Advanced company searchLink opens in new window

IRISH FILM LONDON LTD

Company number 08182197

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)
08 Jan 2025 AP01 Appointment of Mark Patrick Costello as a director on 8 January 2025
03 Dec 2024 PSC01 Notification of Carey Michele Fitzgerald as a person with significant control on 2 December 2024
03 Dec 2024 PSC01 Notification of David John Clark as a person with significant control on 2 December 2024
03 Dec 2024 PSC01 Notification of Steven Alexander Zielinski Greenfields as a person with significant control on 2 December 2024
03 Dec 2024 PSC09 Withdrawal of a person with significant control statement on 3 December 2024
30 Nov 2024 TM01 Termination of appointment of Peter Paul Curran as a director on 22 November 2024
27 Aug 2024 CS01 Confirmation statement made on 24 August 2024 with no updates
11 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
02 Jun 2024 AD02 Register inspection address has been changed from C/O Sz Greenfields Ltd the Gate House Cliffords Inn Passage London EC4A 1BL England to Quantum House C/O Sz Greenfields Ltd 22-24 Red Lion Court London EC4A 3EB
09 Apr 2024 AP01 Appointment of Ms Nicola Anne Waddell as a director on 9 April 2024
12 Mar 2024 TM01 Termination of appointment of Patrick Alexander Ogilvy as a director on 26 February 2024
08 Nov 2023 TM01 Termination of appointment of Patrick Michael Martin as a director on 31 October 2023
01 Sep 2023 AD03 Register(s) moved to registered inspection location C/O Sz Greenfields Ltd the Gate House Cliffords Inn Passage London EC4A 1BL
01 Sep 2023 AD02 Register inspection address has been changed to C/O Sz Greenfields Ltd the Gate House Cliffords Inn Passage London EC4A 1BL
31 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
31 Aug 2023 AP01 Appointment of Tara Diahann Faraday Bernadette Gaule as a director on 28 August 2023
31 Aug 2023 AD01 Registered office address changed from Weltech Centre Ridgeway Welwyn Garden City AL7 2AA England to C.O Pomroy Associates Ltd 14a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF on 31 August 2023
31 Aug 2023 AP01 Appointment of Mr Peter Paul Curran as a director on 2 August 2023
31 Aug 2023 PSC08 Notification of a person with significant control statement
14 Aug 2023 PSC07 Cessation of Patrick Michael Martin as a person with significant control on 7 June 2023
14 Aug 2023 PSC07 Cessation of Carey Michele Fitzgerald as a person with significant control on 7 June 2023
14 Aug 2023 AP01 Appointment of Mr Steven Alexander Zielinski Greenfields as a director on 7 June 2023
14 Aug 2023 PSC07 Cessation of Gerald Francis Maguire as a person with significant control on 7 June 2023
29 Jun 2023 AA Unaudited abridged accounts made up to 31 December 2022
12 May 2023 AD01 Registered office address changed from 13 Chestnut Close Orpington BR6 6LP England to Weltech Centre Ridgeway Welwyn Garden City AL7 2AA on 12 May 2023