Advanced company searchLink opens in new window

INTERNATIONAL ENTERTAINMENT FINANCE LIMITED

Company number 08770108

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)
18 Dec 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 25/03/17
20 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
15 Jun 2017 AA Audit exemption subsidiary accounts made up to 26 March 2016
15 Jun 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 26/03/16
15 Jun 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 26/03/16
15 Jun 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 26/03/16
15 Jun 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr robert sudo
12 May 2017 MR01 Registration of charge 087701080003, created on 9 May 2017
14 Mar 2017 AA01 Previous accounting period shortened from 28 March 2016 to 27 March 2016
21 Dec 2016 AA01 Previous accounting period shortened from 29 March 2016 to 28 March 2016
16 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
06 Oct 2016 AP01 Appointment of Mr Mark Cornell as a director on 29 September 2016
20 Sep 2016 TM01 Termination of appointment of Helen Johnstone Enright as a director on 14 September 2016
15 Sep 2016 TM01 Termination of appointment of Peter Richard Michael Kavanagh as a director on 31 August 2016
20 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-20
14 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Mar 2016 AP01 Appointment of Mr Andrew Adams Tisdale as a director on 24 March 2016
30 Mar 2016 AP01 Appointment of Ms Shanmae Teo as a director on 24 March 2016
30 Mar 2016 AP01 Appointment of Mr Robert Sudo as a director on 24 March 2016
30 Mar 2016 AD01 Registered office address changed from 2nd Floor Alexander House Church Path Woking Surrey GU21 6EJ to 28 st. George Street London W1S 2FA on 30 March 2016
30 Mar 2016 TM01 Termination of appointment of Rosemary Anne Squire as a director on 24 March 2016
30 Mar 2016 TM01 Termination of appointment of Nicholas Graham Potter as a director on 24 March 2016
30 Mar 2016 TM01 Termination of appointment of Howard Hugh Panter as a director on 24 March 2016
30 Mar 2016 TM01 Termination of appointment of Michael Cowper Lynas as a director on 24 March 2016
05 Jan 2016 AA Group of companies' accounts made up to 28 March 2015