Advanced company searchLink opens in new window

ALLIANCE FILMS (UK) LIMITED

Company number 03408170

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
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
  • ANNOTATION A Second Filed AP01 document for Charles Lewis Layton