IG INTERACTIVE ENTERTAINMENT LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Return of final meeting in a members' voluntary winding up

View Document

22/10/2422 October 2024 Termination of appointment of Russell John Haywood as a director on 2024-07-18

View Document

24/05/2424 May 2024 Liquidators' statement of receipts and payments to 2024-04-11

View Document

02/05/232 May 2023 Appointment of a voluntary liquidator

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Registered office address changed from C/O the Walt Disney Company 3 Queen Caroline Street Hammersmith London W6 9PE to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2023-05-02

View Document

02/05/232 May 2023 Declaration of solvency

View Document

05/10/225 October 2022 Full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022 Statement of capital on 2022-01-12

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

27/09/2127 September 2021 Full accounts made up to 2021-03-31

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARSHA REED

View Document

14/12/1814 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

20/09/1720 September 2017 SAIL ADDRESS CREATED

View Document

20/09/1720 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR HITESH CHANDARANA

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, SECRETARY BHAVNA CHANDARANA

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/05/1720 May 2017 DIRECTOR APPOINTED MARSHA LEIGH REED

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED RUSSELL JOHN HAYWOOD

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR JATIN TALWAR

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/09/1530 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM AMBA HOUSE 4TH FLOOR, KINGS SUITE 15 COLLEGE ROAD HARROW MIDDX HA1 1BA

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/11/1421 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/10/1410 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR JATIN TALWAR

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/10/1314 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/01/139 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

05/11/125 November 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 06/06/12 STATEMENT OF CAPITAL GBP 83978665

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR DEVEN KHOTE

View Document

25/04/1225 April 2012 ADOPT ARTICLES 12/12/2011

View Document

25/04/1225 April 2012 19/12/11 STATEMENT OF CAPITAL GBP 50078665

View Document

25/04/1225 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 51-53 STATION ROAD HARROW MIDDLESEX HA1 2TY

View Document

24/01/1224 January 2012 19/12/11 STATEMENT OF CAPITAL GBP 33358600

View Document

24/01/1224 January 2012 14/11/11 STATEMENT OF CAPITAL GBP 33358600

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/10/1113 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/11/109 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/11/108 November 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEVEN KHOTE / 01/10/2009

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HITESH CHANDARANA / 01/10/2009

View Document

27/10/1027 October 2010 02/08/10 STATEMENT OF CAPITAL GBP 21778895

View Document

21/10/1021 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/01/1016 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

03/12/093 December 2009 NC INC ALREADY ADJUSTED 30/09/2009

View Document

03/12/093 December 2009 123 FORM INCREASE 30000000

View Document

23/11/0923 November 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

07/09/097 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/06/0923 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/0913 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 GBP NC 10000000/30000000 01/04/2008

View Document

15/07/0815 July 2008 NC INC ALREADY ADJUSTED 01/04/08

View Document

19/02/0819 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/0815 February 2008 COMPANY NAME CHANGED UTV COMMUNICATIONS (UK) LTD CERTIFICATE ISSUED ON 15/02/08

View Document

29/10/0729 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0731 May 2007 NC INC ALREADY ADJUSTED 28/02/07

View Document

31/05/0731 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0731 May 2007 £ NC 100000/10000000 28/

View Document

31/05/0731 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/0731 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/0615 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

06/09/046 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company