Advanced company searchLink opens in new window

LOVEFILM INTERNATIONAL LIMITED

Company number 04392195

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)
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
  • GBP 89,012,256.966
09 Jun 2016 SH20 Statement by Directors
09 Jun 2016 RESOLUTIONS Resolutions
  • RES14 ‐ £35683524 + £41000000 + £12322972.62 02/06/2016
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2016 SH19 Statement of capital on 3 June 2016
  • GBP 0.99
03 Jun 2016 CAP-SS Solvency Statement dated 25/05/16
03 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share prem acct 02/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 5,760.346
  • ANNOTATION Clarification a second filed AR01 was registered on 24/05/2016
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
  • GBP 5,760.346
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
  • GBP 5,752.246
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
  • GBP 5,752.246