Company NameInternational Entertainment Group Limited
Company StatusDissolved
Company Number03216074
CategoryPrivate Limited Company
Incorporation Date25 June 1996(27 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameCoastline Radio & Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJon Johanson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Paddock
Staple Street, Hern Hill
Faversham
Kent
ME13 9TY
Secretary NameCatherine Johanson
NationalityBritish
StatusResigned
Appointed25 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Paddock
Staple Street
Faversham
Kent
ME13 9TY
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address501 International House
223 Regent Street
London
W1B 2QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
18 December 2008Application for striking-off (1 page)
15 October 2008Appointment terminated secretary catherine johanson (1 page)
3 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
24 August 2007Return made up to 25/06/07; no change of members (6 pages)
24 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
24 July 2006Return made up to 25/06/06; full list of members (6 pages)
27 June 2006Registered office changed on 27/06/06 from: the paddock staple street kent ME13 9TY (1 page)
9 February 2006Return made up to 25/06/05; full list of members (6 pages)
23 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
23 July 2004Return made up to 25/06/04; full list of members (6 pages)
26 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
29 July 2003Return made up to 25/06/03; full list of members (6 pages)
24 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
27 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
26 October 2001Registered office changed on 26/10/01 from: 7 alfred square deal kent CT14 6LU (1 page)
23 August 2001Return made up to 25/06/01; full list of members (6 pages)
10 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
1 August 2000Return made up to 25/06/00; full list of members (6 pages)
17 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
20 July 1999Return made up to 25/06/99; no change of members (4 pages)
16 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
23 July 1998Return made up to 25/06/98; no change of members (6 pages)
8 June 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
28 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1998Company name changed coastline radio & productions li mited\certificate issued on 20/01/98 (2 pages)
26 August 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1997Registered office changed on 22/05/97 from: hobb house the cross eastry kent CT13 0HG (1 page)
23 July 1996Registered office changed on 23/07/96 from: 22 nash street royce place manchester M15 5NZ (1 page)
23 July 1996Memorandum and Articles of Association (8 pages)
23 July 1996Secretary resigned (1 page)
23 July 1996Director resigned (1 page)
23 July 1996New secretary appointed (2 pages)
23 July 1996£ nc 1000/500000 25/06/96 (1 page)
23 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 July 1996New director appointed (2 pages)
25 June 1996Incorporation (14 pages)