MAJESTIC FILMS: Filings - Page 2
Overview
Company Name | MAJESTIC FILMS |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 02200254 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for MAJESTIC FILMS?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr James Masciello as a director on Aug 14, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Thomas Oakes as a director on Aug 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marc Herman Schipper as a director on Aug 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ffw Secretaries Limited as a secretary on Aug 14, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT to 27 Old Gloucester Street London WC1N 3AX on Sep 14, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Elemental Company Secretary Limited as a secretary on Aug 14, 2015 | 2 pages | AP04 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Satisfaction of charge 022002540008 in full | 4 pages | MR04 | ||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||
Registration of charge 022002540008, created on Mar 19, 2015 | 38 pages | MR01 | ||||||||||
Annual return made up to Feb 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT on Sep 22, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Dr Marc Herman Schipper on Aug 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Thomas Oakes on Aug 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ffw Secretaries Limited on Jun 01, 2014 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Feb 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Change of accounting reference date | 3 pages | AA01 | ||||||||||
Termination of appointment of Estelle Overs as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Aviv Giladi as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * C/O C/O Olswang Llp 90 High Holborn London WC1V 6XX England* on Apr 30, 2013 | 2 pages | AD01 | ||||||||||
Appointment of Ffw Secretaries Limited as a secretary | 3 pages | AP04 | ||||||||||
Appointment of Mr Simon Thomas Oakes as a director | 3 pages | AP01 | ||||||||||
Appointment of Dr Marc Herman Schipper as a director | 3 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0