ALLIANCE MEDIA PARTNERS INTERNATIONAL LIMITED
Company number 10456492
- Company Overview for ALLIANCE MEDIA PARTNERS INTERNATIONAL LIMITED (10456492)
- Filing history for ALLIANCE MEDIA PARTNERS INTERNATIONAL LIMITED (10456492)
- People for ALLIANCE MEDIA PARTNERS INTERNATIONAL LIMITED (10456492)
- More for ALLIANCE MEDIA PARTNERS INTERNATIONAL LIMITED (10456492)
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 Jan 2025 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 May 2024 | AD01 | Registered office address changed from C/O Rpgcc 40 Gracechurch Street London EC3V 0BT England to Room 205 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 29 May 2024 | |
20 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
20 Nov 2023 | PSC04 | Change of details for Mr Robert John Portal as a person with significant control on 20 November 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 | |
20 Nov 2023 | CH01 | Director's details changed for Mr Robert John Portal on 20 November 2023 | |
20 Nov 2023 | CH01 | Director's details changed for Mr Robert Paul Howard on 20 November 2023 | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
20 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2022 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 15 January 2020
|
|
31 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 6 January 2020
|
|
22 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 11 November 2020
|
|
12 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Dec 2020 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 15 December 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
15 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 |