- Company Overview for IGNITIONONE LIMITED (06836707)
- Filing history for IGNITIONONE LIMITED (06836707)
- People for IGNITIONONE LIMITED (06836707)
- Charges for IGNITIONONE LIMITED (06836707)
- Registers for IGNITIONONE LIMITED (06836707)
- More for IGNITIONONE LIMITED (06836707)
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) |
---|---|---|---|
31 Mar 2011 | CERTNM |
Company name changed innovation interactive LIMITED\certificate issued on 31/03/11
|
|
31 Mar 2011 | CONNOT | Change of name notice | |
01 Nov 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Jun 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
08 Jun 2010 | AD01 | Registered office address changed from Macfarlanes Llp 20 Cursitor Street London EC4A 1LT on 8 June 2010 | |
12 May 2010 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2010 | AP01 | Appointment of Toyohiko Shigeta as a director | |
19 Apr 2010 | AP01 | Appointment of Timothy Andree as a director | |
19 Apr 2010 | AP01 | Appointment of Hiromi Yoshida as a director | |
19 Apr 2010 | CH01 | Director's details changed for Bryan Wiener on 10 March 2010 | |
19 Apr 2010 | TM02 | Termination of appointment of Scott Levine as a secretary | |
19 Apr 2010 | TM01 | Termination of appointment of Scott Levine as a director | |
19 Apr 2010 | AD01 | Registered office address changed from 7Th Floor 140 Aldersgate Street London EC1A 4HY on 19 April 2010 | |
25 Mar 2009 | 288a | Director and secretary appointed scott levine | |
25 Mar 2009 | 288a | Director appointed bryan wiener | |
25 Mar 2009 | 288a | Director appointed william margiloff | |
25 Mar 2009 | 288b | Appointment terminated secretary mofo secretaries LIMITED | |
25 Mar 2009 | 288b | Appointment terminated director edward lukins | |
25 Mar 2009 | 225 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 | |
04 Mar 2009 | NEWINC | Incorporation |