Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERNATIONAL ENTERTAINMENT INVESTMENTS LIMITED
Company Information for

INTERNATIONAL ENTERTAINMENT INVESTMENTS LIMITED

72 WELBECK STREET, LONDON, W1G 0AY,
Company Registration Number
08769925
Private Limited Company
Active

Company Overview

About International Entertainment Investments Ltd
INTERNATIONAL ENTERTAINMENT INVESTMENTS LIMITED was founded on 2013-11-11 and has its registered office in London. The organisation's status is listed as "Active". International Entertainment Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTERNATIONAL ENTERTAINMENT INVESTMENTS LIMITED
 
Legal Registered Office
72 WELBECK STREET
LONDON
W1G 0AY
Other companies in GU21
 
Previous Names
ATEG LIMITED29/03/2016
Filing Information
Company Number 08769925
Company ID Number 08769925
Date formed 2013-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 27/12/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 10:38:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERNATIONAL ENTERTAINMENT INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARK RALPH DELANO CORNELL
Director 2016-09-29
ROBERT SUDO
Director 2016-03-24
SHANMAE TEO
Director 2016-03-24
ANDREW ADAMS TISDALE
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN JOHNSTONE ENRIGHT
Director 2013-11-29 2016-09-14
PETER RICHARD MICHAEL KAVANAGH
Director 2013-11-29 2016-08-31
GREGORY DYKE
Director 2013-11-29 2016-03-24
MICHAEL COWPER LYNAS
Director 2013-11-29 2016-03-24
HOWARD HUGH PANTER
Director 2013-11-29 2016-03-24
NICHOLAS GRAHAM POTTER
Director 2013-11-29 2016-03-24
ROSEMARY ANNE SQUIRE
Director 2013-11-29 2016-03-24
DAVID BLYTH
Director 2013-11-29 2015-06-25
ROBERT SUDO
Director 2013-11-11 2013-11-29
ANDREW ADAMS TISDALE
Director 2013-11-11 2013-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RALPH DELANO CORNELL INTERNATIONAL ENTERTAINMENT HOLDINGS LIMITED Director 2018-03-21 CURRENT 2013-11-11 Active
MARK RALPH DELANO CORNELL LAMDA LIMITED Director 2016-10-27 CURRENT 1940-12-20 Active
MARK RALPH DELANO CORNELL PLAYHOUSE THEATRE LIMITED Director 2016-09-29 CURRENT 2002-08-13 Active
MARK RALPH DELANO CORNELL ATG LONDON LIMITED Director 2016-09-29 CURRENT 2000-01-05 Active
MARK RALPH DELANO CORNELL ATG PRODUCTIONS LIMITED Director 2016-09-29 CURRENT 2014-11-25 Active
MARK RALPH DELANO CORNELL WOKING TURNSTYLE LIMITED Director 2016-09-29 CURRENT 1992-03-23 Active
MARK RALPH DELANO CORNELL STOKE-ON-TRENT THEATRES LIMITED Director 2016-09-29 CURRENT 1998-02-10 Active
MARK RALPH DELANO CORNELL SAVOY THEATRE HOLDINGS LIMITED Director 2016-09-29 CURRENT 1998-11-12 Active
MARK RALPH DELANO CORNELL RICHMOND THEATRE LIMITED Director 2016-09-29 CURRENT 1999-02-15 Active
MARK RALPH DELANO CORNELL SAVOY THEATRE GROUP LIMITED Director 2016-09-29 CURRENT 2005-08-04 Active
MARK RALPH DELANO CORNELL THE AMBASSADOR ENTERTAINMENT GROUP LIMITED Director 2016-09-29 CURRENT 2009-10-16 Active
MARK RALPH DELANO CORNELL THE AMBASSADOR THEATRE GROUP OVERSEAS HOLDINGS LIMITED Director 2016-09-29 CURRENT 2013-03-22 Active
MARK RALPH DELANO CORNELL MILTON KEYNES THEATRE LIMITED Director 2016-09-29 CURRENT 1998-01-08 Active
MARK RALPH DELANO CORNELL CHURCHILL THEATRE BROMLEY LIMITED Director 2016-09-29 CURRENT 2000-03-10 Active
MARK RALPH DELANO CORNELL AYLESBURY WATERSIDE THEATRE LIMITED Director 2016-09-29 CURRENT 2000-03-10 Active
MARK RALPH DELANO CORNELL GLASGOW THEATRES LIMITED Director 2016-09-29 CURRENT 2002-04-24 Active
MARK RALPH DELANO CORNELL INTERNATIONAL ENTERTAINMENT MIDCO LIMITED Director 2016-09-29 CURRENT 2013-11-11 Active
MARK RALPH DELANO CORNELL THE AMBASSADOR THEATRE GROUP LIMITED Director 2016-09-29 CURRENT 2015-03-03 Active
MARK RALPH DELANO CORNELL SAVOY THEATRE LIMITED Director 2016-09-29 CURRENT 1897-08-21 Active
MARK RALPH DELANO CORNELL THEATRE ROYAL BRIGHTON LIMITED Director 2016-09-29 CURRENT 1999-03-15 Active
MARK RALPH DELANO CORNELL NEW WIMBLEDON THEATRE LIMITED Director 2016-09-29 CURRENT 2003-06-04 Active
MARK RALPH DELANO CORNELL INTERNATIONAL ENTERTAINMENT FINANCE LIMITED Director 2016-09-29 CURRENT 2013-11-11 Active
MARK RALPH DELANO CORNELL SONIA FRIEDMAN PRODUCTIONS LIMITED Director 2016-07-25 CURRENT 2001-10-10 Active
ROBERT SUDO AKA GROUP LIMITED Director 2016-03-31 CURRENT 2005-06-28 Active
ROBERT SUDO INTERNATIONAL ENTERTAINMENT MIDCO LIMITED Director 2016-03-24 CURRENT 2013-11-11 Active
ROBERT SUDO INTERNATIONAL ENTERTAINMENT FINANCE LIMITED Director 2016-03-24 CURRENT 2013-11-11 Active
SHANMAE TEO G.S.LASHMAR LIMITED Director 2017-01-10 CURRENT 1946-08-29 Active
SHANMAE TEO THE TICKET MACHINE GROUP LIMITED Director 2017-01-10 CURRENT 1991-08-19 Active
SHANMAE TEO PLAYHOUSE THEATRE LIMITED Director 2016-09-29 CURRENT 2002-08-13 Active
SHANMAE TEO DUKE OF YORK'S THEATRE LIMITED(THE) Director 2016-09-29 CURRENT 1957-10-25 Active
SHANMAE TEO ATG LONDON LIMITED Director 2016-09-29 CURRENT 2000-01-05 Active
SHANMAE TEO ATG WOTV LIMITED Director 2016-09-29 CURRENT 2014-11-11 Dissolved 2018-06-19
SHANMAE TEO WOKING TURNSTYLE LIMITED Director 2016-09-29 CURRENT 1992-03-23 Active
SHANMAE TEO STOKE-ON-TRENT THEATRES LIMITED Director 2016-09-29 CURRENT 1998-02-10 Active
SHANMAE TEO RICHMOND THEATRE LIMITED Director 2016-09-29 CURRENT 1999-02-15 Active
SHANMAE TEO SAVOY THEATRE GROUP LIMITED Director 2016-09-29 CURRENT 2005-08-04 Active
SHANMAE TEO THE AMBASSADOR ENTERTAINMENT GROUP LIMITED Director 2016-09-29 CURRENT 2009-10-16 Active
SHANMAE TEO THE AMBASSADOR THEATRE GROUP OVERSEAS HOLDINGS LIMITED Director 2016-09-29 CURRENT 2013-03-22 Active
SHANMAE TEO MILTON KEYNES THEATRE LIMITED Director 2016-09-29 CURRENT 1998-01-08 Active
SHANMAE TEO CHURCHILL THEATRE BROMLEY LIMITED Director 2016-09-29 CURRENT 2000-03-10 Active
SHANMAE TEO AYLESBURY WATERSIDE THEATRE LIMITED Director 2016-09-29 CURRENT 2000-03-10 Active
SHANMAE TEO GLASGOW THEATRES LIMITED Director 2016-09-29 CURRENT 2002-04-24 Active
SHANMAE TEO THE AMBASSADOR THEATRE GROUP LIMITED Director 2016-09-29 CURRENT 2015-03-03 Active
SHANMAE TEO ATG ENTERTAINMENT LIMITED Director 2016-09-29 CURRENT 1991-12-13 Active
SHANMAE TEO SAVOY THEATRE LIMITED Director 2016-09-29 CURRENT 1897-08-21 Active
SHANMAE TEO THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED Director 2016-09-29 CURRENT 1979-08-17 Active
SHANMAE TEO THEATRE ROYAL BRIGHTON LIMITED Director 2016-09-29 CURRENT 1999-03-15 Active
SHANMAE TEO NEW WIMBLEDON THEATRE LIMITED Director 2016-09-29 CURRENT 2003-06-04 Active
SHANMAE TEO INTERNATIONAL ENTERTAINMENT MIDCO LIMITED Director 2016-03-24 CURRENT 2013-11-11 Active
SHANMAE TEO INTERNATIONAL ENTERTAINMENT FINANCE LIMITED Director 2016-03-24 CURRENT 2013-11-11 Active
SHANMAE TEO INTERNATIONAL ENTERTAINMENT HOLDINGS LIMITED Director 2013-11-29 CURRENT 2013-11-11 Active
ANDREW ADAMS TISDALE AKA GROUP LIMITED Director 2016-03-31 CURRENT 2005-06-28 Active
ANDREW ADAMS TISDALE INTERNATIONAL ENTERTAINMENT MIDCO LIMITED Director 2016-03-24 CURRENT 2013-11-11 Active
ANDREW ADAMS TISDALE INTERNATIONAL ENTERTAINMENT FINANCE LIMITED Director 2016-03-24 CURRENT 2013-11-11 Active
ANDREW ADAMS TISDALE INTERNATIONAL ENTERTAINMENT HOLDINGS LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-04Notice of agreement to exemption from audit of accounts for period ending 30/03/24
2025-01-04Audit exemption statement of guarantee by parent company for period ending 30/03/24
2025-01-0430/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-18CONFIRMATION STATEMENT MADE ON 18/12/24, WITH NO UPDATES
2024-01-04Audit exemption statement of guarantee by parent company for period ending 25/03/23
2024-01-04Notice of agreement to exemption from audit of accounts for period ending 25/03/23
2024-01-04Consolidated accounts of parent company for subsidiary company period ending 25/03/23
2024-01-0425/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-07-19REGISTRATION OF A CHARGE / CHARGE CODE 087699250006
2023-05-3028/04/23 STATEMENT OF CAPITAL GBP 1101
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087699250002
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087699250005
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087699250003
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087699250004
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087699250001
2023-02-27REGISTERED OFFICE CHANGED ON 27/02/23 FROM 28 st. George Street London W1S 2FA England
2023-01-05Audit exemption statement of guarantee by parent company for period ending 26/03/22
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 26/03/22
2023-01-05Audit exemption subsidiary accounts made up to 2022-03-26
2022-11-15CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-01-13Audit exemption statement of guarantee by parent company for period ending 27/03/21
2022-01-13Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2022-01-13Consolidated accounts of parent company for subsidiary company period ending 27/03/21
2022-01-13Audit exemption subsidiary accounts made up to 2021-03-27
2022-01-13Resolutions passed:<ul><li>Resolution Approval of accounts 17/12/2021</ul>
2022-01-13RES13Resolutions passed:
  • Approval of accounts 17/12/2021
2022-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/03/21
2022-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2022-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/03/21
2022-01-10Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2022-01-10Audit exemption statement of guarantee by parent company for period ending 27/03/21
2022-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/03/21
2022-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SHANMAE TEO
2021-07-29RP04AP01Second filing of director appointment of Mr John Neil Oldcorn
2021-07-14AP01DIRECTOR APPOINTED MR JOHN NEIL OLDCORN
2021-04-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/03/20
2021-04-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/03/20
2021-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/03/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 087699250005
2020-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/03/19
2020-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/03/19
2020-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/03/19
2020-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/03/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 087699250004
2017-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/03/17
2017-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/03/17
2017-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/03/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-07-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/03/16
2017-07-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/03/16
2017-07-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/03/16
2017-06-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/03/16
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 087699250003
2017-03-14AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2016-12-21AA01PREVSHO FROM 29/03/2016 TO 28/03/2016
2016-12-21AA01PREVSHO FROM 29/03/2016 TO 28/03/2016
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 1001
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 1001
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-10-06AP01DIRECTOR APPOINTED MR MARK CORNELL
2016-10-06AP01DIRECTOR APPOINTED MR MARK CORNELL
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ENRIGHT
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ENRIGHT
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER KAVANAGH
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER KAVANAGH
2016-04-14RES01ALTER ARTICLES 24/03/2016
2016-04-14RES01ALTER ARTICLES 24/03/2016
2016-03-31AP01DIRECTOR APPOINTED MR ANDREW ADAMS TISDALE
2016-03-31AP01DIRECTOR APPOINTED MR ANDREW ADAMS TISDALE
2016-03-30AP01DIRECTOR APPOINTED MR ROBERT SUDO
2016-03-30AP01DIRECTOR APPOINTED MR ROBERT SUDO
2016-03-30AP01DIRECTOR APPOINTED MS SHANMAE TEO
2016-03-30AP01DIRECTOR APPOINTED MS SHANMAE TEO
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 2ND FLOOR ALEXANDER HOUSE CHURCH PATH WOKING SURREY GU21 6EJ
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 2ND FLOOR ALEXANDER HOUSE CHURCH PATH WOKING SURREY GU21 6EJ
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SQUIRE
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SQUIRE
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POTTER
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POTTER
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PANTER
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PANTER
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYNAS
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYNAS
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DYKE
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DYKE
2016-03-29RES15CHANGE OF NAME 24/03/2016
2016-03-29RES15CHANGE OF NAME 24/03/2016
2016-03-29CERTNMCOMPANY NAME CHANGED ATEG LIMITED CERTIFICATE ISSUED ON 29/03/16
2016-03-29CERTNMCOMPANY NAME CHANGED ATEG LIMITED CERTIFICATE ISSUED ON 29/03/16
2016-01-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/03/15
2016-01-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/03/15
2016-01-26PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/03/15
2016-01-26PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/03/15
2015-12-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/03/15
2015-12-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/03/15
2015-12-31GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/03/15
2015-12-31GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/03/15
2015-12-10AR0112/11/15 FULL LIST
2015-12-10AR0112/11/15 FULL LIST
2015-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 087699250002
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLYTH
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLYTH
2015-01-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/03/14
2014-12-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/03/14
2014-12-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/03/14
2014-12-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/03/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1001
2014-12-08AR0112/11/14 FULL LIST
2014-03-21AA01CURRSHO FROM 30/11/2014 TO 29/03/2014
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 28 ST GEORGE STREET LONDON W1S 2FA UNITED KINGDOM
2013-12-10RES13AQUISITION OF SHARE CAPITAL 26/11/2013
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SUDO
2013-12-09AP01DIRECTOR APPOINTED MR PETER RICHARD MICHAEL KAVANAGH
2013-12-09AP01DIRECTOR APPOINTED MR MICHAEL COWPER LYNAS
2013-12-09AP01DIRECTOR APPOINTED DAVID BLYTH
2013-12-09AP01DIRECTOR APPOINTED MRS HELEN JOHNSTONE ENRIGHT
2013-12-09AP01DIRECTOR APPOINTED MR NICHOLAS GRAHAM POTTER
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TISDALE
2013-12-09AP01DIRECTOR APPOINTED MR GREGORY DYKE
2013-12-09AP01DIRECTOR APPOINTED MRS ROSEMARY ANNE SQUIRE
2013-12-09AP01DIRECTOR APPOINTED MR HOWARD HUGH PANTER
2013-12-09SH0129/11/13 STATEMENT OF CAPITAL GBP 1001
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 087699250001
2013-11-28AR0112/11/13 FULL LIST
2013-11-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts




Licences & Regulatory approval
We could not find any licences issued to INTERNATIONAL ENTERTAINMENT INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERNATIONAL ENTERTAINMENT INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-09 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY AGENT)
2015-09-14 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
2013-12-03 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
Intangible Assets
Patents
We have not found any records of INTERNATIONAL ENTERTAINMENT INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERNATIONAL ENTERTAINMENT INVESTMENTS LIMITED
Trademarks
We have not found any records of INTERNATIONAL ENTERTAINMENT INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNATIONAL ENTERTAINMENT INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90020 - Support activities to performing arts) as INTERNATIONAL ENTERTAINMENT INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERNATIONAL ENTERTAINMENT INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERNATIONAL ENTERTAINMENT INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERNATIONAL ENTERTAINMENT INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.