- Company Overview for INGENIOUS MEDIA FINANCE LIMITED (09063134)
- Filing history for INGENIOUS MEDIA FINANCE LIMITED (09063134)
- People for INGENIOUS MEDIA FINANCE LIMITED (09063134)
- Charges for INGENIOUS MEDIA FINANCE LIMITED (09063134)
- More for INGENIOUS MEDIA FINANCE LIMITED (09063134)
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 Jul 2019 | CH01 | Director's details changed for Mr Christoper Sutherland on 1 July 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
01 May 2019 | TM01 | Termination of appointment of Harry John Charles Eastwood as a director on 30 April 2019 | |
12 Apr 2019 | TM02 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 | |
25 Mar 2019 | CH01 | Director's details changed for Mr Christoper Sutherland on 21 March 2019 | |
19 Mar 2019 | AP01 | Appointment of Mr Christoper Sutherland as a director on 18 March 2019 | |
09 Nov 2018 | TM01 | Termination of appointment of Katherine Alison Bennetts as a director on 2 November 2018 | |
01 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
06 Aug 2018 | CH01 | Director's details changed for Peter Francis Touche on 27 July 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
13 Apr 2018 | AP03 | Appointment of Jennifer Wright as a secretary on 6 April 2018 | |
13 Apr 2018 | TM02 | Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018 | |
10 Apr 2018 | MR04 | Satisfaction of charge 090631340001 in full | |
10 Oct 2017 | CH01 | Director's details changed for Miss Katherine Alison Bennetts on 10 October 2017 | |
06 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
29 Sep 2017 | AP01 | Appointment of Peter Francis Touche as a director on 29 September 2017 | |
25 Sep 2017 | AP01 | Appointment of Miss Katherine Alison Bennetts as a director on 25 September 2017 | |
23 Aug 2017 | TM01 | Termination of appointment of Tim O'shea as a director on 22 August 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Sep 2016 | AP03 | Appointment of Emma Louise Greenfield as a secretary on 21 July 2016 | |
31 Aug 2016 | MR01 | Registration of charge 090631340002, created on 18 August 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of John Leonard Boyton as a director on 19 June 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
07 Apr 2016 | MR01 | Registration of charge 090631340001, created on 31 March 2016 |