INTERCONTINENTAL LITERARY AGENCY LIMITED
Company number 06929465
- Company Overview for INTERCONTINENTAL LITERARY AGENCY LIMITED (06929465)
- Filing history for INTERCONTINENTAL LITERARY AGENCY LIMITED (06929465)
- People for INTERCONTINENTAL LITERARY AGENCY LIMITED (06929465)
- More for INTERCONTINENTAL LITERARY AGENCY LIMITED (06929465)
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) |
---|---|---|---|
25 May 2016 | CH01 | Director's details changed for Samuel Grosvenor Edenborough on 25 May 2016 | |
18 May 2016 | CH01 | Director's details changed | |
17 May 2016 | CH01 | Director's details changed for Samuel Grosvenor Edenborough on 17 May 2016 | |
17 May 2016 | CH01 | Director's details changed for Ms Jennifer Elizabeth Robson on 17 May 2016 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
13 Jan 2015 | AP01 | Appointment of Ms Jennifer Elizabeth Robson as a director on 1 January 2015 | |
05 Aug 2014 | CH01 | Director's details changed for Nicola Jane Hogg on 5 August 2014 | |
05 Aug 2014 | CH01 | Director's details changed for Nicola Kennedy on 15 June 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
29 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
27 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jan 2011 | AP01 | Appointment of Samuel Grosvenor Edenborough as a director | |
06 Jul 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
24 Jun 2010 | CH01 | Director's details changed for Nicola Kennedy on 1 May 2010 | |
16 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
26 May 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 | |
14 Jan 2010 | AD01 | Registered office address changed from Pitt House 120 Baker Street London W1U 6TU on 14 January 2010 | |
15 Jun 2009 | 288b | Appointment terminate, secretary jpcors LIMITED logged form |