- Company Overview for IMAX INTERNATIONAL SALES CORPORATION (FC030255)
- Filing history for IMAX INTERNATIONAL SALES CORPORATION (FC030255)
- People for IMAX INTERNATIONAL SALES CORPORATION (FC030255)
- UK establishments for IMAX INTERNATIONAL SALES CORPORATION (FC030255)
- More for IMAX INTERNATIONAL SALES CORPORATION (FC030255)
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
|