Advanced company searchLink opens in new window

FILMMASTER EVENTS LIMITED

Company number 03380233

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)
13 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
11 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
11 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
08 Oct 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 42 Brook Street Mayfair London W1K 5DB on 8 October 2019
05 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
04 Sep 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
04 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
15 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
15 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
06 Aug 2018 TM02 Termination of appointment of Finchley Secretaries Limited as a secretary on 6 August 2018
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
03 Aug 2018 AD01 Registered office address changed from Palladium House, 1-4 Argyll Street London W1F 7LD England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 August 2018
02 May 2018 MR01 Registration of charge 033802330001, created on 27 April 2018
23 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2018 AD01 Registered office address changed from 220 Arlington Road London NW1 7HE England to Palladium House, 1-4 Argyll Street London W1F 7LD on 14 February 2018
18 Sep 2017 AA Accounts for a small company made up to 31 December 2016
31 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
11 Jul 2017 AP01 Appointment of Mr Andrea Varnier as a director on 11 July 2017
11 Jul 2017 TM01 Termination of appointment of Giuseppe Checco as a director on 11 July 2017
13 Oct 2016 AA Accounts for a small company made up to 31 December 2015
26 Aug 2016 TM01 Termination of appointment of Federica Filocamo as a director on 22 August 2016
09 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
09 Aug 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 10,000
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