MACINO ENTERTAINMENT HOLLYWOOD UK LIMITED
Company number 07085640
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) |
---|---|---|---|
04 Nov 2015 | AD01 | Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA to Imperial House 15 Kingsway London WC2B 6NU on 4 November 2015 | |
09 Oct 2015 | CH01 | Director's details changed for Mr Myke Fortino Massimo Macino on 1 September 2015 | |
09 Oct 2015 | CH03 | Secretary's details changed for Mr Alexander Macino on 1 September 2015 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
28 Oct 2014 | AD01 | Registered office address changed from Abg Building, Private Suite 30 City Road London EC1Y 2AB England to Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA on 28 October 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from Private Suite Imperial House 15 Kingsway London WC2B 6UN England to Abg Building, Private Suite 30 City Road London EC1Y 2AB on 6 October 2014 | |
06 Oct 2014 | AP03 | Appointment of Mr Alexander Macino as a secretary on 1 October 2014 | |
06 Oct 2014 | TM02 | Termination of appointment of Andreas George Shellis as a secretary on 1 October 2014 | |
15 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Jul 2014 | AD01 | Registered office address changed from Red Lion House Red Lion Street Holborn London WC1R 4GB on 10 July 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
22 Aug 2013 | CH01 | Director's details changed for Mr Myke Fortino Massimo Macino on 21 August 2013 | |
22 Aug 2013 | CH01 | Director's details changed for Mr Myke Fortino Massimo Macino on 21 August 2013 | |
11 Jun 2013 | AAMD | Amended accounts made up to 30 November 2012 | |
06 Jun 2013 | CH01 | Director's details changed for Mr Myke Fortino Massimo Macino on 31 January 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
08 Feb 2013 | AD01 | Registered office address changed from 53 Augustine Road Harrow Middlesex HA3 5NS England on 8 February 2013 | |
08 Feb 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
07 Feb 2013 | AD01 | Registered office address changed from Unit 1 the Forge Reading Road Burghfield Common Reading Berkshire RG7 3BL on 7 February 2013 | |
23 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
22 Aug 2012 | AD01 | Registered office address changed from Grosvenor Mansions 126C Somervell Road Harrow London Middlesex HA2 8TT on 22 August 2012 | |
29 Nov 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
27 Sep 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders |