Advanced company searchLink opens in new window

FILMMASTER EVENTS LIMITED

Company number 03380233

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)
13 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
13 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
13 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
12 Aug 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
29 Jan 2015 AP01 Appointment of Mr Antonio Saffioti as a director on 27 January 2015
29 Jan 2015 TM01 Termination of appointment of Paolo Di Filippo as a director on 27 January 2015
02 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 June 2014
31 Oct 2014 AP01 Appointment of Ms Federica Filocamo as a director on 31 October 2014
31 Oct 2014 TM01 Termination of appointment of Sergio Castellani as a director on 31 October 2014
30 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
30 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
30 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
30 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
21 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
05 Aug 2014 TM01 Termination of appointment of Gianmaria Serra as a director on 14 July 2014
14 Jul 2014 TM01 Termination of appointment of Marco Balich as a director on 14 July 2014
17 Jun 2014 AD01 Registered office address changed from , Royalty House 32 Sackville Street, London, W1S 3EA on 17 June 2014
16 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/12/2014
17 Mar 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
26 Sep 2013 RP04 Second filing of AP04 previously delivered to Companies House
19 Aug 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
02 Jul 2013 AP04 Appointment of Finchley Secretaries Limited as a secretary
  • ANNOTATION A second filed AP04 was registered on 26/09/2013
23 May 2013 TM01 Termination of appointment of Maria Mancini as a director
23 May 2013 AD01 Registered office address changed from , 3-4 Great Marlborough Street, London, W1F 7HH on 23 May 2013
23 May 2013 AP01 Appointment of Mr Paolo Di Filippo as a director