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)
02 Mar 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • GBP 34,800,000
06 Jan 2017 AA Group of companies' accounts made up to 30 June 2016
30 Nov 2016 SH01 Statement of capital following an allotment of shares on 21 November 2016
  • GBP 34,200,000
12 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 33,800,000
12 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
04 Mar 2016 AP01 Appointment of Mr Nathan Andrew Hodge as a director on 2 March 2016
04 Mar 2016 TM01 Termination of appointment of Philip David Moses as a director on 23 February 2016
02 Mar 2016 AP01 Appointment of Mr Meirion Richard Paul Alcock as a director on 23 February 2016
02 Mar 2016 AP01 Appointment of Ms Carmen Christine Carey as a director on 23 February 2016
02 Mar 2016 TM01 Termination of appointment of Simon George Michael Relph as a director on 23 February 2016
02 Feb 2016 AP03 Appointment of Mr Oliver Shapleski as a secretary on 29 January 2016
02 Feb 2016 TM02 Termination of appointment of Esther Stringham as a secretary on 29 January 2016
17 Dec 2015 TM01 Termination of appointment of Howard Gilbert Kiedaisch as a director on 1 December 2015
30 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 33,800,000
30 Jun 2015 AD02 Register inspection address has been changed from 9-11 North End Road London W14 8st United Kingdom to Landmark House Hammersmith Bridge Road London W6 9EJ
17 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
03 Feb 2015 AD01 Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9DP England to Landmark House Hammersmith Bridge Road London W6 9EJ on 3 February 2015
16 Oct 2014 AP01 Appointment of John Bernard Aalbers as a director on 30 June 2014
18 Jul 2014 AD01 Registered office address changed from Mission Hall 9-11 North End Road London W14 8ST to Landmark House Hammersmith Bridge Road London W6 9DP on 18 July 2014
19 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 33,800,000
13 May 2014 TM01 Termination of appointment of Bruce Steinberg as a director
19 Feb 2014 AA Group of companies' accounts made up to 30 June 2013
17 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
17 Jun 2013 CH01 Director's details changed for Ms Martine Evelyn Vice Holter on 17 June 2013
17 Jun 2013 CH01 Director's details changed for Mr Barrie James Woolston on 17 June 2013