This company is commonly known as Acamar Films Limited. The company was founded 22 years ago and was given the registration number 04399568. The firm's registered office is in LONDON. You can find them at 7 Savoy Court, , London, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | ACAMAR FILMS LIMITED |
---|---|---|
Company Number | : | 04399568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Savoy Court, London, United Kingdom, WC2R 0EX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Savoy Court, London, United Kingdom, WC2R 0EX | Corporate Secretary | 06 May 2005 | Active |
7, Savoy Court, London, United Kingdom, WC2R 0EX | Director | 09 October 2014 | Active |
7, Savoy Court, London, United Kingdom, WC2R 0EX | Director | 29 June 2023 | Active |
7, Savoy Court, London, United Kingdom, WC2R 0EX | Director | 29 November 2022 | Active |
7, Savoy Court, London, United Kingdom, WC2R 0EX | Director | 13 October 2015 | Active |
7, Savoy Court, London, United Kingdom, WC2R 0EX | Director | 01 October 2007 | Active |
7, Savoy Court, London, United Kingdom, WC2R 0EX | Director | 20 March 2002 | Active |
55 Station Road, Beaconsfield, HP9 1QL | Secretary | 20 March 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 20 March 2002 | Active |
Hanover House, 14 Hanover Square, London, W1S 1HP | Director | 11 May 2012 | Active |
110 Kempe Road, London, NW6 6SL | Director | 20 March 2002 | Active |
Hanover House, 14 Hanover Square, London, W1S 1HP | Director | 13 January 2014 | Active |
Hanover House, 14 Hanover Square, London, W1S 1HP | Director | 11 May 2012 | Active |
7, Savoy Court, London, United Kingdom, WC2R 0EX | Director | 02 October 2017 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 20 March 2002 | Active |
Robert Serafin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Savoy Court, London, United Kingdom, WC2R 0EX |
Nature of control | : |
|
Mikael Shields | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Savoy Court, London, United Kingdom, WC2R 0EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Resolution | Resolution. | Download |
2023-07-27 | Capital | Capital allotment shares. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-07-08 | Accounts | Accounts with accounts type group. | Download |
2023-06-26 | Capital | Capital allotment shares. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-04-14 | Capital | Capital allotment shares. | Download |
2023-03-23 | Capital | Capital allotment shares. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Accounts | Accounts with accounts type group. | Download |
2022-05-31 | Capital | Capital allotment shares. | Download |
2022-05-30 | Capital | Capital allotment shares. | Download |
2022-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-10 | Incorporation | Memorandum articles. | Download |
2022-05-10 | Resolution | Resolution. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Capital | Capital allotment shares. | Download |
2022-03-01 | Capital | Capital allotment shares. | Download |
2022-01-10 | Capital | Capital allotment shares. | Download |
2022-01-10 | Capital | Capital allotment shares. | Download |
2021-09-28 | Capital | Capital allotment shares. | Download |
2021-08-31 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.