Advanced company searchLink opens in new window

ALAMANNI FILMS LIMITED

Company number 07008736

Filter by category

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)
01 Aug 2016 CH01 Director's details changed for Mr Federico Ruiz on 1 August 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
08 Jan 2015 AD01 Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 8 January 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Sep 2014 AD01 Registered office address changed from 217 Macmillan Way London SW17 6AW to 73 Church Road Hove East Sussex BN3 2BB on 23 September 2014
11 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Oct 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
23 Nov 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2011 AA01 Previous accounting period shortened from 30 September 2011 to 31 March 2011
20 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2011 AR01 Annual return made up to 4 September 2010 with full list of shareholders
24 Jan 2011 CH01 Director's details changed for Mr Federico Ruiz on 1 October 2009
04 Sep 2009 NEWINC Incorporation