Advanced company searchLink opens in new window

IMAX INTERNATIONAL SALES CORPORATION

Company number FC030255

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)
02 Nov 2023 OSAP05 Appointment of Giovani Maria Dolci as a person authorised to represent UK establishment BR015250 on 1 August 2023.
02 Nov 2023 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR015250 Person Authorised to Accept terminated 01/08/2023 alan kenji nishida
23 Feb 2023 OSAP01 Appointment of Natasha Fernandes as a director on 27 January 2023
23 Feb 2023 OSTM01 Termination of appointment of Kevin Michael Delaney as a director on 27 January 2023
04 Aug 2021 OSAP01 Appointment of Kevin Michael Delaney as a director on 31 January 2020
04 Aug 2021 OSTM01 Termination of appointment of Jeffrey Stephen Vance as a director on 31 January 2020
02 Aug 2019 OSAP05 Appointment of Alan Kenji Nishida as a person authorised to represent UK establishment BR015250 on 21 July 2019.
31 Jul 2019 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR015250 Person Authorised to Represent terminated 30/06/2019 kevin roger neville glass
01 Mar 2019 OSAP01 Appointment of Mr James Andrew Skinner as a director on 16 November 2018
05 Jan 2019 OSTM01 Termination of appointment of Edward Paul Macneil as a director on 16 November 2018
02 Oct 2018 OSAP01 Appointment of Mr Kenneth Ian Weissman as a director on 31 December 2017
02 Oct 2018 OSAP01 Appointment of Mr Jeffrey Stephen Vance as a director on 31 December 2017
02 Oct 2018 OSAP01 Appointment of Mr Edward Paul Macneil as a director on 31 December 2017
02 Oct 2018 OSAP03 Appointment of Kenneth Ian Weissman as a secretary on 31 December 2017
02 Oct 2018 OSTM01 Termination of appointment of Gladys Mary Ruby as a director on 31 December 2017
02 Oct 2018 OSTM02 Termination of appointment of Gladys Mary Ruby as secretary on 31 December 2017
26 Jan 2017 OSCH01 Details changed for a UK establishment - BR015250 Address Change Building 5 chiswick park 566 chiswick park road, london, W4 5YE, united kingdom,20 December 2016
26 Jan 2017 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR015250 Person Authorised to Represent terminated 31/12/2016 andrew edward cripps
26 Jan 2017 OSAP05 Appointment of Kevin Roger Neville Glass as a person authorised to represent UK establishment BR015250 on 31 December 2016.
21 Aug 2013 OSAP05 Appointment of Andrew Edward Cripps as a person authorised to represent UK establishment BR015250 on 27 April 2012.
21 Aug 2013 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR015250 Person Authorised to Represent terminated 27/04/2012 julian stanford
09 Jun 2011 OSIN01 Registration of a UK establishment of an overseas company
09 Jun 2011 OS-PAR Appointment at registration for BR015250 - person authorised to represent, Stanford Julian Building 5 Chiswick Park 566 Chiswick Park Road London United Kingdomw4 5Ye
09 Jun 2011 OS-PAR Appointment at registration for BR015250 - person authorised to accept service, Brant Robert James Mccarthy Tetrault (Managing Partner) 125 Old Broad Street London United Kingdomec2N 1Ar