- Company Overview for ALLIANCE FILMS (UK) DARK SKIES LIMITED (08089268)
- Filing history for ALLIANCE FILMS (UK) DARK SKIES LIMITED (08089268)
- People for ALLIANCE FILMS (UK) DARK SKIES LIMITED (08089268)
- Charges for ALLIANCE FILMS (UK) DARK SKIES LIMITED (08089268)
- More for ALLIANCE FILMS (UK) DARK SKIES LIMITED (08089268)
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) |
---|---|---|---|
15 Mar 2019 | AA | Full accounts made up to 31 March 2018 | |
04 Feb 2019 | AP01 | Appointment of Ms Kezia Maria Siobhan Williams as a director on 31 January 2019 | |
01 Feb 2019 | AP01 | Appointment of Nicola Gascoigne as a director on 31 January 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Monique Jones as a director on 31 January 2019 | |
15 Jan 2019 | RP04PSC02 | Second filing for the notification of Alliance Films (Uk) Limited as a person with significant control | |
27 Dec 2018 | MR01 | Registration of charge 080892680009, created on 21 December 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
04 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
10 May 2017 | CS01 |
Confirmation statement made on 28 April 2017 with updates
|
|
03 Mar 2017 | AP01 | Appointment of Ms Monique Jones as a director on 2 March 2017 | |
03 Mar 2017 | TM01 | Termination of appointment of a director | |
02 Mar 2017 | TM01 | Termination of appointment of Giles Kirkley Willits as a director on 2 March 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Edward David Parry as a director on 3 February 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Xavier Marie Philippe Marchand as a director on 3 February 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of Graeme Peter Law as a director on 3 February 2017 | |
09 Feb 2017 | AP01 | Appointment of Alexander Douglas Hamilton as a director on 3 February 2017 | |
10 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
20 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
17 Dec 2015 | MR01 | Registration of charge 080892680008, created on 11 December 2015 | |
17 Dec 2015 | MR01 | Registration of charge 080892680007, created on 11 December 2015 | |
17 Dec 2015 | MR01 | Registration of charge 080892680005, created on 11 December 2015 | |
17 Dec 2015 | MR01 | Registration of charge 080892680006, created on 11 December 2015 | |
14 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2015 | MR04 | Satisfaction of charge 080892680004 in full | |
11 Dec 2015 | MR04 | Satisfaction of charge 080892680003 in full |