- Company Overview for ARTS ALLIANCE MEDIA LIMITED (04801432)
- Filing history for ARTS ALLIANCE MEDIA LIMITED (04801432)
- People for ARTS ALLIANCE MEDIA LIMITED (04801432)
- Charges for ARTS ALLIANCE MEDIA LIMITED (04801432)
- More for ARTS ALLIANCE MEDIA LIMITED (04801432)
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) |
---|---|---|---|
11 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
27 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 19 July 2022
|
|
05 Jul 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
19 Jul 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
19 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Jul 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
04 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
10 Sep 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
12 Mar 2020 | AP03 | Appointment of Mr Alan Henry Bowen as a secretary on 1 March 2020 | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Aug 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
21 Aug 2019 | TM02 | Termination of appointment of Beatrice Anne-Marie Andree Mann as a secretary on 21 August 2019 | |
24 Jul 2019 | AD02 | Register inspection address has been changed from Landmark House Hammersmith Bridge Road London W6 9EJ England to The Westworks, 195 Wood Lane, London White City Place 195 Wood Lane London W12 7FQ | |
25 Mar 2019 | AP01 | Appointment of Mr Howard Gilbert Kiedaisch as a director on 25 March 2019 | |
30 Jan 2019 | TM01 | Termination of appointment of Patrick Foley as a director on 24 January 2019 | |
18 Dec 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ to Part Ground Floor, Westworks, White City Place 195 Wood Lane London W12 7FQ on 29 November 2018 | |
29 Nov 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 2 | |
28 Jun 2018 | PSC01 | Notification of Zhou Pan as a person with significant control on 25 October 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
05 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
28 Feb 2018 | AP01 | Appointment of Mr Patrick Foley as a director on 28 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of John Bernard Aalbers as a director on 28 February 2018 | |
09 Nov 2017 | PSC07 | Cessation of Thomas Christian Høegh as a person with significant control on 25 October 2017 |