INTERNATIONAL FILM AND VIDEO PRODUCTIONS LIMITED
Company number 12090387
- Company Overview for INTERNATIONAL FILM AND VIDEO PRODUCTIONS LIMITED (12090387)
- Filing history for INTERNATIONAL FILM AND VIDEO PRODUCTIONS LIMITED (12090387)
- People for INTERNATIONAL FILM AND VIDEO PRODUCTIONS LIMITED (12090387)
- More for INTERNATIONAL FILM AND VIDEO PRODUCTIONS LIMITED (12090387)
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) |
---|---|---|---|
06 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
17 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Oct 2022 | PSC01 | Notification of Susan Kavanagh as a person with significant control on 28 August 2021 | |
06 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
05 Oct 2022 | PSC07 | Cessation of Paul Marshall Kavanagh as a person with significant control on 28 August 2021 | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Paul Marshall Kavanagh as a director on 28 August 2021 | |
02 Aug 2021 | AP01 | Appointment of Mrs Susan Anne Kavanagh as a director on 1 August 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
02 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Jan 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
09 Dec 2019 | PSC07 | Cessation of Jason Douglas Barnes as a person with significant control on 9 December 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Jason Douglas Barnes as a director on 9 December 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from Elm Tree Stables Maiden Lane Cherhill Calne Wiltshire SN11 8UZ United Kingdom to 131 Queens Crescent Chippenham Wiltshire SN14 0NW on 15 October 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
12 Jul 2019 | PSC01 | Notification of Jason Douglas Barnes as a person with significant control on 8 July 2019 | |
12 Jul 2019 | AP01 | Appointment of Mr Jason Douglas Barnes as a director on 8 July 2019 | |
08 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-08
|