- Company Overview for FILMMASTER EVENTS LIMITED (03380233)
- Filing history for FILMMASTER EVENTS LIMITED (03380233)
- People for FILMMASTER EVENTS LIMITED (03380233)
- Charges for FILMMASTER EVENTS LIMITED (03380233)
- More for FILMMASTER EVENTS LIMITED (03380233)
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
|
|
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
|
|
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
|
|
23 May 2013 | TM01 | Termination of appointment of Maria Mancini as a director |