International Entertainment Finance Limited LONDON


Founded in 2013, International Entertainment Finance, classified under reg no. 08770108 is an active company. Currently registered at 72 Welbeck Street W1G 0AY, London the company has been in the business for eleven years. Its financial year was closed on Wed, 27th Mar and its latest financial statement was filed on March 26, 2022. Since July 20, 2016 International Entertainment Finance Limited is no longer carrying the name Atg Finance.

The company has 4 directors, namely Edward S., John O. and Andrew T. and others. Of them, Andrew T., Robert S. have been with the company the longest, being appointed on 24 March 2016 and Edward S. has been with the company for the least time - from 24 October 2023. As of 9 June 2024, there were 11 ex directors - Mark C., Shanmae T. and others listed below. There were no ex secretaries.

International Entertainment Finance Limited Address / Contact

Office Address 72 Welbeck Street
Town London
Post code W1G 0AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08770108
Date of Incorporation Mon, 11th Nov 2013
Industry Performing arts
End of financial Year 27th March
Company age 11 years old
Account next due date Wed, 27th Dec 2023 (165 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Edward S.

Position: Director

Appointed: 24 October 2023

John O.

Position: Director

Appointed: 01 July 2021

Andrew T.

Position: Director

Appointed: 24 March 2016

Robert S.

Position: Director

Appointed: 24 March 2016

Mark C.

Position: Director

Appointed: 29 September 2016

Resigned: 24 October 2023

Shanmae T.

Position: Director

Appointed: 24 March 2016

Resigned: 29 June 2021

Rosemary S.

Position: Director

Appointed: 29 November 2013

Resigned: 24 March 2016

Helen E.

Position: Director

Appointed: 29 November 2013

Resigned: 14 September 2016

Peter K.

Position: Director

Appointed: 29 November 2013

Resigned: 31 August 2016

Michael L.

Position: Director

Appointed: 29 November 2013

Resigned: 24 March 2016

David B.

Position: Director

Appointed: 29 November 2013

Resigned: 25 June 2015

Howard P.

Position: Director

Appointed: 29 November 2013

Resigned: 24 March 2016

Nicholas P.

Position: Director

Appointed: 29 November 2013

Resigned: 24 March 2016

Andrew T.

Position: Director

Appointed: 11 November 2013

Resigned: 29 November 2013

Robert S.

Position: Director

Appointed: 11 November 2013

Resigned: 29 November 2013

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is International Entertainment Jjco 6 Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is International Entertainment Midco Ltd that entered Woking, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

International Entertainment Jjco 6 Limited

72 Welbeck Street, London, W1G 0AY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14850126
Notified on 6 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

International Entertainment Midco Ltd

Alexander House Church Path, Woking, GU21 6EJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08769903
Notified on 6 April 2016
Ceased on 6 June 2023
Nature of control: 75,01-100% shares

Company previous names

Atg Finance July 20, 2016

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Resolutions: Resolution
filed on: 8th, January 2024
Free Download (1 page)

Company search