-
FILMWAVE LIMITED - 3rd Floor 14 Little Portland Street, London, W1W 8BN, England, United Kingdom
Company Information
- Company registration number
- 08167152
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3rd Floor 14 Little Portland Street
- London
- W1W 8BN
- England 3rd Floor 14 Little Portland Street, London, W1W 8BN, England UK
Management
- Managing Directors
- RICHARDS, Sylvie
- TRIJBITS, Paul Henryk
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-08-03
- Age Of Company 2012-08-03 11 years
- SIC/NACE
- 18202
Ownership
- Beneficial Owners
- Mr Paul Henryk Trijbits
- Mr Christian Grass
- Mrs Sylvie Richards
- Mrs Sylvie Richards
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-08-17
- Last Date: 2020-08-03
-
FILMWAVE LIMITED Company Description
- FILMWAVE LIMITED is a ltd registered in United Kingdom with the Company reg no 08167152. Its current trading status is "live". It was registered 2012-08-03. It has declared SIC or NACE codes as "18202". It has 2 directors It can be contacted at 3Rd Floor 14 Little Portland Street .
Get FILMWAVE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Filmwave Limited - 3rd Floor 14 Little Portland Street, London, W1W 8BN, England, United Kingdom
- 2012-08-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FILMWAVE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-02) - AA
-
confirmation-statement-with-updates (2020-08-06) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-16) - CS01
-
termination-director-company-with-name-termination-date (2019-08-15) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-07-10) - AA
-
cessation-of-a-person-with-significant-control (2019-12-13) - PSC07
keyboard_arrow_right 2018
-
resolution (2018-01-15) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-01-17) - TM01
-
mortgage-satisfy-charge-full (2018-02-01) - MR04
-
capital-allotment-shares (2018-04-26) - SH01
-
notification-of-a-person-with-significant-control (2018-04-26) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-08) - AD01
-
confirmation-statement-with-updates (2018-08-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
-
appoint-person-director-company-with-name-date (2018-02-06) - AP01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-22) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-09-06) - AA
-
confirmation-statement-with-no-updates (2017-08-14) - CS01
-
change-account-reference-date-company-previous-extended (2017-02-07) - AA01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-26) - AA
-
capital-alter-shares-subdivision (2016-01-27) - SH02
-
resolution (2016-01-27) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-02) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-23) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-21) - AA
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-07-23) - CH01
-
appoint-person-director-company-with-name (2013-08-03) - AP01
-
change-person-director-company-with-change-date (2013-09-16) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-18) - AR01
-
resolution (2013-12-20) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2013-12-12) - AD01
-
mortgage-create-with-deed-with-charge-number (2013-12-17) - MR01
-
capital-allotment-shares (2013-12-20) - SH01
-
appoint-person-director-company-with-name (2013-12-29) - AP01
-
termination-director-company-with-name (2013-12-04) - TM01
keyboard_arrow_right 2012
-
incorporation-company (2012-08-03) - NEWINC