INTRINSIC ENTERTAINMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH AUGUSTUS CHRISTIE / 01/11/2013

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH AUGUSTUS CHRISTIE / 04/11/2013

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE BOYLE / 12/07/2013

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH AUGUSTUS CHRISTIE / 04/11/2013

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM
UNIT 15 BLOCK A UGLI CAMPUS
BBC CENTRE HOUSE 56 WOOD LANE
LONDON
W12 7SB
UNITED KINGDOM

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM
UNIT 15, BLOCK A UGLI CAMPUS
56 WOOD LANE
LONDON
W12 7SB
ENGLAND

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE BOYLE / 25/03/2013

View Document

25/03/1325 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 2ND FLOOR 44-46 WHITFIELD STREET LONDON W1T 2RJ UNITED KINGDOM

View Document

05/03/125 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD ENGLAND

View Document

15/06/1115 June 2011

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MISS CLAIRE BOYLE

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR JOSEPH CHRISTIE

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 17 RAINHAM ROAD LONDON NW10 5DS ENGLAND

View Document

23/02/1123 February 2011 COMPANY NAME CHANGED GUERILLA-ARTISTS LTD CERTIFICATE ISSUED ON 23/02/11

View Document

15/02/1115 February 2011 COMPANY NAME CHANGED NEBULA BOOKINGS LIMITED CERTIFICATE ISSUED ON 15/02/11

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 94 GOLBORNE ROAD LONDON W10 5PS UNITED KINGDOM

View Document

15/02/1115 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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