- Company Overview for ALLIANCE FILMS (UK) LIMITED (03408170)
- Filing history for ALLIANCE FILMS (UK) LIMITED (03408170)
- People for ALLIANCE FILMS (UK) LIMITED (03408170)
- Charges for ALLIANCE FILMS (UK) LIMITED (03408170)
- More for ALLIANCE FILMS (UK) LIMITED (03408170)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Mar 2014 | CH01 | Director's details changed for Alex Douglas Hamilton on 3 March 2014 | |
03 Mar 2014 | AD01 | Registered office address changed from 20 Soho Square London W1D 3QW United Kingdom on 3 March 2014 | |
24 Feb 2014 | MISC | Section 519 | |
24 Feb 2014 | MR01 | Registration of charge 034081700020 | |
23 Dec 2013 | SH08 | Change of share class name or designation | |
23 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
04 Dec 2013 | TM01 | Termination of appointment of Darren Throop as a director | |
14 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|
|
26 Mar 2013 | AP01 | Appointment of Alexander Douglas Hamilton as a director | |
26 Mar 2013 | AP01 | Appointment of Mr Adam Howard Hurst as a director | |
29 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
29 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
29 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
15 Jan 2013 | AP01 | Appointment of Mr Giles Kirkley Willits as a director | |
15 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
14 Jan 2013 | TM01 | Termination of appointment of Kenneth Mcmahon as a director | |
11 Jan 2013 | TM01 | Termination of appointment of Kenneth Mcmahon as a director | |
11 Jan 2013 | AP01 | Appointment of Mr Darren Dennis Throop as a director | |
11 Jan 2013 | TM01 | Termination of appointment of Alison Cornwell as a director | |
11 Jan 2013 | TM01 | Termination of appointment of Xavier Marchand as a director | |
11 Jan 2013 | TM01 | Termination of appointment of Saher Khan as a director | |
11 Jan 2013 | TM01 | Termination of appointment of Charles Layton as a director | |
23 Oct 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
12 Oct 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|