- Company Overview for THE FILM OFFICE LIMITED (08585143)
- Filing history for THE FILM OFFICE LIMITED (08585143)
- People for THE FILM OFFICE LIMITED (08585143)
- More for THE FILM OFFICE LIMITED (08585143)
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
|
|
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
|
|
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
|
|
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
|
|
02 Jul 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
26 Jun 2013 | NEWINC | Incorporation |