Advanced company searchLink opens in new window

WITH INTELLIGENCE HOLDINGS LIMITED

Company number 08338967

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)
01 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/21
10 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with updates
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 1,121.769
05 Oct 2021 CERTNM Company name changed pageant media holdings LIMITED\certificate issued on 05/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-04
30 Jun 2021 MR01 Registration of charge 083389670006, created on 24 June 2021
12 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 February 2020
  • GBP 1,090.841
01 Apr 2021 CS01 Confirmation statement made on 21 December 2020 with updates
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • GBP 1,090.841
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2021.
08 Mar 2021 AA Group of companies' accounts made up to 29 February 2020
22 Jun 2020 PSC05 Change of details for Grafton Bidco Limited as a person with significant control on 10 February 2020
08 Jun 2020 TM01 Termination of appointment of Gareth James Knight as a director on 8 June 2020
08 Jun 2020 TM01 Termination of appointment of James Andrew Rivers as a director on 8 June 2020
12 May 2020 MR01 Registration of charge 083389670005, created on 7 May 2020
28 Apr 2020 AP01 Appointment of Mr Philip Edward O'toole as a director on 10 February 2020
23 Apr 2020 MR01 Registration of charge 083389670004, created on 17 April 2020
17 Feb 2020 PSC07 Cessation of Sebastian Giles Dennis Timpson as a person with significant control on 10 February 2020
17 Feb 2020 PSC07 Cessation of Charles Robert Kerr as a person with significant control on 10 February 2020
17 Feb 2020 PSC02 Notification of Grafton Bidco Limited as a person with significant control on 10 February 2020
14 Feb 2020 TM01 Termination of appointment of Sebastian Giles Dennis Timpson as a director on 10 February 2020
14 Feb 2020 TM01 Termination of appointment of Richard Michael Flaye as a director on 10 February 2020
14 Feb 2020 AP01 Appointment of Mr James Andrew Rivers as a director on 10 February 2020
13 Feb 2020 MR04 Satisfaction of charge 083389670003 in full
12 Feb 2020 AP01 Appointment of Mr Gareth James Knight as a director on 10 February 2020
30 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 1,037.936
30 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 December 2019
  • GBP 1,069.164