Advanced company searchLink opens in new window

ALLIED STARS FILM LIMITED

Company number 06381124

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)
29 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
28 Apr 2014 AA Total exemption full accounts made up to 28 February 2014
23 Oct 2013 AA Total exemption full accounts made up to 28 February 2013
26 Sep 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
26 Nov 2012 AA Total exemption full accounts made up to 28 February 2012
01 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
29 Nov 2011 AA Full accounts made up to 28 February 2011
26 Sep 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
26 Sep 2011 CH01 Director's details changed for Mr Robert James Fallowfield on 25 October 2010
26 Sep 2011 CH01 Director's details changed for Mohamed Al Fayed on 25 October 2010
26 Sep 2011 CH03 Secretary's details changed for Mr Robert James Fallowfield on 25 October 2010
01 Dec 2010 AA Full accounts made up to 28 February 2010
27 Oct 2010 AD01 Registered office address changed from 87-135 Brompton Road Knightsbridge London SW1X 7XL on 27 October 2010
01 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
09 Oct 2009 CH01 Director's details changed for Mohamed Al Fayed on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Robert James Fallowfield on 1 October 2009
09 Oct 2009 CH03 Secretary's details changed for Robert James Fallowfield on 1 October 2009
25 Sep 2009 363a Return made up to 25/09/09; full list of members
14 Jul 2009 AA Full accounts made up to 28 February 2009
19 Feb 2009 225 Accounting reference date extended from 31/08/2008 to 28/02/2009
22 Oct 2008 288a Director appointed mohamed al fayed
10 Oct 2008 288b Appointment terminated director omar al fayed
09 Oct 2008 287 Registered office changed on 09/10/2008 from 87-135 brompton road knightsbridge london SW1X 7XL
07 Oct 2008 363a Return made up to 25/09/08; full list of members
07 Oct 2008 287 Registered office changed on 07/10/2008 from 55 park lane london W1K 1NA