INTERNATIONAL ENTERTAINMENT MIDCO LIMITED
Company number 08769903
- Company Overview for INTERNATIONAL ENTERTAINMENT MIDCO LIMITED (08769903)
- Filing history for INTERNATIONAL ENTERTAINMENT MIDCO LIMITED (08769903)
- People for INTERNATIONAL ENTERTAINMENT MIDCO LIMITED (08769903)
- Charges for INTERNATIONAL ENTERTAINMENT MIDCO LIMITED (08769903)
- More for INTERNATIONAL ENTERTAINMENT MIDCO LIMITED (08769903)
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) |
---|---|---|---|
30 Mar 2016 | TM01 | Termination of appointment of Michael Cowper Lynas as a director on 24 March 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Nicholas Graham Potter as a director on 24 March 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Howard Hugh Panter as a director on 24 March 2016 | |
27 Jan 2016 | AA | Audit exemption subsidiary accounts made up to 28 March 2015 | |
26 Jan 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/03/15 | |
31 Dec 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/03/15 | |
31 Dec 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/03/15 | |
09 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
25 Aug 2015 | TM01 | Termination of appointment of David Blyth as a director on 25 June 2015 | |
13 Jan 2015 | AA | Audit exemption subsidiary accounts made up to 29 March 2014 | |
17 Dec 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/03/14 | |
17 Dec 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/03/14 | |
17 Dec 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/03/14 | |
08 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
20 Mar 2014 | AA01 | Current accounting period shortened from 30 November 2014 to 29 March 2014 | |
06 Feb 2014 | AD01 | Registered office address changed from , 28 st George Street, London, W1S 2FA, United Kingdom on 6 February 2014 | |
09 Dec 2013 | TM01 | Termination of appointment of Andrew Tisdale as a director | |
09 Dec 2013 | TM01 | Termination of appointment of Robert Sudo as a director | |
09 Dec 2013 | AP01 | Appointment of Mrs Rosemary Anne Squire as a director | |
09 Dec 2013 | AP01 | Appointment of Mr Howard Hugh Panter as a director | |
09 Dec 2013 | AP01 | Appointment of Mrs Helen Johnstone Enright as a director | |
09 Dec 2013 | AP01 | Appointment of Mr Peter Richard Michael Kavanagh as a director | |
09 Dec 2013 | AP01 | Appointment of Mr Michael Cowper Lynas as a director | |
09 Dec 2013 | AP01 | Appointment of David Blyth as a director | |
09 Dec 2013 | AP01 | Appointment of Mr Nicholas Graham Potter as a director |