INTERNATIONAL ENTERTAINMENT FINANCE LIMITED
Company number 08770108
- Company Overview for INTERNATIONAL ENTERTAINMENT FINANCE LIMITED (08770108)
- Filing history for INTERNATIONAL ENTERTAINMENT FINANCE LIMITED (08770108)
- People for INTERNATIONAL ENTERTAINMENT FINANCE LIMITED (08770108)
- Charges for INTERNATIONAL ENTERTAINMENT FINANCE LIMITED (08770108)
- More for INTERNATIONAL ENTERTAINMENT FINANCE LIMITED (08770108)
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
|
|
14 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
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 |