THE ALLIANCE FOR INTELLECTUAL PROPERTY LIMITED
Company number 05976983
- Company Overview for THE ALLIANCE FOR INTELLECTUAL PROPERTY LIMITED (05976983)
- Filing history for THE ALLIANCE FOR INTELLECTUAL PROPERTY LIMITED (05976983)
- People for THE ALLIANCE FOR INTELLECTUAL PROPERTY LIMITED (05976983)
- More for THE ALLIANCE FOR INTELLECTUAL PROPERTY LIMITED (05976983)
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) |
---|---|---|---|
19 Nov 2015 | AD02 | Register inspection address has been changed from 158 Richmond Park Bournemouth Dorset BH8 8TW England to County Hall Second Floor, Riverside Building, County Hall Westminster Bridge Road London SE1 7JA | |
18 Nov 2015 | CH02 | Director's details changed for The Uk Interactive Entertainment Association Limited on 10 June 2013 | |
18 Nov 2015 | CH02 | Director's details changed for Entertainment Retailers Association on 15 May 2012 | |
18 Nov 2015 | CH02 | Director's details changed for Uk Music 2009 Limited on 13 July 2014 | |
18 Nov 2015 | CH02 | Director's details changed for Motion Pitcure Association on 18 November 2015 | |
18 Nov 2015 | CH02 | Director's details changed for The Mcps-Prs Alliance Limited on 15 November 2014 | |
18 Nov 2015 | CH02 | Director's details changed for British Video Association Limited on 1 June 2014 | |
18 Nov 2015 | CH02 | Director's details changed for Federation Against Copyright Theft Limited on 10 September 2014 | |
17 Nov 2015 | AP02 | Appointment of Professional Publishers Association as a director on 17 November 2015 | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Nov 2014 | AR01 | Annual return made up to 24 October 2014 no member list | |
14 Nov 2014 | AD01 | Registered office address changed from Argyll House 158 Richmond Park Road Charminster Bournemouth Dorset BH8 8TW to Second Floor Riverside Building County Hall, Westminister Bridge Road London SE1 7JA on 14 November 2014 | |
25 Jun 2014 | AP01 | Appointment of Mr Edward Michael Leviten as a director | |
25 Jun 2014 | TM01 | Termination of appointment of Susannah Winter as a director | |
22 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Oct 2013 | AR01 | Annual return made up to 24 October 2013 no member list | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Apr 2013 | AP02 | Appointment of Uk Music 2009 Limited as a director | |
26 Nov 2012 | AD01 | Registered office address changed from Colonnade House 1St Floor 2 Westover Road Bournemouth Dorset BH1 2BY England on 26 November 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 24 October 2012 no member list | |
18 Sep 2012 | CERTNM |
Company name changed the alliance against intellectual property theft LIMITED\certificate issued on 18/09/12
|
|
13 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2012 | CONNOT | Change of name notice | |
10 Sep 2012 | CH02 | Director's details changed for Entertainment Retailers Association on 29 August 2012 | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |