UKBizDB.co.uk

AFM GROUP LIMITED

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU

Corporate Secretary25 June 2010Active
Unit 29/30 Perivale Industrial Park, Horsenden Lane South, Perivale, Middlesex, England, UB6 7RJ

Director30 September 2020Active
Panalux Ltd, Waxlow Road, London, England, NW10 7NU

Director31 July 2018Active
6101, Varial Avenue, Woodland Hills, United States,

Director26 June 2013Active
The Little House, Heather Drive, Sunningdale, SL5 0HS

Secretary23 February 2007Active
84, Coledale Drive, Stanmore, United Kingdom, HA7 2QF

Secretary15 May 2010Active
Weir Lodge, River Gardens, Bray, Maidenhead, SL6 2BJ

Secretary-Active
Metropolitan Centre, Bristol Road, Greenford, United Kingdom,

Director26 June 2013Active
6101, Varial Avenue, Woodland Hills, United States Of America,

Director26 June 2013Active
Littlewick House, Jubilee Road, Littlewick Green, SL6 3QU

Director02 December 2003Active
29 Broad Close, Kidlington, OX5 1BE

Director25 June 1998Active
177 Hoylake Crescent, Ickenham, Uxbridge, UB10 8JJ

Director-Active
58, Tenby Avenue, Harrow, HA3 8RX

Director01 October 1999Active
The Little House, Heather Drive, Sunningdale, SL5 0HS

Director23 February 2007Active
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

Director07 September 1998Active
47, Castle Street, Reading, United Kingdom, RG1 7SR

Director18 August 2008Active
Ascent Media Group Limited, 1 Stephen Street, London, W1T 1AL

Director24 September 2001Active
47, Castle Street, Reading, United Kingdom, RG1 7SR

Director01 August 1994Active
Weir Lodge, River Gardens, Bray, Maidenhead, SL6 2BJ

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-06-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-07Accounts

Legacy.

Download
2023-06-07Other

Legacy.

Download
2023-06-07Other

Legacy.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-14Accounts

Legacy.

Download
2022-06-14Other

Legacy.

Download
2022-06-14Other

Legacy.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-15Other

Legacy.

Download
2021-07-13Accounts

Legacy.

Download
2021-07-13Other

Legacy.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Resolution

Resolution.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.