Advanced company searchLink opens in new window

INTERNATIONAL ENTERTAINMENT HOLDINGS LIMITED

Company number 08769976

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)
28 Mar 2017 TM01 Termination of appointment of Howard Hugh Panter as a director on 7 December 2016
28 Mar 2017 TM01 Termination of appointment of Rosemary Anne Squire as a director on 7 December 2016
14 Mar 2017 AA01 Previous accounting period shortened from 28 March 2016 to 27 March 2016
21 Dec 2016 AA01 Previous accounting period shortened from 29 March 2016 to 28 March 2016
12 Dec 2016 TM01 Termination of appointment of Christopher Michael Graham as a director on 29 November 2016
12 Dec 2016 TM01 Termination of appointment of Gregory Dyke as a director on 1 December 2016
12 Dec 2016 TM01 Termination of appointment of James Richard St John Lenane as a director on 28 November 2016
16 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
20 Sep 2016 TM01 Termination of appointment of Helen Johnstone Enright as a director on 14 September 2016
15 Sep 2016 TM01 Termination of appointment of Peter Richard Michael Kavanagh as a director on 31 August 2016
12 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-08
20 Jul 2016 AD01 Registered office address changed from 2nd Floor Alexander House Church Path Woking Surrey GU21 6EJ to 28 st. George Street London W1S 2FA on 20 July 2016
20 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-15
21 Jan 2016 AA Group of companies' accounts made up to 28 March 2015
09 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,301
16 Nov 2015 AP01 Appointment of Mr David Bernard Leigh as a director on 27 October 2015
27 Mar 2015 TM01 Termination of appointment of Qais Alexander Saad Hammad as a director on 26 March 2015
15 Dec 2014 AA Group of companies' accounts made up to 29 March 2014
08 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,301
03 Oct 2014 AP01 Appointment of Mr Qais Alexander Saad Hammad as a director on 17 September 2014
18 Aug 2014 TM01 Termination of appointment of Johan Mollerstrom as a director on 18 August 2014
12 May 2014 TM01 Termination of appointment of Severin Schmidt as a director
20 Mar 2014 AA01 Current accounting period shortened from 30 November 2014 to 29 March 2014
06 Feb 2014 CERTNM Company name changed atg topco LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-01-28
06 Feb 2014 AD01 Registered office address changed from 28 St George Street London W1S 2FA United Kingdom on 6 February 2014