ACAMAR FILMS LIMITED

Register to unlock more data on OkredoRegister

ACAMAR FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04399568

Incorporation date

20/03/2002

Size

Group

Contacts

Registered address

Registered address

7 Savoy Court, London WC2R 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2002)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon17/02/2026
Statement of capital following an allotment of shares on 2026-02-05
dot icon15/01/2026
Part of the property or undertaking has been released from charge 043995680008
dot icon15/01/2026
Part of the property or undertaking has been released from charge 043995680006
dot icon07/01/2026
Appointment of Mr Timothy Walker Ricketts as a director on 2025-12-19
dot icon29/08/2025
Statement of capital following an allotment of shares on 2025-08-29
dot icon27/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon04/06/2025
Confirmation statement made on 2025-03-31 with updates
dot icon30/05/2025
Registration of charge 043995680008, created on 2025-05-23
dot icon29/05/2025
Statement of capital following an allotment of shares on 2025-05-27
dot icon20/05/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon19/05/2025
Statement of capital following an allotment of shares on 2025-02-25
dot icon06/05/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon14/03/2025
Termination of appointment of Julie Fitzjohn as a director on 2025-03-05
dot icon12/02/2025
Statement of capital following an allotment of shares on 2025-01-27
dot icon18/11/2024
Statement of capital following an allotment of shares on 2024-09-23
dot icon18/11/2024
Statement of capital following an allotment of shares on 2024-10-24
dot icon05/11/2024
Director's details changed for Mr David Campbell Brierwood on 2024-11-04
dot icon05/11/2024
Director's details changed for Mr Frank William Mckirgan on 2024-11-04
dot icon04/11/2024
Director's details changed for Mr Terence Alan James Back on 2024-11-04
dot icon04/11/2024
Director's details changed for Sir Peter Lytton Bazalgette on 2024-11-04
dot icon04/11/2024
Director's details changed for Mrs Julie Fitzjohn on 2024-11-04
dot icon04/11/2024
Change of details for Mikael Shields as a person with significant control on 2024-11-04
dot icon04/11/2024
Director's details changed for Mikael Shields on 2024-11-04
dot icon26/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-08-22
dot icon16/09/2024
Statement of capital following an allotment of shares on 2024-08-22
dot icon09/07/2024
Group of companies' accounts made up to 2023-09-30
dot icon11/06/2024
Statement of capital following an allotment of shares on 2024-05-03
dot icon20/05/2024
Statement of capital following an allotment of shares on 2024-04-23
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon20/12/2023
Resolutions
dot icon27/07/2023
Statement of capital following an allotment of shares on 2023-06-15
dot icon18/07/2023
Appointment of Sir Peter Lytton Bazalgette as a director on 2023-06-29
dot icon08/07/2023
Group of companies' accounts made up to 2022-09-30
dot icon26/06/2023
Statement of capital following an allotment of shares on 2023-04-24
dot icon14/04/2023
Statement of capital following an allotment of shares on 2023-03-22
dot icon14/04/2023
Director's details changed for Mrs Julie Fitzjohn on 2023-03-01
dot icon14/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon23/03/2023
Statement of capital following an allotment of shares on 2023-02-23
dot icon06/12/2022
Termination of appointment of Sandra Vauthier-Cellier as a director on 2022-11-29
dot icon06/12/2022
Appointment of Mr David Campbell Brierwood as a director on 2022-11-29
dot icon05/07/2022
Group of companies' accounts made up to 2021-09-30
dot icon31/05/2022
Statement of capital following an allotment of shares on 2022-04-26
dot icon30/05/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon30/05/2022
Satisfaction of charge 043995680005 in full
dot icon10/05/2022
Memorandum and Articles of Association
dot icon10/05/2022
Resolutions
dot icon14/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon01/04/2022
Statement of capital following an allotment of shares on 2022-02-24
dot icon01/03/2022
Statement of capital following an allotment of shares on 2022-01-20
dot icon10/01/2022
Statement of capital following an allotment of shares on 2021-12-20
dot icon10/01/2022
Statement of capital following an allotment of shares on 2021-12-15
dot icon28/09/2021
Statement of capital following an allotment of shares on 2021-09-06
dot icon31/08/2021
Statement of capital following an allotment of shares on 2021-07-09
dot icon18/08/2021
Statement of capital following an allotment of shares on 2021-06-24
dot icon16/07/2021
Statement of capital following an allotment of shares on 2021-06-16
dot icon16/07/2021
Statement of capital following an allotment of shares on 2021-06-06
dot icon21/06/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon16/06/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon20/05/2021
Statement of capital following an allotment of shares on 2021-04-16
dot icon13/05/2021
Confirmation statement made on 2021-03-31 with updates
dot icon11/05/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon27/04/2021
Accounts for a small company made up to 2020-09-30
dot icon20/04/2021
Statement of capital following an allotment of shares on 2021-03-12
dot icon30/03/2021
Statement of capital following an allotment of shares on 2021-03-06
dot icon11/12/2020
Change of details for Mikael Shields as a person with significant control on 2020-08-01
dot icon11/12/2020
Director's details changed for Mikael Shields on 2020-08-01
dot icon08/12/2020
Satisfaction of charge 043995680007 in full
dot icon13/11/2020
Memorandum and Articles of Association
dot icon13/11/2020
Resolutions
dot icon05/10/2020
Statement of capital following an allotment of shares on 2020-09-24
dot icon05/10/2020
Statement of capital following an allotment of shares on 2020-09-04
dot icon03/09/2020
Statement of capital following an allotment of shares on 2020-08-07
dot icon07/08/2020
Statement of capital following an allotment of shares on 2020-07-10
dot icon09/07/2020
Statement of capital following an allotment of shares on 2020-06-19
dot icon08/07/2020
Accounts for a small company made up to 2019-09-30
dot icon24/06/2020
Statement of capital following an allotment of shares on 2020-05-29
dot icon09/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon09/04/2020
Change of details for Mikael Shields as a person with significant control on 2020-02-21
dot icon09/04/2020
Cessation of Robert Serafin as a person with significant control on 2020-02-21
dot icon24/03/2020
Statement of capital following an allotment of shares on 2020-02-21
dot icon05/02/2020
Change of details for Mikael Shields as a person with significant control on 2019-07-29
dot icon07/01/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-09
dot icon13/12/2019
Second filing of a statement of capital following an allotment of shares on 2019-09-19
dot icon15/11/2019
Statement of capital following an allotment of shares on 2019-11-15
dot icon15/10/2019
Statement of capital following an allotment of shares on 2019-10-15
dot icon14/10/2019
Statement of capital following an allotment of shares on 2019-10-11
dot icon25/09/2019
Statement of capital following an allotment of shares on 2019-09-17
dot icon20/09/2019
Statement of capital following an allotment of shares on 2019-09-19
dot icon16/09/2019
Director's details changed for Ms. Sandra Vauthier-Cellier on 2019-07-29
dot icon16/09/2019
Director's details changed for Mikael Shields on 2019-07-29
dot icon16/09/2019
Director's details changed for Mr Frank William Mckirgan on 2019-07-29
dot icon16/09/2019
Director's details changed for Mrs Julie Fitzjohn on 2019-07-29
dot icon05/09/2019
Statement of capital following an allotment of shares on 2019-09-04
dot icon29/08/2019
Statement of capital following an allotment of shares on 2019-08-23
dot icon20/08/2019
Statement of capital following an allotment of shares on 2019-08-19
dot icon06/08/2019
Statement of capital following an allotment of shares on 2019-07-29
dot icon05/08/2019
Statement of capital following an allotment of shares on 2019-07-29
dot icon02/08/2019
Statement of capital following an allotment of shares on 2019-07-29
dot icon01/08/2019
Statement of capital following an allotment of shares on 2019-07-29
dot icon26/07/2019
Secretary's details changed for Hal Management Limited on 2019-07-26
dot icon26/07/2019
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 2019-07-26
dot icon18/07/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon10/07/2019
Accounts for a small company made up to 2018-09-30
dot icon01/07/2019
Statement of capital following an allotment of shares on 2019-06-07
dot icon15/05/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-14
dot icon08/05/2019
Statement of capital following an allotment of shares on 2018-12-14
dot icon16/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-04-08
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon01/04/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon11/03/2019
Resolutions
dot icon18/01/2019
Statement of capital following an allotment of shares on 2019-01-14
dot icon18/01/2019
Statement of capital following an allotment of shares on 2019-01-14
dot icon20/12/2018
Resolutions
dot icon17/12/2018
Statement of capital following an allotment of shares on 2018-12-05
dot icon22/11/2018
Statement of capital following an allotment of shares on 2018-10-30
dot icon17/08/2018
Statement of capital following an allotment of shares on 2018-08-08
dot icon12/07/2018
Statement of capital following an allotment of shares on 2018-07-09
dot icon10/07/2018
Statement of capital following an allotment of shares on 2018-07-09
dot icon04/07/2018
Accounts for a small company made up to 2017-09-30
dot icon19/06/2018
Statement of capital following an allotment of shares on 2018-06-14
dot icon17/05/2018
Second filing of a statement of capital following an allotment of shares on 2018-03-21
dot icon10/04/2018
Statement of capital following an allotment of shares on 2018-04-09
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon27/03/2018
Director's details changed for Mr Frank William Mckirgan on 2018-03-27
dot icon23/03/2018
Statement of capital following an allotment of shares on 2018-03-21
dot icon27/02/2018
Resolutions
dot icon25/01/2018
Registration of charge 043995680007, created on 2018-01-19
dot icon08/11/2017
Change of details for Mikael Shields as a person with significant control on 2016-04-06
dot icon08/11/2017
Change of details for Robert Serafin as a person with significant control on 2016-04-06
dot icon12/10/2017
Resolutions
dot icon03/10/2017
Appointment of Ms. Sandra Vauthier-Cellier as a director on 2017-10-02
dot icon29/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon19/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon13/04/2017
Director's details changed for Mr Terence Alan James Back on 2015-12-01
dot icon12/04/2017
Director's details changed for Mikael Shields on 2016-08-14
dot icon12/04/2017
Director's details changed for Mr Terence Alan James Back on 2016-12-31
dot icon25/11/2016
Registration of charge 043995680006, created on 2016-11-11
dot icon24/11/2016
Satisfaction of charge 043995680004 in full
dot icon26/09/2016
Resolutions
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/06/2016
Director's details changed for Mr Terence Alan James Back on 2016-06-14
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-04-18
dot icon25/04/2016
Statement of capital following an allotment of shares on 2016-04-18
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon21/01/2016
Statement of capital following an allotment of shares on 2016-01-19
dot icon07/01/2016
Statement of capital following an allotment of shares on 2015-12-16
dot icon16/12/2015
Registration of charge 043995680005, created on 2015-12-07
dot icon15/10/2015
Appointment of Mrs Julie Fitzjohn as a director on 2015-10-13
dot icon07/10/2015
Statement of capital following an allotment of shares on 2015-10-01
dot icon25/08/2015
Statement of capital following an allotment of shares on 2015-08-03
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-16
dot icon30/06/2015
Second filing of SH01 previously delivered to Companies House
dot icon30/06/2015
Second filing of SH01 previously delivered to Companies House
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-06-18
dot icon11/06/2015
Statement of capital following an allotment of shares on 2015-06-02
dot icon11/06/2015
Statement of capital following an allotment of shares on 2015-05-27
dot icon19/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon27/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon15/04/2015
Statement of capital following an allotment of shares on 2015-03-19
dot icon11/02/2015
Registration of charge 043995680004, created on 2015-02-04
dot icon10/02/2015
Satisfaction of charge 043995680001 in full
dot icon10/02/2015
Satisfaction of charge 043995680002 in full
dot icon10/02/2015
Satisfaction of charge 043995680003 in full
dot icon24/12/2014
Statement of capital following an allotment of shares on 2014-10-23
dot icon24/12/2014
Statement of capital following an allotment of shares on 2014-12-04
dot icon23/12/2014
Second filing of SH01 previously delivered to Companies House
dot icon23/12/2014
Second filing of SH01 previously delivered to Companies House
dot icon24/11/2014
Appointment of Mr Terence Alan James Back as a director on 2014-10-09
dot icon12/11/2014
Registration of charge 043995680003, created on 2014-10-29
dot icon03/11/2014
Amended total exemption small company accounts made up to 2013-09-30
dot icon31/10/2014
Statement of capital following an allotment of shares on 2014-10-23
dot icon15/10/2014
Statement of capital following an allotment of shares on 2014-08-31
dot icon25/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/07/2014
Statement of capital following an allotment of shares on 2014-07-14
dot icon29/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon23/05/2014
Second filing of SH01 previously delivered to Companies House
dot icon23/05/2014
Second filing of SH01 previously delivered to Companies House
dot icon19/05/2014
Termination of appointment of David Edey as a director
dot icon04/03/2014
Termination of appointment of Charles Arnold-Baker as a director
dot icon20/02/2014
Registration of charge 043995680002
dot icon17/02/2014
Statement of capital following an allotment of shares on 2013-12-16
dot icon13/02/2014
Purchase of own shares.
dot icon07/02/2014
Appointment of Mr David Edey as a director
dot icon06/02/2014
Cancellation of shares. Statement of capital on 2014-02-06
dot icon06/02/2014
Statement of capital following an allotment of shares on 2014-01-16
dot icon22/11/2013
Resolutions
dot icon26/09/2013
Total exemption full accounts made up to 2012-09-30
dot icon06/08/2013
Registration of charge 043995680001
dot icon24/06/2013
Previous accounting period shortened from 2013-03-31 to 2012-09-30
dot icon12/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon11/04/2013
Director's details changed for Mikael Shields on 2013-03-31
dot icon13/02/2013
Termination of appointment of Jason Newmark as a director
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/10/2012
Termination of appointment of Philip Bergkvist as a director
dot icon01/06/2012
Appointment of Mr Jason Avi Newmark as a director
dot icon31/05/2012
Appointment of Mr Charles James Arnold-Baker as a director
dot icon25/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon04/06/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon04/06/2010
Statement of capital following an allotment of shares on 2008-03-18
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/08/2009
Capitals not rolled up
dot icon20/04/2009
Return made up to 31/03/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/08/2008
Ad 28/07/08\gbp si 20000@1=20000\gbp ic 440426/460426\
dot icon01/08/2008
Ad 24/06/08\gbp si 10000@1=10000\gbp ic 430426/440426\
dot icon01/08/2008
Ad 12/06/08\gbp si 40000@1=40000\gbp ic 390426/430426\
dot icon01/08/2008
Ad 11/06/08\gbp si 5000@1=5000\gbp ic 385426/390426\
dot icon01/08/2008
Ad 07/05/08\gbp si 40000@1=40000\gbp ic 345426/385426\
dot icon13/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/04/2008
Return made up to 20/03/08; full list of members
dot icon22/04/2008
Amended accounts made up to 2006-03-31
dot icon18/04/2008
Director appointed frank william mckirgan
dot icon15/11/2007
Ad 19/04/07--------- £ si 10000@1=10000 £ ic 315425/325425
dot icon20/07/2007
Return made up to 20/03/07; change of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/06/2007
Ad 15/03/07--------- £ si 15000@1=15000 £ ic 300425/315425
dot icon11/06/2007
Ad 06/06/07--------- £ si 10000@1=10000 £ ic 290425/300425
dot icon11/06/2007
Ad 09/02/07--------- £ si 5000@1=5000 £ ic 285425/290425
dot icon01/12/2006
Ad 03/11/06--------- £ si 25000@1=25000 £ ic 260425/285425
dot icon01/12/2006
Ad 05/10/06--------- £ si 5000@1=5000 £ ic 255425/260425
dot icon01/12/2006
Ad 17/09/06--------- £ si 12000@1=12000 £ ic 243425/255425
dot icon27/06/2006
Return made up to 20/03/06; full list of members
dot icon19/06/2006
Ad 05/06/06--------- £ si 20000@1=20000 £ ic 223425/243425
dot icon09/03/2006
Ad 31/01/06--------- £ si 65000@1=65000 £ ic 158425/223425
dot icon27/10/2005
Ad 10/03/04--------- £ si 1@1
dot icon10/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/10/2005
Ad 01/10/05--------- £ si 158001@1=158001 £ ic 424/158425
dot icon23/06/2005
Ad 10/06/05--------- £ si [email protected]=112 £ ic 312/424
dot icon23/06/2005
Ad 10/06/05--------- £ si [email protected]=112 £ ic 200/312
dot icon23/06/2005
Nc inc already adjusted 10/06/05
dot icon23/06/2005
Memorandum and Articles of Association
dot icon23/06/2005
Resolutions
dot icon23/06/2005
Resolutions
dot icon23/06/2005
Resolutions
dot icon23/06/2005
Resolutions
dot icon23/06/2005
Resolutions
dot icon10/06/2005
Accounts for a dormant company made up to 2004-03-31
dot icon17/05/2005
New secretary appointed
dot icon17/05/2005
Registered office changed on 17/05/05 from: 55 station road, beaconsfield, buckinghamshire HP9 1QL
dot icon17/05/2005
Secretary resigned
dot icon20/04/2005
Return made up to 20/03/05; full list of members
dot icon27/04/2004
New secretary appointed
dot icon22/04/2004
Return made up to 20/03/04; full list of members
dot icon22/04/2004
New secretary appointed
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Accounts for a dormant company made up to 2003-03-31
dot icon29/03/2004
New director appointed
dot icon29/03/2004
New director appointed
dot icon19/03/2004
Resolutions
dot icon19/03/2004
Ad 10/03/04--------- £ si 198@1=198 £ ic 1/199
dot icon19/03/2004
Registered office changed on 19/03/04 from: 51 castle street, high wycombe, HP13 6RN
dot icon17/03/2004
Certificate of change of name
dot icon19/07/2003
Director resigned
dot icon19/07/2003
Secretary resigned
dot icon20/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shields, Mikael
Director
20/03/2002 - Present
8
Edey, David
Director
13/01/2014 - 29/04/2014
16
HAL MANAGEMENT LIMITED
Corporate Secretary
06/05/2005 - Present
496
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/03/2002 - 20/03/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
20/03/2002 - 20/03/2002
36021

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACAMAR FILMS LIMITED

ACAMAR FILMS LIMITED is an(a) Active company incorporated on 20/03/2002 with the registered office located at 7 Savoy Court, London WC2R 0EX. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACAMAR FILMS LIMITED?

toggle

ACAMAR FILMS LIMITED is currently Active. It was registered on 20/03/2002 .

Where is ACAMAR FILMS LIMITED located?

toggle

ACAMAR FILMS LIMITED is registered at 7 Savoy Court, London WC2R 0EX.

What does ACAMAR FILMS LIMITED do?

toggle

ACAMAR FILMS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for ACAMAR FILMS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with updates.