Advanced company searchLink opens in new window

ARTS ALLIANCE MEDIA LIMITED

Company number 04801432

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)
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
  • GBP 48,790,000
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