Advanced company searchLink opens in new window

ALEXANDER STUDIOS MANAGEMENT LIMITED

Company number 03694924

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)
26 Mar 2014 AD01 Registered office address changed from C/O London Block Management Ltd. 9 4Th Floor, 9 White Lion Street London N1 9PD England on 26 March 2014
26 Mar 2014 AD01 Registered office address changed from C/O Houston Lawrence 6 Port House Plantation Wharf London SW11 3TY United Kingdom on 26 March 2014
09 Dec 2013 CH04 Secretary's details changed for Houston Lawrence on 24 July 2013
01 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
13 Dec 2012 AP01 Appointment of Mr John West as a director
13 Dec 2012 TM01 Termination of appointment of Howard Ricketts as a director
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
25 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
24 Jan 2012 AD01 Registered office address changed from , 138 Plough Road, London, SW11 2AA on 24 January 2012
23 Jan 2012 TM02 Termination of appointment of Bells Commercial Limited as a secretary
23 Jan 2012 AP04 Appointment of Houston Lawrence as a secretary
14 Dec 2011 TM01 Termination of appointment of Daniel Pullman as a director
14 Dec 2011 AP01 Appointment of Mr Howard Jeremy Ricketts as a director
14 Dec 2011 TM01 Termination of appointment of Daniel Pullman as a director
14 Dec 2011 TM01 Termination of appointment of Patrick Munroe as a director
14 Dec 2011 TM01 Termination of appointment of Rachel Littler as a director
14 Dec 2011 AP01 Appointment of Mr Peter Mansfield as a director
12 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
07 Jun 2011 AP01 Appointment of Ms Judith Sarah Bull as a director
14 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
23 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
07 Apr 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Mrs Rachel Andrews Littler on 7 April 2010
07 Apr 2010 CH04 Secretary's details changed for Bells Commercial Limited on 7 April 2010