- Company Overview for LOVEFILM INTERNATIONAL LIMITED (04392195)
- Filing history for LOVEFILM INTERNATIONAL LIMITED (04392195)
- People for LOVEFILM INTERNATIONAL LIMITED (04392195)
- Charges for LOVEFILM INTERNATIONAL LIMITED (04392195)
- More for LOVEFILM INTERNATIONAL LIMITED (04392195)
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) |
---|---|---|---|
16 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
21 Feb 2017 | CH01 | Director's details changed for Mr George Castro Rodriguez on 7 February 2017 | |
08 Feb 2017 | AP01 | Appointment of Mr George Castro Rodriguez as a director on 7 February 2017 | |
14 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 2 June 2016
|
|
09 Jun 2016 | SH20 | Statement by Directors | |
09 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2016 | SH19 |
Statement of capital on 3 June 2016
|
|
03 Jun 2016 | CAP-SS | Solvency Statement dated 25/05/16 | |
03 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
24 May 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
15 Mar 2016 | AD02 | Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF | |
15 Mar 2016 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 | |
15 Mar 2016 | AD04 | Register(s) moved to registered office address 60 Holborn Viaduct London EC1A 2FD | |
15 Mar 2016 | ANNOTATION |
Rectified The form CH01 was removed from the public register on 27/06/2016 as it was invalid or ineffective.
|
|
15 Sep 2015 | AP01 | Appointment of Mr Robert Mario Mackenzie as a director on 15 September 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Kenneth D Ebanks as a director on 15 September 2015 | |
23 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
08 May 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 17 December 2013
|
|
28 Mar 2014 | AP01 | Appointment of Kenneth D Ebanks as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Michael Deal as a director | |
13 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|