Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AFM GROUP LIMITED
Company Information for

AFM GROUP LIMITED

4TH FLOOR, THE ANCHORAGE, 34, BRIDGE STREET, READING, RG1 2LU,
Company Registration Number
02199714
Private Limited Company
Active

Company Overview

About Afm Group Ltd
AFM GROUP LIMITED was founded on 1987-11-27 and has its registered office in Reading. The organisation's status is listed as "Active". Afm Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AFM GROUP LIMITED
 
Legal Registered Office
4TH FLOOR, THE ANCHORAGE, 34
BRIDGE STREET
READING
RG1 2LU
Other companies in RG1
 
Filing Information
Company Number 02199714
Company ID Number 02199714
Date formed 1987-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-07 13:49:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFM GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AFM GROUP LIMITED
The following companies were found which have the same name as AFM GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AFM GROUP GLOBAL LIMITED 7 BOLENESS ROAD WISBECH PETERBOROUGH CAMBRIDGESHIRE PE12 2RB Dissolved Company formed on the 2012-06-11
AFM GROUP LLC 7026 SILVER LAKE NE ROCKFORD Michigan 49341 UNKNOWN Company formed on the 2011-08-24
AFM GROUP OF COMPANIES INC. 867 ARBOUR LAKE ROAD NW CALGARY ALBERTA T3G 5E8 Dissolved Company formed on the 2007-12-03
AFM GROUP PTY LTD NSW 2769 Active Company formed on the 2017-06-27
AFM GROUP INCORPORATED California Unknown
AFM GROUP LLC New Jersey Unknown
AFM GROUP LLC California Unknown
AFM GROUP SOLUTIONS LIMITED 155-157 HIGH STREET ALDERSHOT GU11 1TT Active Company formed on the 2021-04-09
AFM GROUP AUSTRALIA PTY LTD Active Company formed on the 2021-03-25
AFM GROUP, L.L.C. 3611 LAKECREST DR GRAPEVINE TX 76051 ACTIVE Company formed on the 2013-09-30
AFM GROUP, INC. 7411 MIAMI LAKES DR MIAMI LAKES FL 33014 Inactive Company formed on the 1996-04-18
AFM GROUP, LLC 921 HARDEE ROAD CORAL GABLES FL 33146 Active Company formed on the 2009-09-24

Company Officers of AFM GROUP LIMITED

Current Directors
Officer Role Date Appointed
PITSEC LIMITED
Company Secretary 2010-06-25
JEFFREY THOMAS ALLEN
Director 2013-06-26
JASMINDER SINGH KALSEY
Director 2018-07-31
KIMBERLY ANN SNYDER
Director 2013-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
DERRICK OSMOND BOSTON
Director 2013-06-26 2016-12-31
SNEHAL SAVJANI
Director 2008-08-18 2016-02-22
STEVEN SMITH
Director 1994-08-01 2013-06-26
SNEHAL SAVJANI
Company Secretary 2010-05-15 2010-06-25
NIGEL EDWARD HURDLE
Company Secretary 2007-02-23 2010-05-15
NIGEL EDWARD HURDLE
Director 2007-02-23 2010-05-15
RUSSELL HEUSCH
Director 1999-10-01 2008-08-18
ANDREW FRANCIS MARTIN
Director 1991-05-29 2008-03-14
ALLAN ROSS WILSON
Company Secretary 1991-05-29 2007-02-23
WAYNE KEEFE BRADLEY
Director 2003-12-02 2007-02-23
BRENDA LUCY SMITH
Director 2001-09-24 2007-02-23
ALLAN ROSS WILSON
Director 1991-05-29 2007-02-23
CAROLINE MARY OWENS
Director 1998-09-07 2003-11-30
ALAN ALEXANDER BROWN
Director 1998-06-25 1999-09-30
MARTIN KEVIN MAUND
Director 1991-05-29 1997-03-18
KEVIN GARDNER
Director 1991-05-29 1993-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PITSEC LIMITED PAUL STRICKER UK OFFICE LIMITED Company Secretary 2018-06-14 CURRENT 2018-06-14 Active
PITSEC LIMITED HARVESTER CLOSE (ROYSTON) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-23 CURRENT 2018-05-23 Active
PITSEC LIMITED HAYFIELDS (SOUTHMOOR) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-17 CURRENT 2018-05-17 Active
PITSEC LIMITED HAYFIELD MEADOW (HALLOW) MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-05 CURRENT 2018-04-05 Active
PITSEC LIMITED KIMBERS DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
PITSEC LIMITED THE EXCHANGE APARTMENTS (NEW MALDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-29 Active
PITSEC LIMITED DEANFIELD (TACKLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
PITSEC LIMITED MOGO HOLDINGS LIMITED Company Secretary 2018-01-02 CURRENT 2015-02-05 Active
PITSEC LIMITED OAKFORD COURT (HENLEY ON THAMES) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
PITSEC LIMITED ALLERDS WAY (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-13 CURRENT 2017-11-13 Active
PITSEC LIMITED ASPEN PARK (HADDENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Active
PITSEC LIMITED HAYFIELD VIEWS (GREAT BOURTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-08 CURRENT 2017-11-08 Active
PITSEC LIMITED ADWEST ENGINEERING LIMITED Company Secretary 2017-10-19 CURRENT 2001-10-01 Active - Proposal to Strike off
PITSEC LIMITED REMSONS PROPERTIES LTD Company Secretary 2017-10-19 CURRENT 2002-12-23 Active
PITSEC LIMITED LAGAM STOURPORT LIMITED Company Secretary 2017-10-19 CURRENT 2004-04-29 In Administration/Administrative Receiver
PITSEC LIMITED MAGAL ENGINEERING LIMITED Company Secretary 2017-10-19 CURRENT 2002-04-02 In Administration/Administrative Receiver
PITSEC LIMITED THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED Company Secretary 2017-10-19 CURRENT 2002-12-23 Active
PITSEC LIMITED ATM READING REALISATIONS LIMITED Company Secretary 2017-10-19 CURRENT 2003-07-07 In Administration/Administrative Receiver
PITSEC LIMITED MAGAL ENGINEERING FAR EAST LIMITED Company Secretary 2017-10-19 CURRENT 2015-03-19 Active - Proposal to Strike off
PITSEC LIMITED MAGAL METALLIFACTURE LIMITED Company Secretary 2017-10-19 CURRENT 2004-04-29 Active - Proposal to Strike off
PITSEC LIMITED COLBORNE PLACE (WOKING) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
PITSEC LIMITED M PRICE GROUP LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-06 Active
PITSEC LIMITED LITTLE DENE MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-21 Active
PITSEC LIMITED ROSEBAY HOUSE (FRIERN PARK) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-13 CURRENT 2017-09-13 Active
PITSEC LIMITED SONNE (UK) LIMITED Company Secretary 2017-09-12 CURRENT 2016-08-26 Active
PITSEC LIMITED DEANFIELD (DUCKLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-01 CURRENT 2017-08-07 Active
PITSEC LIMITED FARNHAM ROAD (ODIHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
PITSEC LIMITED HAYFIELD CHASE (TIDDINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
PITSEC LIMITED AF DOMUM LTD Company Secretary 2017-05-17 CURRENT 2017-05-17 Active
PITSEC LIMITED CORESTAR MEDIA PLC Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
PITSEC LIMITED GILBERT HANNAM CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-03 CURRENT 2016-11-03 Active
PITSEC LIMITED VESTA (CHICHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
PITSEC LIMITED LABURNUM GARDENS (HITCHIN) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-10 CURRENT 2016-10-10 Active
PITSEC LIMITED HAMILTON HOUSE (OXFORD) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-15 CURRENT 2016-09-15 Active
PITSEC LIMITED AMBERLEY PARK (TETBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
PITSEC LIMITED RYDENS ENTERPRISE (WALTON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
PITSEC LIMITED LYNBURY PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-08 CURRENT 2016-07-08 Active
PITSEC LIMITED LAUREATES PLACE (BINFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-08 CURRENT 2016-06-08 Active
PITSEC LIMITED WESTWOOD MEWS (REIGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
PITSEC LIMITED BEEDINGWOOD (WOODGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-12 CURRENT 2016-05-12 Active
PITSEC LIMITED PMC ANALYTICS UK LIMITED Company Secretary 2016-04-13 CURRENT 2016-04-13 Active
PITSEC LIMITED FINCHES CLOSE (COLDEN COMMON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active
PITSEC LIMITED HOLCOMBE HOUSE GARDENS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active
PITSEC LIMITED VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-27 CURRENT 2014-05-19 Active
PITSEC LIMITED FOCUS.COM LTD Company Secretary 2015-11-06 CURRENT 2003-06-17 Active
PITSEC LIMITED ARTEMIS INTERNATIONAL CORPORATION LIMITED Company Secretary 2015-10-19 CURRENT 1951-03-07 Active
PITSEC LIMITED QUANTUM RETAIL LIMITED Company Secretary 2015-10-07 CURRENT 2006-01-25 Active - Proposal to Strike off
PITSEC LIMITED HARTLEY ROW PARK (HARTLEY WINTNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
PITSEC LIMITED ROTHSAY COURT (GOWER ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-01 CURRENT 2015-07-01 Active
PITSEC LIMITED WITTEVEEN+BOS UK LIMITED Company Secretary 2015-03-11 CURRENT 2015-03-11 Active
PITSEC LIMITED ST LEONARDS HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-24 CURRENT 2015-02-24 Active
PITSEC LIMITED SKULPT EUROPE LIMITED Company Secretary 2015-01-21 CURRENT 2015-01-21 Active - Proposal to Strike off
PITSEC LIMITED APACHE DESIGN SOLUTIONS LIMITED Company Secretary 2015-01-01 CURRENT 2007-08-09 Dissolved 2017-10-24
PITSEC LIMITED THE EAST INDIA COMPANY FINE FOODS LTD Company Secretary 2015-01-01 CURRENT 2004-09-28 Liquidation
PITSEC LIMITED OXFORD FOOD AND BEVERAGE LIMITED Company Secretary 2015-01-01 CURRENT 2014-11-06 Active
PITSEC LIMITED THE EAST INDIA COMPANY FINE FOODS (CONDUIT STREET) LTD Company Secretary 2015-01-01 CURRENT 2007-12-13 Active - Proposal to Strike off
PITSEC LIMITED KILMACOW LIMITED Company Secretary 2014-07-22 CURRENT 2014-05-09 Active
PITSEC LIMITED PMC TREASURY INTERNATIONAL LIMITED Company Secretary 2014-06-30 CURRENT 2005-02-04 Active
PITSEC LIMITED PMC TREASURY HOLDING LIMITED Company Secretary 2014-06-30 CURRENT 1993-08-27 Active
PITSEC LIMITED PMC TREASURY LIMITED Company Secretary 2014-06-30 CURRENT 1988-09-13 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES UK LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-10 Liquidation
PITSEC LIMITED CARBON CLEAN SOLUTIONS LIMITED Company Secretary 2012-10-05 CURRENT 2012-06-25 Active
PITSEC LIMITED CURTAIN WALLING FACADES LIMITED Company Secretary 2012-08-07 CURRENT 2012-08-07 Dissolved 2017-07-04
PITSEC LIMITED CAMBRIDGE DMADVAISERS LTD Company Secretary 2011-08-01 CURRENT 2009-07-16 Dissolved 2016-01-12
PITSEC LIMITED MAPLE LEAF PENSION SCHEME TRUSTEES LIMITED Company Secretary 2011-01-26 CURRENT 1989-04-24 Active - Proposal to Strike off
PITSEC LIMITED NORTHGATE (NORTHWOOD) MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-25 CURRENT 2010-11-25 Active
PITSEC LIMITED ANSYS UK HOLDING COMPANY LIMITED Company Secretary 2010-05-19 CURRENT 2009-12-17 Dissolved 2015-12-22
PITSEC LIMITED BLACK ISLAND STUDIOS LIMITED Company Secretary 2010-05-15 CURRENT 1991-04-10 Active
PITSEC LIMITED LUMINARY LIGHTING LIMITED Company Secretary 2010-05-15 CURRENT 1992-01-13 Active
PITSEC LIMITED MISTER LIGHTING LIMITED Company Secretary 2010-05-15 CURRENT 1976-10-05 Active
PITSEC LIMITED MISTER LIGHTING STUDIOS LIMITED Company Secretary 2010-05-15 CURRENT 1980-05-07 Active
PITSEC LIMITED PANALUX LIMITED Company Secretary 2010-05-15 CURRENT 2001-04-10 Active
PITSEC LIMITED DIRECT PHOTOGRAPHIC LIMITED Company Secretary 2010-05-15 CURRENT 2001-06-20 Active
PITSEC LIMITED NEWVALUEXCHANGE LIMITED Company Secretary 2009-06-08 CURRENT 2008-04-18 Active
PITSEC LIMITED FAST LANE CONSULTING & EDUCATION SERVICES LIMITED Company Secretary 2009-03-20 CURRENT 2004-04-26 Active
PITSEC LIMITED ANSYS UK LIMITED Company Secretary 2008-06-27 CURRENT 2000-01-27 Active
PITSEC LIMITED WORKBOOKS ONLINE LIMITED Company Secretary 2007-10-09 CURRENT 2007-10-09 Active
PITSEC LIMITED CHERVON EUROPE LIMITED Company Secretary 2007-06-07 CURRENT 2007-06-07 Active
PITSEC LIMITED JHG PRODUCTIONS LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Dissolved 2016-07-05
PITSEC LIMITED PALMERSTON ESTATES (UK) LIMITED Company Secretary 2007-01-04 CURRENT 2004-12-16 Active
PITSEC LIMITED VALMER MEDIA LIMITED Company Secretary 2005-11-09 CURRENT 2005-11-09 Active - Proposal to Strike off
PITSEC LIMITED CAVALAIRE MEDIA LIMITED Company Secretary 2005-11-08 CURRENT 2005-11-08 Active
PITSEC LIMITED SILVER NUGGET LIMITED Company Secretary 2005-09-21 CURRENT 1991-05-24 Dissolved 2015-09-01
PITSEC LIMITED CENTURY DYNAMICS LIMITED Company Secretary 2005-09-21 CURRENT 1991-05-22 Dissolved 2017-10-17
PITSEC LIMITED LAND-DEVELOPMENTS PROFESSIONAL SERVICES LIMITED Company Secretary 2005-06-01 CURRENT 2000-09-21 Dissolved 2015-09-29
PITSEC LIMITED PITCOMP 355 LIMITED Company Secretary 2004-12-09 CURRENT 2004-12-09 Dissolved 2014-05-06
PITSEC LIMITED GES EXPORT LIMITED Company Secretary 2004-08-20 CURRENT 2004-08-20 Active - Proposal to Strike off
PITSEC LIMITED AMBER ROAD UK LIMITED Company Secretary 2004-08-20 CURRENT 2004-08-20 Active - Proposal to Strike off
PITSEC LIMITED AII (UK) LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-24 Active - Proposal to Strike off
PITSEC LIMITED G.L.T.C. LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-12 In Administration
PITSEC LIMITED THE ASSOCIATION OF BRICKWORK CONTRACTORS LIMITED Company Secretary 2003-04-29 CURRENT 2002-05-02 Active
PITSEC LIMITED DIPLOMATIC SERVICE FAMILIES ASSOCIATION Company Secretary 2003-03-18 CURRENT 2003-03-18 Active
PITSEC LIMITED CFX LIMITED Company Secretary 2003-02-26 CURRENT 1998-03-10 Dissolved 2013-11-05
PITSEC LIMITED MEDIA REPORT LTD Company Secretary 2002-03-18 CURRENT 1990-06-18 Dissolved 2016-01-19
PITSEC LIMITED WINDSOR THEATRE LIMITED Company Secretary 2002-01-02 CURRENT 1997-01-02 Active
PITSEC LIMITED ANSYS EUROPE LIMITED Company Secretary 2001-03-09 CURRENT 1996-02-12 Dissolved 2013-11-05
PITSEC LIMITED ZEDRA GOVERNANCE LIMITED Company Secretary 2000-12-04 CURRENT 1994-07-25 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES PRESTON LIMITED Company Secretary 2000-05-24 CURRENT 1992-10-16 Dissolved 2016-02-02
PITSEC LIMITED COMTEC INFORMATION SYSTEMS LIMITED Company Secretary 2000-05-24 CURRENT 1999-04-21 Dissolved 2016-02-02
PITSEC LIMITED ZEBRA TECHNOLOGIES EUROPE LIMITED Company Secretary 2000-05-24 CURRENT 1993-12-15 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES LIMITED Company Secretary 2000-03-31 CURRENT 1997-04-23 Dissolved 2016-01-26
PITSEC LIMITED ELTRON (HOLDINGS) LIMITED Company Secretary 2000-03-03 CURRENT 1994-10-20 Dissolved 2016-01-26
PITSEC LIMITED ELTRON INTERNATIONAL LIMITED Company Secretary 2000-03-03 CURRENT 1994-06-29 Dissolved 2016-01-26
PITSEC LIMITED THAMES VALLEY PARK MANAGEMENT LIMITED Company Secretary 1999-06-28 CURRENT 1996-10-30 Active
JEFFREY THOMAS ALLEN FOCUS.COM LTD Director 2015-11-06 CURRENT 2003-06-17 Active
JEFFREY THOMAS ALLEN BLACK ISLAND STUDIOS LIMITED Director 2013-06-26 CURRENT 1991-04-10 Active
JEFFREY THOMAS ALLEN LUMINARY LIGHTING LIMITED Director 2013-06-26 CURRENT 1992-01-13 Active
JEFFREY THOMAS ALLEN MISTER LIGHTING LIMITED Director 2013-06-26 CURRENT 1976-10-05 Active
JEFFREY THOMAS ALLEN MISTER LIGHTING STUDIOS LIMITED Director 2013-06-26 CURRENT 1980-05-07 Active
JEFFREY THOMAS ALLEN PANALUX LIMITED Director 2013-06-26 CURRENT 2001-04-10 Active
JEFFREY THOMAS ALLEN DIRECT PHOTOGRAPHIC LIMITED Director 2013-06-26 CURRENT 2001-06-20 Active
JEFFREY THOMAS ALLEN ONE 8 SIX LIMITED Director 2008-06-10 CURRENT 1984-02-13 Active
JEFFREY THOMAS ALLEN JOE DUNTON CAMERAS LIMITED Director 2002-10-23 CURRENT 1989-09-01 Active
JEFFREY THOMAS ALLEN LEE FILTERS LIMITED Director 2001-03-01 CURRENT 1992-02-05 Active
JEFFREY THOMAS ALLEN PANAVISION EUROPE LIMITED Director 1998-01-12 CURRENT 1990-08-17 Active
JEFFREY THOMAS ALLEN SAMUELSON GROUP LIMITED Director 1997-06-05 CURRENT 1958-02-10 Active
KIMBERLY ANN SNYDER PANAVISION EUROPE LIMITED Director 2016-03-07 CURRENT 1990-08-17 Active
KIMBERLY ANN SNYDER SAMUELSON GROUP LIMITED Director 2016-03-07 CURRENT 1958-02-10 Active
KIMBERLY ANN SNYDER BLACK ISLAND STUDIOS LIMITED Director 2013-06-26 CURRENT 1991-04-10 Active
KIMBERLY ANN SNYDER PANALUX LIMITED Director 2013-06-26 CURRENT 2001-04-10 Active
KIMBERLY ANN SNYDER DIRECT PHOTOGRAPHIC LIMITED Director 2013-06-26 CURRENT 2001-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-05-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-05-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-05-17Audit exemption subsidiary accounts made up to 2022-12-31
2024-04-24Change of details for Panavision Europe Limited as a person with significant control on 2024-04-23
2023-06-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-06-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-06-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-06-07Audit exemption subsidiary accounts made up to 2021-12-31
2023-05-26CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-12-13REGISTRATION OF A CHARGE / CHARGE CODE 021997140020
2022-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 021997140020
2022-09-05REGISTRATION OF A CHARGE / CHARGE CODE 021997140019
2022-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 021997140019
2022-06-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-06-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-06-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-06-06CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-07-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-07-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-07-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2020-11-11RES13Resolutions passed:
  • Re-transaction documents/co business 29/10/2020
  • ALTER ARTICLES
2020-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021997140017
2020-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 021997140018
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY THOMAS ALLEN
2020-10-06AP01DIRECTOR APPOINTED MR MARK VINCENT FURSSEDONN
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 021997140017
2019-11-13CH04SECRETARY'S DETAILS CHNAGED FOR PITSEC LIMITED on 2018-12-19
2019-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM 47 Castle Street Reading RG1 7SR
2018-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-08-03AP01DIRECTOR APPOINTED MR JASMINDER SINGH KALSEY
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-01-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2018-01-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2018-01-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2017-08-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2017-08-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 14485
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK OSMOND BOSTON
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 14485
2016-05-20AR0119/05/16 ANNUAL RETURN FULL LIST
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SNEHAL SAVJANI
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SNEHAL SAVJANI
2016-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2016-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 021997140016
2016-01-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-12-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-12-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-11-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-10-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 14485
2015-05-19AR0119/05/15 FULL LIST
2014-12-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 14485
2014-05-19AR0119/05/14 FULL LIST
2013-11-08AUDAUDITOR'S RESIGNATION
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-08AP01DIRECTOR APPOINTED JEFFREY THOMAS ALLEN
2013-07-08AP01DIRECTOR APPOINTED DERRICK OSMOND BOSTON
2013-07-08AP01DIRECTOR APPOINTED KIMBERLY ANN SNYDER
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SMITH
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SMITH
2013-05-20AR0119/05/13 FULL LIST
2012-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SNEHAL SAVJANI / 07/08/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SNEHAL SAVJANI / 07/08/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SMITH / 07/08/2012
2012-05-21AR0119/05/12 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23AD02SAIL ADDRESS CHANGED FROM: C/O PITMANS LLP THE ANCHORAGE 34 BRIDGE ST READING BERKSHIRE RG1 2LU UNITED KINGDOM
2011-08-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-05-19AR0119/05/11 FULL LIST
2011-05-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-05-19AD02SAIL ADDRESS CREATED
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2010 FROM CORPORATE OFFICE METROPOLITAN CENTRE BRISTOL ROAD GREENFORD MIDDLESEX UB6 8GU
2010-07-09AP04CORPORATE SECRETARY APPOINTED PITSEC LIMITED
2010-07-09TM02APPOINTMENT TERMINATED, SECRETARY SNEHAL SAVJANI
2010-06-17AR0119/05/10 FULL LIST
2010-06-16TM02APPOINTMENT TERMINATED, SECRETARY NIGEL HURDLE
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HURDLE
2010-06-15AP03SECRETARY APPOINTED MR SNEHAL SAVJANI
2010-06-15TM02APPOINTMENT TERMINATED, SECRETARY NIGEL HURDLE
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-05-22363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-02-11ELRESS252 DISP LAYING ACC 29/01/2009
2009-02-11ELRESS366A DISP HOLDING AGM 29/01/2009
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-04288aDIRECTOR APPOINTED SNEHAL SAVJANI
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL HEUSCH
2008-08-07363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN SMITH / 19/03/2008
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MARTIN
2007-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-06-18363sRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-05225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-04-05288bDIRECTOR RESIGNED
2007-04-05288bDIRECTOR RESIGNED
2007-04-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-05287REGISTERED OFFICE CHANGED ON 05/04/07 FROM: AMBERLEY PLACE 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1DN
2007-04-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-05RES13CONVERTED 23/02/07
2007-04-0588(2)RAD 23/02/07--------- £ SI 1092@1=1092 £ IC 13393/14485
2007-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-09363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-05-26363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1143094 Active Licenced property: CAPITAL BUSINESS PARK UNIT J1 PARKWAY CARDIFF PARKWAY GB CF3 2PX. Correspondance address: 12 WAXLOW ROAD PANALUX LTD LONDON GB NW10 7NU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1074697 Active Licenced property: MANCHESTER ROAD LEE LIGHTING KEARSLEY BOLTON KEARSLEY GB BL4 8RL. Correspondance address: WAXLOW ROAD LONDON GB NW10 7NU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1074699 Active Licenced property: 110 LANCEFIELD STREET GLASGOW GB G3 8JD. Correspondance address: WAXLOW ROAD LONDON GB NW10 7NU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0222931 Active Licenced property: WAXLOW ROAD LONDON GB NW10 7NU;HERCULES ROAD UNITS 200-203A (YARD REAR OF) WATERLOO LONDON (YARD REAR OF) GB SE1 7LD;DERBY ROAD UNIT 21 METROPOLITAN ESTATE GREENFORD METROPOLITAN ESTATE GB UB6 8UJ;PERIVALE PARK UNIT 29-30 HORSENDEN LANE SOUTH PERIVALE GREENFORD HORSENDEN LANE SOUTH GB UB6 7RJ. Correspondance address: WAXLOW ROAD LONDON GB NW10 7NU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AFM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-05 Outstanding BANK OF AMERICA, N.A.
ALL ASSETS DEBENTURE 2009-11-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEED OF CHARGE OVER SHARES 2001-06-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAND 3I GROUP PLC
CONTRACT ON THE ESTABLISHMENT OF A PLEDGE RIGHT 2001-02-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AND 3I GROUP PLC
DEBENTURE 2000-10-26 Satisfied 3I GROUP PLC
DEBENTURE 2000-10-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MEMORANDUM OF DEPOSIT AND CHARGE OVER SECURITIES 2000-10-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AND 3I GROUP PLC
MASTER AGREEMENT 1997-05-14 Satisfied ROYSCOT TRUST PLC, ROYSCOT LEASING LIMITED, ROYSCOT INDUSTRIAL LEASING LIMITED, ROYSCOTCOMMERCIAL LEASING LIMITED, ROYSCOT SPA LEASING LIMITED
AGREEMENT 1994-12-16 Satisfied MISTER LIGHTING LIMITED
MORTGAGE DEBENTURE 1993-08-26 Satisfied NATIONAL WESTMINSTER BANK PLC
A CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1993-02-04 Satisfied CLOSE BROTHERS LIMITED
A CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1992-01-06 Satisfied CLOSE BROTHERS LIMITED
BOOK DEBTS DEBENTURE DEED 1991-09-27 Satisfied HILL SAMUEL COMMERCIAL FINANCE LIMITED
DEBENTURE 1991-03-21 Satisfied HILL SAMUEL LIMITED
CREDIT AGREEMENT 1990-12-05 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1988-10-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AFM GROUP LIMITED

Intangible Assets
Patents
We have not found any records of AFM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFM GROUP LIMITED
Trademarks
We have not found any records of AFM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFM GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as AFM GROUP LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where AFM GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFM GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AFM GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.