- Company Overview for ALCHEMY MOTION PICTURES LTD (13292801)
- Filing history for ALCHEMY MOTION PICTURES LTD (13292801)
- People for ALCHEMY MOTION PICTURES LTD (13292801)
- More for ALCHEMY MOTION PICTURES LTD (13292801)
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) |
---|---|---|---|
11 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
16 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
30 Mar 2023 | CH01 | Director's details changed for Mr Simon Roy Partington on 30 March 2023 | |
30 Mar 2023 | CH01 | Director's details changed for Mrs Anna Louise Partington on 30 March 2023 | |
30 Mar 2023 | CH01 | Director's details changed for Mr Thomas Samuel Oliver on 30 March 2023 | |
30 Mar 2023 | PSC04 | Change of details for Mr Simon Roy Partington as a person with significant control on 30 March 2023 | |
30 Mar 2023 | PSC04 | Change of details for Mr Thomas Samuel Oliver as a person with significant control on 30 March 2023 | |
30 Jan 2023 | AD01 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to Unit 3a, Blakenhall Business Centre Linton Road Swadlincote Derbyshire DE12 6RU on 30 January 2023 | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Jun 2022 | AD01 | Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 24 June 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
14 Sep 2021 | CH01 | Director's details changed for Mr Simon Roy Partington on 14 September 2021 | |
14 Sep 2021 | PSC04 | Change of details for Mr Simon Roy Partington as a person with significant control on 14 September 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mr Thomas Samuel Oliver on 7 September 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mr Thomas Samuel Oliver on 7 September 2021 | |
07 Sep 2021 | PSC04 | Change of details for Mr Thomas Samuel Oliver as a person with significant control on 7 September 2021 | |
20 May 2021 | AD01 | Registered office address changed from 7 Hollybrook Grove Watnall Nottingham Nottinghamshire NG16 1LF United Kingdom to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 20 May 2021 | |
25 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-25
|