Advanced company searchLink opens in new window

THE FILM OFFICE LIMITED

Company number 08585143

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)
16 Aug 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100
12 Feb 2015 AA Accounts for a dormant company made up to 31 October 2013
06 Dec 2014 AA01 Current accounting period shortened from 30 June 2014 to 31 October 2013
12 Aug 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 40
12 Aug 2014 CH01 Director's details changed for Edward William Thomas Gramolt on 10 May 2014
12 Aug 2014 CH01 Director's details changed for Mr Dominic Michael Wyborn Reeve-Tucker on 10 May 2014
30 May 2014 AD01 Registered office address changed from Suite 66 Barleymow Centre 10 Barleymow Passage London W4 4PH United Kingdom on 30 May 2014
20 Aug 2013 AP01 Appointment of Miss Michelle Amanda Myrie as a director
07 Aug 2013 CERTNM Company name changed dmwrt LIMITED\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-07-12
07 Aug 2013 CONNOT Change of name notice
29 Jul 2013 AP01 Appointment of Edward William Thomas Gramolt as a director
29 Jul 2013 AP01 Appointment of Mr Dominic Michael Wyborn Reeve-Tucker as a director
19 Jul 2013 SH01 Statement of capital following an allotment of shares on 27 June 2013
  • GBP 40
02 Jul 2013 TM01 Termination of appointment of Barbara Kahan as a director
26 Jun 2013 NEWINC Incorporation