ALLIANCE FILMS (UK) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company previous shortened. 2023-12-12 View Report
Capital. Capital statement capital company with date currency figure. 2023-10-27 View Report
Capital. Description: Statement by Directors. 2023-10-27 View Report
Insolvency. Description: Solvency Statement dated 27/10/23. 2023-10-27 View Report
Resolution. Description: Resolutions. 2023-10-27 View Report
Address. Old address: 45 Warren Street London W1T 6AG. New address: Shropshire House, 11-20 Capper Street London WC1E 6JA. Change date: 2023-09-14. 2023-09-14 View Report
Confirmation statement. Statement with no updates. 2023-06-21 View Report
Accounts. Accounts type full. 2023-06-08 View Report
Gazette. Gazette filings brought up to date. 2023-03-17 View Report
Gazette. Gazette notice compulsory. 2023-03-07 View Report
Accounts. Accounts type full. 2022-07-22 View Report
Confirmation statement. Statement with no updates. 2022-05-23 View Report
Mortgage. Charge creation date: 2022-01-26. Charge number: 034081700037. 2022-02-03 View Report
Mortgage. Charge number: 034081700036. 2022-01-21 View Report
Officers. Appointment date: 2021-10-27. Officer name: Mrs. Kim Mullenger. 2021-10-30 View Report
Officers. Termination date: 2021-10-15. Officer name: Edward David Parry. 2021-10-29 View Report
Accounts. Accounts type full. 2021-06-14 View Report
Confirmation statement. Statement with updates. 2021-06-01 View Report
Officers. Officer name: Mr Steven Nicholas Andriuzzo. Appointment date: 2021-05-05. 2021-06-01 View Report
Officers. Termination date: 2021-05-05. Officer name: Kezia Maria Siobhan Williams. 2021-05-11 View Report
Capital. Capital allotment shares. 2021-01-21 View Report
Mortgage. Charge creation date: 2020-10-27. Charge number: 034081700036. 2020-11-13 View Report
Mortgage. Charge creation date: 2020-09-23. Charge number: 034081700035. 2020-10-13 View Report
Officers. Termination date: 2020-07-31. Officer name: Nicola Gascoigne. 2020-09-22 View Report
Accounts. Change account reference date company previous shortened. 2020-09-22 View Report
Accounts. Accounts type full. 2020-06-12 View Report
Confirmation statement. Statement with no updates. 2020-06-02 View Report
Officers. Termination date: 2020-04-30. Officer name: Nelson Hao-Cheng Kuo-Lee. 2020-05-05 View Report
Mortgage. Charge number: 034081700029. 2020-03-04 View Report
Mortgage. Charge number: 034081700030. 2020-03-04 View Report
Mortgage. Charge number: 034081700022. 2020-03-04 View Report
Mortgage. Charge number: 034081700028. 2020-03-04 View Report
Mortgage. Charge number: 034081700032. 2020-03-04 View Report
Mortgage. Charge number: 034081700023. 2020-03-04 View Report
Mortgage. Charge number: 034081700024. 2020-03-04 View Report
Mortgage. Charge number: 034081700033. 2020-03-04 View Report
Mortgage. Charge number: 034081700034. 2020-03-04 View Report
Mortgage. Charge number: 034081700021. 2020-03-04 View Report
Mortgage. Charge number: 034081700031. 2020-03-04 View Report
Auditors. Auditors resignation company. 2020-01-20 View Report
Officers. Change date: 2020-01-01. Officer name: Nicola Gascoigne. 2020-01-14 View Report
Mortgage. Charge number: 034081700033. Charge creation date: 2019-06-25. 2019-07-04 View Report
Mortgage. Charge creation date: 2019-06-25. Charge number: 034081700031. 2019-07-04 View Report
Mortgage. Charge number: 034081700032. Charge creation date: 2019-06-25. 2019-07-04 View Report
Mortgage. Charge number: 034081700030. Charge creation date: 2019-06-25. 2019-07-04 View Report
Mortgage. Charge creation date: 2019-06-25. Charge number: 034081700034. 2019-07-04 View Report
Confirmation statement. Statement with no updates. 2019-05-21 View Report
Mortgage. Charge number: 034081700029. Charge creation date: 2019-04-18. 2019-04-23 View Report
Accounts. Accounts type full. 2019-04-02 View Report
Officers. Officer name: Alexander Douglas Hamilton. Termination date: 2019-03-29. 2019-03-29 View Report