INTANDEM ENTERTAINMENT LIMITED

Company Documents

DateDescription
23/06/1423 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM
FLITCROFT HOUSE 1ST FLOOR
114-116 CHARING CROSS ROAD
LONDON
WC2H 0JR
UNITED KINGDOM

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES

View Document

17/06/1317 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR GARY SMITH

View Document

03/05/123 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

23/02/1223 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/04/1127 April 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

24/05/1024 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY SMITH / 14/01/2010

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 1ST FLOOR 22 SOHO SQUARE LONDON W1D 4NS

View Document

01/06/091 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY SMITH / 10/08/2008

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BROWN / 26/04/2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/08/053 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 COMPANY NAME CHANGED INTANDEM FILMS LIMITED CERTIFICATE ISSUED ON 05/04/05

View Document

22/02/0522 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0529 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0529 January 2005 REGISTERED OFFICE CHANGED ON 29/01/05 FROM: G OFFICE CHANGED 29/01/05 16-17 LITTLE PORTLAND STREET LONDON W1W 8BP

View Document

15/11/0415 November 2004 SHARES AGREEMENT OTC

View Document

21/10/0421 October 2004 NC INC ALREADY ADJUSTED 07/10/04

View Document

21/10/0421 October 2004 NC INC ALREADY ADJUSTED 07/10/04

View Document

20/10/0420 October 2004 � NC 1000/2000000 07/1

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: G OFFICE CHANGED 14/10/04 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

14/10/0414 October 2004 S-DIV 07/10/04

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 COMPANY NAME CHANGED BROOMCO (3453) LIMITED CERTIFICATE ISSUED ON 13/10/04

View Document

27/04/0427 April 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