Advanced company searchLink opens in new window

INTERNATIONAL PRODUCTIONS LIMITED

Company number 02384824

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)
27 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
01 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
23 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
26 Jun 2013 CERTNM Company name changed international promotions LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-10
26 Jun 2013 CONNOT Change of name notice
21 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-07
08 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
02 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
19 Oct 2011 AD01 Registered office address changed from Stoke Park Club Park Road Stoke Poges Bucks SL2 4PG on 19 October 2011
03 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
14 Oct 2010 AD03 Register(s) moved to registered inspection location
14 Oct 2010 CH01 Director's details changed for Mr Witney Milner King on 31 March 2010
14 Oct 2010 CH01 Director's details changed for Mr Hertford Milner King on 31 March 2010
14 Oct 2010 CH01 Director's details changed for Mr Roger Milner King on 31 March 2010
14 Oct 2010 AD02 Register inspection address has been changed
14 Oct 2010 CH01 Director's details changed for Mr Chester Milner King on 31 March 2010
14 Oct 2010 CH03 Secretary's details changed for Mr Hertford Milner King on 31 March 2010