Advanced company searchLink opens in new window

ALAMY LIMITED

Company number 03807789

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)
22 Sep 2023 AA Full accounts made up to 31 December 2022
14 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
27 Sep 2022 AA Full accounts made up to 31 December 2021
22 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
18 Mar 2022 TM02 Termination of appointment of John Stephen Schilizzi as a secretary on 17 March 2022
17 Mar 2022 AP01 Appointment of Ms Emily Jane Anne Shelley as a director on 2 March 2022
06 Oct 2021 AA Full accounts made up to 31 December 2020
23 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
08 Feb 2021 TM01 Termination of appointment of James Lee West as a director on 6 February 2021
12 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
18 Sep 2020 CS01 Confirmation statement made on 12 July 2020 with updates
01 Apr 2020 SH08 Change of share class name or designation
01 Apr 2020 SH02 Sub-division of shares on 12 March 2020
20 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of issued b shares 12/03/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2020 AP01 Appointment of Mr Andrew John Dowsett as a director on 6 February 2020
18 Feb 2020 PSC02 Notification of The Press Association Limited as a person with significant control on 6 February 2020
18 Feb 2020 PSC07 Cessation of Michael David Fischer as a person with significant control on 6 February 2020
18 Feb 2020 TM01 Termination of appointment of Timothy Robert Pearson as a director on 6 February 2020
18 Feb 2020 TM01 Termination of appointment of Michael David Fischer as a director on 6 February 2020
18 Feb 2020 AP01 Appointment of Clive Paul Marshall as a director on 6 February 2020
18 Feb 2020 AP01 Appointment of Mr James Richard Goode as a director on 6 February 2020
18 Feb 2020 AD01 Registered office address changed from Units 6 & 8 127 Olympic Avenue Milton Park Abingdon England and Wales OX14 4SA United Kingdom to The Point, 37 North Wharf Road Paddington London W2 1AF on 18 February 2020
17 Oct 2019 AAMD Amended group of companies' accounts made up to 31 December 2018
10 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
06 Oct 2019 MR04 Satisfaction of charge 038077890001 in full