- 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) |
---|---|---|---|
16 Nov 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
13 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
11 May 2015 | MR04 | Satisfaction of charge 1 in full | |
11 May 2015 | MR04 | Satisfaction of charge 2 in full | |
29 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
15 Jan 2015 | TM01 | Termination of appointment of Timothy Brian Bailey as a director on 15 January 2015 | |
15 Jan 2015 | AP01 | Appointment of Mr Graeme Peter Law as a director on 15 January 2015 | |
27 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Nov 2014 | MR01 | Registration of charge 080892680003, created on 7 November 2014 | |
19 Nov 2014 | MR01 | Registration of charge 080892680004, created on 7 November 2014 | |
09 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
07 Mar 2014 | CH01 | Director's details changed for Mr Giles Kirkley Willits on 3 March 2014 | |
06 Mar 2014 | CH01 | Director's details changed for Mr Xavier Marie Philippe Marchand 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 | |
20 Feb 2014 | MR05 | All of the property or undertaking has been released from charge 1 | |
20 Feb 2014 | MR05 | All of the property or undertaking has been released from charge 2 | |
04 Dec 2013 | TM01 | Termination of appointment of Darren Throop as a director | |
04 Dec 2013 | AP01 | Appointment of Mr Xavier Marie Philippe Marchand as a director | |
04 Dec 2013 | AP01 | Appointment of Mr Timothy Brian Bailey as a director | |
08 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
14 Jun 2013 | AD03 | Register(s) moved to registered inspection location | |
30 Jan 2013 | AP01 | Appointment of Giles Kirkley Willits as a director | |
29 Jan 2013 | AP01 | Appointment of Mr Darren Dennis Throop as a director |