UKBizDB.co.uk

ACAMAR FILMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 59111 - Motion picture production activities
  • 59113 - Television programme production activities
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:7 Savoy Court, London, United Kingdom, WC2R 0EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Savoy Court, London, United Kingdom, WC2R 0EX

Corporate Secretary06 May 2005Active
7, Savoy Court, London, United Kingdom, WC2R 0EX

Director09 October 2014Active
7, Savoy Court, London, United Kingdom, WC2R 0EX

Director29 June 2023Active
7, Savoy Court, London, United Kingdom, WC2R 0EX

Director29 November 2022Active
7, Savoy Court, London, United Kingdom, WC2R 0EX

Director13 October 2015Active
7, Savoy Court, London, United Kingdom, WC2R 0EX

Director01 October 2007Active
7, Savoy Court, London, United Kingdom, WC2R 0EX

Director20 March 2002Active
55 Station Road, Beaconsfield, HP9 1QL

Secretary20 March 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 March 2002Active
Hanover House, 14 Hanover Square, London, W1S 1HP

Director11 May 2012Active
110 Kempe Road, London, NW6 6SL

Director20 March 2002Active
Hanover House, 14 Hanover Square, London, W1S 1HP

Director13 January 2014Active
Hanover House, 14 Hanover Square, London, W1S 1HP

Director11 May 2012Active
7, Savoy Court, London, United Kingdom, WC2R 0EX

Director02 October 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 March 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Resolution

Resolution.

Download
2023-07-27Capital

Capital allotment shares.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-08Accounts

Accounts with accounts type group.

Download
2023-06-26Capital

Capital allotment shares.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Capital

Capital allotment shares.

Download
2023-03-23Capital

Capital allotment shares.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-07-05Accounts

Accounts with accounts type group.

Download
2022-05-31Capital

Capital allotment shares.

Download
2022-05-30Capital

Capital allotment shares.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Incorporation

Memorandum articles.

Download
2022-05-10Resolution

Resolution.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Capital

Capital allotment shares.

Download
2022-03-01Capital

Capital allotment shares.

Download
2022-01-10Capital

Capital allotment shares.

Download
2022-01-10Capital

Capital allotment shares.

Download
2021-09-28Capital

Capital allotment shares.

Download
2021-08-31Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.