Advanced company searchLink opens in new window

INGENIOUS ENTERTAINMENT VCT 1 PLC

Company number 06395011

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)
08 Oct 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 173,827.27
03 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 May 2015 AA Full accounts made up to 31 December 2014
30 Apr 2015 AD02 Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD to Slc Registrars 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ
22 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jan 2015 SH10 Particulars of variation of rights attached to shares
18 Dec 2014 SH19 Statement of capital on 18 December 2014
  • GBP 173,827.27
18 Dec 2014 OC138 Reduction of iss capital and minute (oc)
18 Dec 2014 CERT15 Certificate of reduction of issued capital
03 Oct 2014 AR01 Annual return made up to 31 August 2014 no member list
Statement of capital on 2014-10-03
  • GBP 201,933.23
20 May 2014 CH01 Director's details changed for Mr Patrick Anthony Mckenna on 20 May 2014
20 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Make market purchases 13/05/2014
23 Apr 2014 AA Full accounts made up to 31 December 2013
07 Jan 2014 SH10 Particulars of variation of rights attached to shares
07 Jan 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2013 SH19 Statement of capital on 19 December 2013
  • GBP 201,933.23
19 Dec 2013 CERT17 Certificate of reduction of issued capital and share premium and cancellation of share premium
19 Dec 2013 OC138 Reduction of iss capital and minute (oc)
25 Nov 2013 CH01 Director's details changed for Keith Michael Turner on 21 November 2013
10 Oct 2013 AR01 Annual return made up to 31 August 2013 no member list
01 Oct 2013 SH01 Statement of capital following an allotment of shares on 4 September 2013
  • GBP 303,983.34
11 Sep 2013 CH03 Secretary's details changed for Sarah Cruickshank on 1 August 2013
28 May 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 May 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 294,734.13
16 Apr 2013 AA Full accounts made up to 31 December 2012