This company is commonly known as Afm Group Limited. The company was founded 36 years ago and was given the registration number 02199714. The firm's registered office is in READING. You can find them at 4th Floor, The Anchorage, 34, Bridge Street, Reading, . This company's SIC code is 90030 - Artistic creation.
Name | : | AFM GROUP LIMITED |
---|---|---|
Company Number | : | 02199714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1987 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU | Corporate Secretary | 25 June 2010 | Active |
Unit 29/30 Perivale Industrial Park, Horsenden Lane South, Perivale, Middlesex, England, UB6 7RJ | Director | 30 September 2020 | Active |
Panalux Ltd, Waxlow Road, London, England, NW10 7NU | Director | 31 July 2018 | Active |
6101, Varial Avenue, Woodland Hills, United States, | Director | 26 June 2013 | Active |
The Little House, Heather Drive, Sunningdale, SL5 0HS | Secretary | 23 February 2007 | Active |
84, Coledale Drive, Stanmore, United Kingdom, HA7 2QF | Secretary | 15 May 2010 | Active |
Weir Lodge, River Gardens, Bray, Maidenhead, SL6 2BJ | Secretary | - | Active |
Metropolitan Centre, Bristol Road, Greenford, United Kingdom, | Director | 26 June 2013 | Active |
6101, Varial Avenue, Woodland Hills, United States Of America, | Director | 26 June 2013 | Active |
Littlewick House, Jubilee Road, Littlewick Green, SL6 3QU | Director | 02 December 2003 | Active |
29 Broad Close, Kidlington, OX5 1BE | Director | 25 June 1998 | Active |
177 Hoylake Crescent, Ickenham, Uxbridge, UB10 8JJ | Director | - | Active |
58, Tenby Avenue, Harrow, HA3 8RX | Director | 01 October 1999 | Active |
The Little House, Heather Drive, Sunningdale, SL5 0HS | Director | 23 February 2007 | Active |
Rose Cottage, Kings Lane, Cookham Dean, SL6 9TZ | Director | - | Active |
37 Dudley Road, Walton On Thames, KT12 2JU | Director | - | Active |
2 Haverfield Gardens, Kew, Richmond, TW9 3DD | Director | 07 September 1998 | Active |
47, Castle Street, Reading, United Kingdom, RG1 7SR | Director | 18 August 2008 | Active |
Ascent Media Group Limited, 1 Stephen Street, London, W1T 1AL | Director | 24 September 2001 | Active |
47, Castle Street, Reading, United Kingdom, RG1 7SR | Director | 01 August 1994 | Active |
Weir Lodge, River Gardens, Bray, Maidenhead, SL6 2BJ | Director | - | Active |
Panavision Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Corporate Office, Metropolitan Centre, Bristol Road Greenford, Middlesex, United Kingdom, UB6 8GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-07 | Accounts | Legacy. | Download |
2023-06-07 | Other | Legacy. | Download |
2023-06-07 | Other | Legacy. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-14 | Accounts | Legacy. | Download |
2022-06-14 | Other | Legacy. | Download |
2022-06-14 | Other | Legacy. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-15 | Other | Legacy. | Download |
2021-07-13 | Accounts | Legacy. | Download |
2021-07-13 | Other | Legacy. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Resolution | Resolution. | Download |
2020-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.