About

Registered Number: 08167152
Date of Incorporation: 03/08/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: 3rd Floor 14 Little Portland Street, London, W1W 8BN,

 

Filmwave Ltd was established in 2012, it's status is listed as "Active". The companies director is listed as Richards, Sylvie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Sylvie 21 December 2017 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
PSC07 - N/A 13 December 2019
CS01 - N/A 16 August 2019
TM01 - Termination of appointment of director 15 August 2019
AA - Annual Accounts 10 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 08 August 2018
AD01 - Change of registered office address 08 August 2018
PSC01 - N/A 26 April 2018
SH01 - Return of Allotment of shares 26 April 2018
AP01 - Appointment of director 06 February 2018
MR04 - N/A 01 February 2018
MR04 - N/A 01 February 2018
TM01 - Termination of appointment of director 17 January 2018
RESOLUTIONS - N/A 15 January 2018
MR01 - N/A 22 December 2017
MR01 - N/A 22 December 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 14 August 2017
AA01 - Change of accounting reference date 07 February 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 26 May 2016
MR01 - N/A 02 February 2016
RESOLUTIONS - N/A 27 January 2016
RESOLUTIONS - N/A 27 January 2016
RESOLUTIONS - N/A 27 January 2016
RESOLUTIONS - N/A 27 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 January 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 21 February 2014
AP01 - Appointment of director 29 December 2013
RESOLUTIONS - N/A 20 December 2013
SH01 - Return of Allotment of shares 20 December 2013
MR01 - N/A 17 December 2013
AD01 - Change of registered office address 12 December 2013
TM01 - Termination of appointment of director 04 December 2013
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 16 September 2013
AP01 - Appointment of director 03 August 2013
CH01 - Change of particulars for director 23 July 2013
CH01 - Change of particulars for director 23 July 2013
NEWINC - New incorporation documents 03 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2017 Outstanding

N/A

A registered charge 21 December 2017 Outstanding

N/A

A registered charge 14 January 2016 Fully Satisfied

N/A

A registered charge 05 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.