LINK ENTERTAINMENT LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/08/115 August 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1124 May 2011 APPLICATION FOR STRIKING-OFF

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ENGELMAN

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR JEFFREY DODD FARNATH

View Document

21/10/1021 October 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

14/06/1014 June 2010 Annual return made up to 12 June 2009 with full list of shareholders

View Document

06/01/106 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

15/12/0915 December 2009 DISS40 (DISS40(SOAD))

View Document

12/12/0912 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED NICHOLAS WILLIAM LOWE

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR EDWARD KNIGHTON

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED JOHN ENGELMAN

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED ERIC ELLENBOGEN

View Document

22/01/0922 January 2009 SECRETARY APPOINTED PAUL RICHARD ASHWORTH

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS PHILLIPS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY IRVIN FISHMAN

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED EDWARD MYLES KNIGHTON

View Document

05/09/085 September 2008 CURREXT FROM 31/12/2008 TO 28/02/2009

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED PAUL RICHARD ASHWORTH

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH GAINES

View Document

12/08/0812 August 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR APPOINTED NICHOLAS JAMES TURNER PHILLIPS

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HEAP

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

26/10/0426 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 7 BARONS GATE 33/35 ROTHSCHILD ROAD CHISWICK LONDON W4 5HT

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995

View Document

27/06/9427 June 1994 RETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994

View Document

27/06/9427 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

11/01/9411 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 23/06/93; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993

View Document

01/09/931 September 1993 NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

15/06/9215 June 1992

View Document

15/06/9215 June 1992 RETURN MADE UP TO 23/06/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

29/06/9129 June 1991 RETURN MADE UP TO 23/06/91; FULL LIST OF MEMBERS

View Document

29/06/9129 June 1991 REGISTERED OFFICE CHANGED ON 29/06/91

View Document

29/06/9129 June 1991

View Document

29/06/9129 June 1991

View Document

22/03/9122 March 1991

View Document

22/03/9122 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991

View Document

12/03/9112 March 1991 COMPANY NAME CHANGED WHAT A MESS FILMS LIMITED CERTIFICATE ISSUED ON 13/03/91

View Document

21/02/9121 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

16/01/9016 January 1990 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 EXEMPTION FROM APPOINTING AUDITORS 09/06/89

View Document

16/01/9016 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

30/06/8830 June 1988 COMPANY NAME CHANGED NAVEFAST LIMITED CERTIFICATE ISSUED ON 01/07/88

View Document

02/06/882 June 1988 ALTER MEM AND ARTS 150188

View Document

31/05/8831 May 1988 REGISTERED OFFICE CHANGED ON 31/05/88 FROM: 124/128 CITY RD LONDON EC1V 2NJ

View Document

31/05/8831 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/8710 December 1987 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