FILMMASTER EVENTS LIMITED
LONDON FILM MASTER LIMITED OMNITOUR LIMITED

Hellopages » Greater London » Camden » NW1 7HE

Company number 03380233
Status Active
Incorporation Date 3 June 1997
Company Type Private Limited Company
Address 220 ARLINGTON ROAD, LONDON, ENGLAND, NW1 7HE
Home Country United Kingdom
Nature of Business 82301 - Activities of exhibition and fair organisers
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Termination of appointment of Federica Filocamo as a director on 22 August 2016; Confirmation statement made on 9 August 2016 with updates. The most likely internet sites of FILMMASTER EVENTS LIMITED are www.filmmasterevents.co.uk, and www.filmmaster-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Filmmaster Events Limited is a Private Limited Company. The company registration number is 03380233. Filmmaster Events Limited has been working since 03 June 1997. The present status of the company is Active. The registered address of Filmmaster Events Limited is 220 Arlington Road London England Nw1 7he. . FINCHLEY SECRETARIES LIMITED is a Secretary of the company. CHECCO, Giuseppe is a Director of the company. SAFFIOTI, Antonio is a Director of the company. Secretary DARK, Charles Jolyon has been resigned. Secretary KENNEALLY, Timothy Michael John has been resigned. Secretary MANCINI, Maria has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BALICH, Marco has been resigned. Director CASTELLANI, Sergio has been resigned. Director DARK, Charles Jolyon has been resigned. Director DI FILIPPO, Paolo has been resigned. Director DUCROT, Mario has been resigned. Director FILOCAMO, Federica has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MANCINI, Maria has been resigned. Director SERRA, Gianmaria has been resigned. Director SIMPSON, Sheila Eleanor has been resigned. The company operates in "Activities of exhibition and fair organisers".


Current Directors

Secretary
FINCHLEY SECRETARIES LIMITED
Appointed Date: 23 May 2013

Director
CHECCO, Giuseppe
Appointed Date: 04 February 2013
59 years old

Director
SAFFIOTI, Antonio
Appointed Date: 27 January 2015
49 years old

Resigned Directors

Secretary
DARK, Charles Jolyon
Resigned: 30 November 1998
Appointed Date: 03 July 1997

Secretary
KENNEALLY, Timothy Michael John
Resigned: 19 July 2004
Appointed Date: 30 November 1998

Secretary
MANCINI, Maria
Resigned: 03 May 2013
Appointed Date: 19 July 2004

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 03 July 1997
Appointed Date: 03 June 1997

Director
BALICH, Marco
Resigned: 14 July 2014
Appointed Date: 17 July 1997
63 years old

Director
CASTELLANI, Sergio
Resigned: 31 October 2014
Appointed Date: 17 July 1998
78 years old

Director
DARK, Charles Jolyon
Resigned: 31 May 1998
Appointed Date: 03 July 1997
72 years old

Director
DI FILIPPO, Paolo
Resigned: 27 January 2015
Appointed Date: 10 May 2013
60 years old

Director
DUCROT, Mario
Resigned: 03 July 2000
Appointed Date: 17 July 1997
80 years old

Director
FILOCAMO, Federica
Resigned: 22 August 2016
Appointed Date: 31 October 2014
41 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 03 July 1997
Appointed Date: 03 June 1997

Director
MANCINI, Maria
Resigned: 03 May 2013
Appointed Date: 30 July 1997
83 years old

Director
SERRA, Gianmaria
Resigned: 14 July 2014
Appointed Date: 04 February 2013
52 years old

Director
SIMPSON, Sheila Eleanor
Resigned: 30 November 1998
Appointed Date: 03 July 1997
71 years old

FILMMASTER EVENTS LIMITED Events

13 Oct 2016
Accounts for a small company made up to 31 December 2015
26 Aug 2016
Termination of appointment of Federica Filocamo as a director on 22 August 2016
09 Aug 2016
Confirmation statement made on 9 August 2016 with updates
09 Aug 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 10,000

23 Mar 2016
Registered office address changed from 7 Henrietta Street London WC2E 8PS to 220 Arlington Road London NW1 7HE on 23 March 2016
...
... and 88 more events
09 Jul 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Jul 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jul 1997
Registered office changed on 09/07/97 from: 120 east road london N1 6AA
08 Jul 1997
Company name changed omnitour LIMITED\certificate issued on 09/07/97
03 Jun 1997
Incorporation