Advanced company searchLink opens in new window

FILMMASTER EVENTS LIMITED

Company number 03380233

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2016 AD01 Registered office address changed from 7 Henrietta Street London WC2E 8PS to 220 Arlington Road London NW1 7HE on 23 March 2016
13 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
13 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
13 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
13 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
12 Aug 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
29 Jan 2015 AP01 Appointment of Mr Antonio Saffioti as a director on 27 January 2015
29 Jan 2015 TM01 Termination of appointment of Paolo Di Filippo as a director on 27 January 2015
02 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 June 2014
31 Oct 2014 AP01 Appointment of Ms Federica Filocamo as a director on 31 October 2014
31 Oct 2014 TM01 Termination of appointment of Sergio Castellani as a director on 31 October 2014
30 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
30 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
30 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
30 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
21 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
05 Aug 2014 TM01 Termination of appointment of Gianmaria Serra as a director on 14 July 2014
14 Jul 2014 TM01 Termination of appointment of Marco Balich as a director on 14 July 2014
17 Jun 2014 AD01 Registered office address changed from , Royalty House 32 Sackville Street, London, W1S 3EA on 17 June 2014
16 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/12/2014
17 Mar 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
26 Sep 2013 RP04 Second filing of AP04 previously delivered to Companies House
19 Aug 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
02 Jul 2013 AP04 Appointment of Finchley Secretaries Limited as a secretary
  • ANNOTATION A second filed AP04 was registered on 26/09/2013
23 May 2013 TM01 Termination of appointment of Maria Mancini as a director