its shareholders have against its directors in respect of the share issue, not LIMITED to the lack of the required section are released. That the extinguishing of the debt (€3,659,570) owned by the company to ifhl be ratified and confirmed. 16/10/2017
  • RES14 ‐ The increase of the company's share capital by 1 ordinary share of 1 of £1, to 34,700,001 be ratified and confirmed. 16/10/2017
27 Sep 2017 AUD Auditor's resignation
21 Sep 2017 AP01 Appointment of Mr Wayne Middleton Middleton as a director on 18 September 2017
21 Sep 2017 TM01 Termination of appointment of Guenther Johann Birkner as a director on 18 September 2017
20 Sep 2017 AA Full accounts made up to 31 December 2016
20 Jul 2017 PSC05 Change of details for Innovia Films (Holding) Ltd as a person with significant control on 1 April 2017
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
17 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2017 AD01 Registered office address changed from Pioneer Way Castleford Yorkshire WF10 5QU United Kingdom to Lowther R & D Centre West Road Wigton Cumbria CA7 9XX on 28 March 2017
16 Mar 2017 MR04 Satisfaction of charge 002719980013 in full
16 Mar 2017 MR04 Satisfaction of charge 002719980012 in full
01 Mar 2017 AP01 Appointment of Geoffrey Thomas Martin as a director on 28 February 2017
28 Feb 2017 TM01 Termination of appointment of William Russell Fox as a director on 28 February 2017
28 Feb 2017 TM01 Termination of appointment of Christopher Wilson Bowman as a director on 28 February 2017
28 Feb 2017 TM02 Termination of appointment of David Michael Horton as a secretary on 28 February 2017
28 Feb 2017 TM01 Termination of appointment of Paul John Tayler as a director on 28 February 2017
28 Feb 2017 AP01 Appointment of Guenther Johann Birkner as a director on 28 February 2017
28 Feb 2017 AD01 Registered office address changed from The Coach House West Street Wigton Cumbria CA7 9PD to Pioneer Way Castleford Yorkshire WF10 5QU on 28 February 2017