Company NameFilmmaster Events Limited
DirectorAntonio Saffioti
Company StatusActive
Company Number03380233
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 11 months ago)
Previous NamesOmnitour Limited and Film Master Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Antonio Saffioti
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(17 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address42 Brook Street
Mayfair
London
W1K 5DB
Director NameMr Charles Jolyon Dark
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(1 month after company formation)
Appointment Duration11 months (resigned 31 May 1998)
RoleFilm Producer
Country of ResidenceWales
Correspondence AddressWynnstay Hotel
Machynlleth
Powys
SY20 8AE
Wales
Director NameMs Sheila Eleanor Simpson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1998)
RoleFilm Producer
Country of ResidenceWales
Correspondence AddressThe Wynnstay Hotel
15 Maengwyn Street
Machynlleth
Powys
SY20 8AE
Wales
Secretary NameMr Charles Jolyon Dark
NationalityBritish
StatusResigned
Appointed03 July 1997(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1998)
RoleFilm Producer
Country of ResidenceWales
Correspondence AddressWynnstay Hotel
Machynlleth
Powys
SY20 8AE
Wales
Director NameMario Ducrot
Date of BirthJune 1945 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed17 July 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 03 July 2000)
RoleAccountant
Correspondence AddressVia Monte Senario 111
Roma
Italy
Foreign
Director NameMarco Balich
Date of BirthApril 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed17 July 1997(1 month, 2 weeks after company formation)
Appointment Duration17 years (resigned 14 July 2014)
RoleProducer
Country of ResidenceItaly
Correspondence AddressVia Giuseppe Luosi 16
Milano
20131
Italy
Director NameMaria Mancini
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(1 month, 3 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 03 May 2013)
RoleManager
Country of ResidenceItaly
Correspondence AddressVia Cassia 1136
Roma
00189 Italy
Foreign
Director NameSergio Castellani
Date of BirthOctober 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed17 July 1998(1 year, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 31 October 2014)
RoleManager
Country of ResidenceItaly
Correspondence AddressV Lungara 25
Rome
00165
Secretary NameTimothy Michael John Kenneally
NationalityBritish
StatusResigned
Appointed30 November 1998(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 July 2004)
RoleCompany Director
Correspondence Address36 Andrewes House
Barbican
London
EC2Y 8AX
Secretary NameMaria Mancini
NationalityBritish
StatusResigned
Appointed19 July 2004(7 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Cassia 1136
Roma
00189 Italy
Foreign
Director NameMr Giuseppe Checco
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed04 February 2013(15 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 July 2017)
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address220 Arlington Road
London
NW1 7HE
Director NameMr Gianmaria Serra
Date of BirthMay 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed04 February 2013(15 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2014)
RoleCEO
Country of ResidenceItaly
Correspondence AddressFilmmaster Events Srl Via Maroncelli 13
Milan
20154
Director NameMr Paolo Di Filippo
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed10 May 2013(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 January 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRoyalty House 32 Sackville Street
London
W1S 3EA
Director NameMiss Federica Filocamo
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed31 October 2014(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 August 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address220 Arlington Road
London
NW1 7HE
Director NameMr Andrea Varnier
Date of BirthMarch 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed11 July 2017(20 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 07 July 2020)
RoleConsultant
Country of ResidenceItaly
Correspondence Address42 Brook Street
Mayfair
London
W1K 5DB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameFinchley Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2013(15 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 August 2018)
Correspondence AddressWinnington House 2 Woodberry Grove
London
N1 0DR

Contact

Websitewww.filmmasterevents.com

Location

Registered Address33 St. James's Square
London
SW1Y 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £1Filmmaster Events Srl
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,767
Cash£51,109
Current Liabilities£648,880

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months from now)

Charges

27 April 2018Delivered on: 2 May 2018
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding

Filing History

17 April 2024Registered 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 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
7 July 2023Accounts for a small company made up to 31 December 2022 (21 pages)
18 October 2022Accounts for a small company made up to 31 December 2021 (12 pages)
24 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
11 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (38 pages)
11 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
11 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
11 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages)
22 August 2021Change of share class name or designation (2 pages)
13 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 August 2021Memorandum and Articles of Association (15 pages)
4 August 2021Statement of capital following an allotment of shares on 4 August 2021
  • GBP 13,100
(3 pages)
4 August 2021Confirmation statement made on 4 August 2021 with updates (4 pages)
26 February 2021Satisfaction of charge 033802330001 in full (1 page)
4 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages)
5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (65 pages)
26 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
26 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
1 September 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
20 July 2020Termination of appointment of Andrea Varnier as a director on 7 July 2020 (1 page)
22 November 2019Amended audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
22 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages)
19 November 2019Director's details changed for Mr Antonio Saffioti on 19 November 2019 (2 pages)
13 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
11 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
8 October 2019Registered 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 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
4 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (62 pages)
4 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages)
15 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
15 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
6 August 2018Termination of appointment of Finchley Secretaries Limited as a secretary on 6 August 2018 (1 page)
3 August 2018Confirmation statement made on 3 August 2018 with updates (5 pages)
3 August 2018Registered 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 2018Registration of charge 033802330001, created on 27 April 2018 (58 pages)
23 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
14 February 2018Registered 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 2017Accounts for a small company made up to 31 December 2016 (12 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
31 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
11 July 2017Appointment of Mr Andrea Varnier as a director on 11 July 2017 (2 pages)
11 July 2017Termination of appointment of Giuseppe Checco as a director on 11 July 2017 (1 page)
11 July 2017Termination of appointment of Giuseppe Checco as a director on 11 July 2017 (1 page)
11 July 2017Appointment of Mr Andrea Varnier as a director on 11 July 2017 (2 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
26 August 2016Termination of appointment of Federica Filocamo as a director on 22 August 2016 (1 page)
26 August 2016Termination of appointment of Federica Filocamo as a director on 22 August 2016 (1 page)
9 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 10,000
(7 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
9 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 10,000
(7 pages)
23 March 2016Registered 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 2016Registered 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 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
13 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (71 pages)
13 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
13 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (71 pages)
12 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
(4 pages)
12 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
(4 pages)
12 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
(4 pages)
29 January 2015Appointment of Mr Antonio Saffioti as a director on 27 January 2015 (2 pages)
29 January 2015Appointment of Mr Antonio Saffioti as a director on 27 January 2015 (2 pages)
29 January 2015Termination of appointment of Paolo Di Filippo as a director on 27 January 2015 (1 page)
29 January 2015Termination of appointment of Paolo Di Filippo as a director on 27 January 2015 (1 page)
2 December 2014Second filing of AR01 previously delivered to Companies House made up to 3 June 2014 (19 pages)
2 December 2014Second filing of AR01 previously delivered to Companies House made up to 3 June 2014 (19 pages)
2 December 2014Second filing of AR01 previously delivered to Companies House made up to 3 June 2014 (19 pages)
31 October 2014Termination of appointment of Sergio Castellani as a director on 31 October 2014 (1 page)
31 October 2014Appointment of Ms Federica Filocamo as a director on 31 October 2014 (2 pages)
31 October 2014Appointment of Ms Federica Filocamo as a director on 31 October 2014 (2 pages)
31 October 2014Termination of appointment of Sergio Castellani as a director on 31 October 2014 (1 page)
30 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (32 pages)
30 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
30 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (4 pages)
30 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
30 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
30 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
30 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (32 pages)
30 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (4 pages)
21 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
21 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
5 August 2014Termination of appointment of Gianmaria Serra as a director on 14 July 2014 (1 page)
5 August 2014Termination of appointment of Gianmaria Serra as a director on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Marco Balich as a director on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Marco Balich as a director on 14 July 2014 (1 page)
17 June 2014Registered office address changed from , Royalty House 32 Sackville Street, London, W1S 3EA on 17 June 2014 (1 page)
17 June 2014Registered office address changed from , Royalty House 32 Sackville Street, London, W1S 3EA on 17 June 2014 (1 page)
16 June 2014Annual return made up to 3 June 2014 with a 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
(9 pages)
16 June 2014Annual return made up to 3 June 2014 with a 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
(9 pages)
16 June 2014Annual return made up to 3 June 2014 with a 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
(9 pages)
17 March 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages)
17 March 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages)
26 September 2013Second filing of AP04 previously delivered to Companies House (5 pages)
26 September 2013Second filing of AP04 previously delivered to Companies House (5 pages)
19 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (17 pages)
19 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (17 pages)
19 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (17 pages)
2 July 2013Appointment of Finchley Secretaries Limited as a secretary
  • ANNOTATION A second filed AP04 was registered on 26/09/2013
(4 pages)
2 July 2013Appointment of Finchley Secretaries Limited as a secretary
  • ANNOTATION A second filed AP04 was registered on 26/09/2013
(4 pages)
23 May 2013Appointment of Mr Paolo Di Filippo as a director (2 pages)
23 May 2013Termination of appointment of Maria Mancini as a director (2 pages)
23 May 2013Termination of appointment of Maria Mancini as a director (2 pages)
23 May 2013Appointment of Mr Paolo Di Filippo as a director (2 pages)
23 May 2013Registered office address changed from , 3-4 Great Marlborough Street, London, W1F 7HH on 23 May 2013 (2 pages)
23 May 2013Registered office address changed from , 3-4 Great Marlborough Street, London, W1F 7HH on 23 May 2013 (2 pages)
13 May 2013Termination of appointment of Maria Mancini as a secretary (1 page)
13 May 2013Termination of appointment of Maria Mancini as a secretary (1 page)
30 April 2013Appointment of Mr Gianmaria Serra as a director (2 pages)
30 April 2013Appointment of Mr Giuseppe Checco as a director (2 pages)
30 April 2013Appointment of Mr Gianmaria Serra as a director (2 pages)
30 April 2013Appointment of Mr Giuseppe Checco as a director (2 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 February 2013Company name changed film master LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2013Company name changed film master LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
24 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 June 2010Director's details changed for Sergio Castellani on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Marco Balich on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Maria Mancini on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Marco Balich on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Maria Mancini on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Sergio Castellani on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Marco Balich on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Maria Mancini on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Sergio Castellani on 1 October 2009 (2 pages)
9 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 June 2009Return made up to 03/06/09; full list of members (4 pages)
8 June 2009Return made up to 03/06/09; full list of members (4 pages)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 June 2008Return made up to 03/06/08; full list of members (4 pages)
5 June 2008Return made up to 03/06/08; full list of members (4 pages)
24 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 June 2007Registered office changed on 13/06/07 from: 3-4 great marlborough street london W1V 2AR (1 page)
13 June 2007Return made up to 03/06/07; full list of members (2 pages)
13 June 2007Registered office changed on 13/06/07 from: 3-4 great marlborough street, london, W1V 2AR (1 page)
13 June 2007Return made up to 03/06/07; full list of members (2 pages)
28 February 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 February 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 June 2006Return made up to 03/06/06; full list of members (2 pages)
12 June 2006Return made up to 03/06/06; full list of members (2 pages)
13 March 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 March 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 June 2005Return made up to 03/06/05; full list of members (7 pages)
10 June 2005Return made up to 03/06/05; full list of members (7 pages)
28 February 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
28 February 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
3 August 2004Return made up to 03/06/04; full list of members (7 pages)
3 August 2004Return made up to 03/06/04; full list of members (7 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004New secretary appointed (2 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
3 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
2 July 2003Return made up to 03/06/03; full list of members (7 pages)
2 July 2003Return made up to 03/06/03; full list of members (7 pages)
11 July 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
1 October 2001Full accounts made up to 31 December 2000 (11 pages)
1 October 2001Full accounts made up to 31 December 2000 (11 pages)
1 August 2001Registered office changed on 01/08/01 from: 24 conway street london W1T 6BG (1 page)
1 August 2001Registered office changed on 01/08/01 from: 24 conway street, london, W1T 6BG (1 page)
18 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/01
(7 pages)
18 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/01
(7 pages)
5 April 2001Return made up to 03/06/00; full list of members (7 pages)
5 April 2001Return made up to 03/06/00; full list of members (7 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Registered office changed on 13/07/00 from: c/o nabarro, 3-4 great marlborough street, london, W1V 2AR (1 page)
13 July 2000Registered office changed on 13/07/00 from: c/o nabarro 3-4 great marlborough street london W1V 2AR (1 page)
15 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 June 1999Return made up to 03/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 June 1999Return made up to 03/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998Secretary resigned (1 page)
25 August 1998Return made up to 03/06/98; full list of members (8 pages)
25 August 1998Return made up to 03/06/98; full list of members (8 pages)
18 August 1998Ad 30/07/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 August 1998Ad 30/07/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
30 December 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (2 pages)
30 December 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997New secretary appointed;new director appointed (2 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997Nc inc already adjusted 03/07/97 (1 page)
9 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1997Registered office changed on 09/07/97 from: 120 east road london N1 6AA (1 page)
9 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1997Registered office changed on 09/07/97 from: 120 east road london N1 6AA (1 page)
9 July 1997Nc inc already adjusted 03/07/97 (1 page)
9 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 July 1997Company name changed omnitour LIMITED\certificate issued on 09/07/97 (2 pages)
8 July 1997Company name changed omnitour LIMITED\certificate issued on 09/07/97 (2 pages)
3 June 1997Incorporation (15 pages)
3 June 1997Incorporation (15 pages)