Advanced company searchLink opens in new window

FORMA ARTS AND MEDIA LIMITED

Company number 04338639

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Jan 2015 TM01 Termination of appointment of Charles Snailham as a director on 27 November 2014
12 Jan 2015 TM01 Termination of appointment of Katherine Jane Pearson as a director on 3 June 2014
31 Dec 2014 AA Full accounts made up to 31 March 2014
05 Dec 2014 AD01 Registered office address changed from , 2-8 Scrutton Street, London, EC2A 4RT to 102 Pill Box Studios 115 Coventry Road London E2 6GG on 5 December 2014
05 Dec 2014 TM01 Termination of appointment of Fabienne Nicholas as a director on 5 November 2013
05 Dec 2014 TM01 Termination of appointment of Gillian Hunter as a director on 13 January 2014
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Dec 2013 AR01 Annual return made up to 12 December 2013 no member list
16 Dec 2013 TM01 Termination of appointment of Andrea Nixon as a director
19 Mar 2013 CC04 Statement of company's objects
19 Mar 2013 MEM/ARTS Memorandum and Articles of Association
19 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2012 AR01 Annual return made up to 12 December 2012 no member list
19 Dec 2012 CH01 Director's details changed for Gillian Hunter on 12 December 2012
18 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
09 May 2012 TM01 Termination of appointment of a director
  • ANNOTATION Date of termination on TM01 was removed from the public register on 02/07/12 as it was invalid or ineffective.
25 Jan 2012 TM01 Termination of appointment of Andrew Caleya Chetty as a director
10 Jan 2012 AR01 Annual return made up to 12 December 2011 no member list
10 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Jan 2011 AR01 Annual return made up to 12 December 2010 no member list
01 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Jan 2010 AR01 Annual return made up to 12 December 2009 no member list
05 Jan 2010 AD02 Register inspection address has been changed
05 Jan 2010 CH01 Director's details changed for David Metcalfe on 5 January 2010