- Company Overview for IKG FILMS LIMITED (09785701)
- Filing history for IKG FILMS LIMITED (09785701)
- People for IKG FILMS LIMITED (09785701)
- Charges for IKG FILMS LIMITED (09785701)
- More for IKG FILMS LIMITED (09785701)
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) |
---|---|---|---|
23 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
23 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
26 Oct 2018 | CH01 | Director's details changed for Mr Adrian Politowski on 21 September 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
25 Oct 2018 | CH01 | Director's details changed for Mr Adrian Politowski on 21 September 2018 | |
25 Oct 2018 | PSC04 | Change of details for Mr Adrian Politowski as a person with significant control on 21 September 2018 | |
07 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
07 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
07 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
07 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
05 Jan 2018 | AD01 | Registered office address changed from C/O Shipleys Llp 3 Godalming Business Centre Woolsack Way Godalming GU7 1XW England to 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW on 5 January 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
18 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
17 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
17 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
17 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
26 Sep 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 December 2016 | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
19 Sep 2016 | MR01 | Registration of charge 097857010002, created on 8 September 2016 | |
09 Sep 2016 | MR01 | Registration of charge 097857010001, created on 8 September 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from 83-84 Long Acre London WC2E 9NG United Kingdom to C/O Shipleys Llp 3 Godalming Business Centre Woolsack Way Godalming GU7 1XW on 31 August 2016 | |
18 Aug 2016 | CERTNM |
Company name changed exit 147 LIMITED\certificate issued on 18/08/16
|
|
18 Aug 2016 | CONNOT | Change of name notice |