Advanced company searchLink opens in new window

ALCHEMIST FILM STUDIOS LIMITED

Company number 10978840

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)
13 Mar 2024 RP05 Registered office address changed to PO Box 4385, 10978840 - Companies House Default Address, Cardiff, CF14 8LH on 13 March 2024
08 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
18 Jul 2023 CH01 Director's details changed for Mr Clive Nolan on 1 July 2023
18 Jul 2023 PSC04 Change of details for Mr Clive Nolan as a person with significant control on 1 July 2023
17 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with updates
15 Sep 2022 CH01 Director's details changed for Mr Neil Adam Monaghan on 15 September 2022
15 Sep 2022 PSC04 Change of details for Mr Neil Adam Monaghan as a person with significant control on 15 September 2022
15 Sep 2022 AD01 Registered office address changed from Shutteroaks Christchurch Road Virginia Water Surrey GU25 4PT to 167-169 Great Portland Street London W1W 5PF on 15 September 2022
15 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
20 Sep 2021 AD01 Registered office address changed from PO Box 4385 10978840: Companies House Default Address Cardiff CF14 8LH to Shutteroaks Christchurch Road Virginia Water Surrey GU25 4PT on 20 September 2021
09 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
24 Jul 2020 RP05 Registered office address changed to PO Box 4385, 10978840: Companies House Default Address, Cardiff, CF14 8LH on 24 July 2020
01 Apr 2020 AA Micro company accounts made up to 31 December 2019
20 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-18
09 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with updates
25 Jun 2019 AA Micro company accounts made up to 31 December 2018
23 Jan 2019 AD01 Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to 7 Bell Yard London WC2A 2JR on 23 January 2019
13 Jan 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
08 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with updates
22 Mar 2018 CH01 Director's details changed for Mr Neil Adam Monaghan on 22 March 2018
14 Mar 2018 AD01 Registered office address changed from Shutteroaks Christchurch Road Virginia Water Surrey GU25 4PT United Kingdom to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 14 March 2018
14 Mar 2018 PSC04 Change of details for Mr Clive Nolan as a person with significant control on 14 March 2018