Mayfair
London
W1K 5DB
Director Name | Mr Charles Jolyon Dark |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(1 month after company formation) |
Appointment Duration | 11 months (resigned 31 May 1998) |
Role | Film Producer |
Country of Residence | Wales |
Correspondence Address | Wynnstay Hotel Machynlleth Powys SY20 8AE Wales |
Director Name | Ms Sheila Eleanor Simpson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1998) |
Role | Film Producer |
Country of Residence | Wales |
Correspondence Address | The Wynnstay Hotel 15 Maengwyn Street Machynlleth Powys SY20 8AE Wales |
Secretary Name | Mr Charles Jolyon Dark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1998) |
Role | Film Producer |
Country of Residence | Wales |
Correspondence Address | Wynnstay Hotel Machynlleth Powys SY20 8AE Wales |
Director Name | Mario Ducrot |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 July 2000) |
Role | Accountant |
Correspondence Address | Via Monte Senario 111 Roma Italy Foreign |
Director Name | Marco Balich |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years (resigned 14 July 2014) |
Role | Producer |
Country of Residence | Italy |
Correspondence Address | Via Giuseppe Luosi 16 Milano 20131 Italy |
Director Name | Maria Mancini |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 03 May 2013) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Via Cassia 1136 Roma 00189 Italy Foreign |
Director Name | Sergio Castellani |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 July 1998(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 October 2014) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | V Lungara 25 Rome 00165 |
Secretary Name | Timothy Michael John Kenneally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 July 2004) |
Role | Company Director |
Correspondence Address | 36 Andrewes House Barbican London EC2Y 8AX |
Secretary Name | Maria Mancini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Cassia 1136 Roma 00189 Italy Foreign |
Director Name | Mr Giuseppe Checco |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 February 2013(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 July 2017) |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | 220 Arlington Road London NW1 7HE |
Director Name | Mr Gianmaria Serra |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 February 2013(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2014) |
Role | CEO |
Country of Residence | Italy |
Correspondence Address | Filmmaster Events Srl Via Maroncelli 13 Milan 20154 |
Director Name | Mr Paolo Di Filippo |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 May 2013(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 January 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Royalty House 32 Sackville Street London W1S 3EA |
Director Name | Miss Federica Filocamo |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 October 2014(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 August 2016) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 220 Arlington Road London NW1 7HE |
Director Name | Mr Andrea Varnier |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 July 2017(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 July 2020) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | 42 Brook Street Mayfair London W1K 5DB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Finchley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2013(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 August 2018) |
Correspondence Address | Winnington House 2 Woodberry Grove London N1 0DR |
Website | www.filmmasterevents.com |
---|
Registered Address | 33 St. James's Square London SW1Y 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10k at £1 | Filmmaster Events Srl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,767 |
Cash | £51,109 |
Current Liabilities | £648,880 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months from now) |
27 April 2018 | Delivered on: 2 May 2018 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
---|
17 April 2024 | Registered office address changed from 42 Brook Street Mayfair London W1K 5DB England to 33 st. James's Square London SW1Y 4JS on 17 April 2024 (1 page) |
---|---|
27 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
7 July 2023 | Accounts for a small company made up to 31 December 2022 (21 pages) |
18 October 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
24 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
11 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (38 pages) |
11 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
11 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
11 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages) |
22 August 2021 | Change of share class name or designation (2 pages) |
13 August 2021 | Resolutions
|
13 August 2021 | Resolutions
|
13 August 2021 | Memorandum and Articles of Association (15 pages) |
4 August 2021 | Statement of capital following an allotment of shares on 4 August 2021
|
4 August 2021 | Confirmation statement made on 4 August 2021 with updates (4 pages) |
26 February 2021 | Satisfaction of charge 033802330001 in full (1 page) |
4 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages) |
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (65 pages) |
26 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
26 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
1 September 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
20 July 2020 | Termination of appointment of Andrea Varnier as a director on 7 July 2020 (1 page) |
22 November 2019 | Amended audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
22 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages) |
19 November 2019 | Director's details changed for Mr Antonio Saffioti on 19 November 2019 (2 pages) |
13 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
8 October 2019 | 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 (1 page) |
5 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
4 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (62 pages) |
4 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages) |
15 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
15 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
6 August 2018 | Termination of appointment of Finchley Secretaries Limited as a secretary on 6 August 2018 (1 page) |
3 August 2018 | Confirmation statement made on 3 August 2018 with updates (5 pages) |
3 August 2018 | 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 (1 page) |
2 May 2018 | Registration of charge 033802330001, created on 27 April 2018 (58 pages) |
23 April 2018 | Resolutions
|
14 February 2018 | 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 (1 page) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
31 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
11 July 2017 | Appointment of Mr Andrea Varnier as a director on 11 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Giuseppe Checco as a director on 11 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Giuseppe Checco as a director on 11 July 2017 (1 page) |
11 July 2017 | Appointment of Mr Andrea Varnier as a director on 11 July 2017 (2 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
26 August 2016 | Termination of appointment of Federica Filocamo as a director on 22 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Federica Filocamo as a director on 22 August 2016 (1 page) |
9 August 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
9 August 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
23 March 2016 | Registered office address changed from 7 Henrietta Street London WC2E 8PS to 220 Arlington Road London NW1 7HE on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from 7 Henrietta Street London WC2E 8PS to 220 Arlington Road London NW1 7HE on 23 March 2016 (1 page) |
13 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
13 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (71 pages) |
13 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
13 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (71 pages) |
12 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
29 January 2015 | Appointment of Mr Antonio Saffioti as a director on 27 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Antonio Saffioti as a director on 27 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Paolo Di Filippo as a director on 27 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Paolo Di Filippo as a director on 27 January 2015 (1 page) |
2 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2014 (19 pages) |
2 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2014 (19 pages) |
2 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2014 (19 pages) |
31 October 2014 | Termination of appointment of Sergio Castellani as a director on 31 October 2014 (1 page) |
31 October 2014 | Appointment of Ms Federica Filocamo as a director on 31 October 2014 (2 pages) |
31 October 2014 | Appointment of Ms Federica Filocamo as a director on 31 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Sergio Castellani as a director on 31 October 2014 (1 page) |
30 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (32 pages) |
30 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
30 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (4 pages) |
30 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
30 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
30 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
30 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (32 pages) |
30 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (4 pages) |
21 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
21 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
5 August 2014 | Termination of appointment of Gianmaria Serra as a director on 14 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Gianmaria Serra as a director on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Marco Balich as a director on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Marco Balich as a director on 14 July 2014 (1 page) |
17 June 2014 | Registered office address changed from , Royalty House 32 Sackville Street, London, W1S 3EA on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from , Royalty House 32 Sackville Street, London, W1S 3EA on 17 June 2014 (1 page) |
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
17 March 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages) |
17 March 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages) |
26 September 2013 | Second filing of AP04 previously delivered to Companies House (5 pages) |
26 September 2013 | Second filing of AP04 previously delivered to Companies House (5 pages) |
19 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (17 pages) |
19 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (17 pages) |
19 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (17 pages) |
2 July 2013 | Appointment of Finchley Secretaries Limited as a secretary
|
2 July 2013 | Appointment of Finchley Secretaries Limited as a secretary
|
23 May 2013 | Appointment of Mr Paolo Di Filippo as a director (2 pages) |
23 May 2013 | Termination of appointment of Maria Mancini as a director (2 pages) |
23 May 2013 | Termination of appointment of Maria Mancini as a director (2 pages) |
23 May 2013 | Appointment of Mr Paolo Di Filippo as a director (2 pages) |
23 May 2013 | Registered office address changed from , 3-4 Great Marlborough Street, London, W1F 7HH on 23 May 2013 (2 pages) |
23 May 2013 | Registered office address changed from , 3-4 Great Marlborough Street, London, W1F 7HH on 23 May 2013 (2 pages) |
13 May 2013 | Termination of appointment of Maria Mancini as a secretary (1 page) |
13 May 2013 | Termination of appointment of Maria Mancini as a secretary (1 page) |
30 April 2013 | Appointment of Mr Gianmaria Serra as a director (2 pages) |
30 April 2013 | Appointment of Mr Giuseppe Checco as a director (2 pages) |
30 April 2013 | Appointment of Mr Gianmaria Serra as a director (2 pages) |
30 April 2013 | Appointment of Mr Giuseppe Checco as a director (2 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 February 2013 | Company name changed film master LIMITED\certificate issued on 07/02/13
|
7 February 2013 | Company name changed film master LIMITED\certificate issued on 07/02/13
|
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 June 2010 | Director's details changed for Sergio Castellani on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Marco Balich on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Maria Mancini on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Marco Balich on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Maria Mancini on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Sergio Castellani on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Marco Balich on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Maria Mancini on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Sergio Castellani on 1 October 2009 (2 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 3-4 great marlborough street london W1V 2AR (1 page) |
13 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 3-4 great marlborough street, london, W1V 2AR (1 page) |
13 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
12 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
12 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
13 March 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 March 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
10 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
10 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
28 February 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
28 February 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
3 August 2004 | Return made up to 03/06/04; full list of members (7 pages) |
3 August 2004 | Return made up to 03/06/04; full list of members (7 pages) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
3 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
2 July 2003 | Return made up to 03/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 03/06/03; full list of members (7 pages) |
11 July 2002 | Return made up to 03/06/02; full list of members
|
11 July 2002 | Return made up to 03/06/02; full list of members
|
15 March 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
15 March 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 24 conway street london W1T 6BG (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 24 conway street, london, W1T 6BG (1 page) |
18 June 2001 | Return made up to 03/06/01; full list of members
|
18 June 2001 | Return made up to 03/06/01; full list of members
|
5 April 2001 | Return made up to 03/06/00; full list of members (7 pages) |
5 April 2001 | Return made up to 03/06/00; full list of members (7 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: c/o nabarro, 3-4 great marlborough street, london, W1V 2AR (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: c/o nabarro 3-4 great marlborough street london W1V 2AR (1 page) |
15 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 June 1999 | Return made up to 03/06/99; full list of members
|
10 June 1999 | Return made up to 03/06/99; full list of members
|
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | Secretary resigned (1 page) |
25 August 1998 | Return made up to 03/06/98; full list of members (8 pages) |
25 August 1998 | Return made up to 03/06/98; full list of members (8 pages) |
18 August 1998 | Ad 30/07/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 August 1998 | Ad 30/07/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
4 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
30 December 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (2 pages) |
30 December 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | New secretary appointed;new director appointed (2 pages) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | New secretary appointed;new director appointed (2 pages) |
9 July 1997 | Nc inc already adjusted 03/07/97 (1 page) |
9 July 1997 | Resolutions
|
9 July 1997 | Registered office changed on 09/07/97 from: 120 east road london N1 6AA (1 page) |
9 July 1997 | Resolutions
|
9 July 1997 | Registered office changed on 09/07/97 from: 120 east road london N1 6AA (1 page) |
9 July 1997 | Nc inc already adjusted 03/07/97 (1 page) |
9 July 1997 | Resolutions
|
9 July 1997 | Resolutions
|
9 July 1997 | Resolutions
|
8 July 1997 | Company name changed omnitour LIMITED\certificate issued on 09/07/97 (2 pages) |
8 July 1997 | Company name changed omnitour LIMITED\certificate issued on 09/07/97 (2 pages) |
3 June 1997 | Incorporation (15 pages) |
3 June 1997 | Incorporation (15 pages) |