ALAMY LIMITED

Register to unlock more data on OkredoRegister

ALAMY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03807789

Incorporation date

15/07/1999

Size

Full

Contacts

Registered address

Registered address

The Point, 37 North Wharf Road, Paddington, London W2 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1999)
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon12/08/2025
Director's details changed for Mrs Emily Jane Anne Shelley on 2025-08-07
dot icon11/08/2025
Director's details changed for Mrs Emily Jane Anne Shelley on 2025-08-07
dot icon18/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon04/07/2025
Appointment of Ranj Begley as a director on 2025-06-26
dot icon02/07/2025
Appointment of Mr Bruce Charles Marson as a director on 2025-06-26
dot icon06/11/2024
Termination of appointment of James Richard Goode as a director on 2024-10-28
dot icon05/11/2024
Appointment of Ms Louise Irwin as a director on 2024-10-28
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon23/07/2024
Termination of appointment of Andrew John Dowsett as a director on 2024-07-12
dot icon19/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon22/04/2024
Termination of appointment of Clive Paul Marshall as a director on 2024-04-02
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon14/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon22/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon18/03/2022
Termination of appointment of John Stephen Schilizzi as a secretary on 2022-03-17
dot icon17/03/2022
Appointment of Ms Emily Jane Anne Shelley as a director on 2022-03-02
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon23/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon08/02/2021
Termination of appointment of James Lee West as a director on 2021-02-06
dot icon12/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-07-12 with updates
dot icon01/04/2020
Change of share class name or designation
dot icon01/04/2020
Sub-division of shares on 2020-03-12
dot icon20/03/2020
Resolutions
dot icon20/02/2020
Appointment of Mr Andrew John Dowsett as a director on 2020-02-06
dot icon18/02/2020
Notification of The Press Association Limited as a person with significant control on 2020-02-06
dot icon18/02/2020
Cessation of Michael David Fischer as a person with significant control on 2020-02-06
dot icon18/02/2020
Termination of appointment of Timothy Robert Pearson as a director on 2020-02-06
dot icon18/02/2020
Termination of appointment of Michael David Fischer as a director on 2020-02-06
dot icon18/02/2020
Appointment of Clive Paul Marshall as a director on 2020-02-06
dot icon18/02/2020
Appointment of Mr James Richard Goode as a director on 2020-02-06
dot icon18/02/2020
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 2020-02-18
dot icon17/10/2019
Amended group of companies' accounts made up to 2018-12-31
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon06/10/2019
Satisfaction of charge 038077890001 in full
dot icon26/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon26/07/2019
Change of details for Michael David Fischer as a person with significant control on 2019-07-12
dot icon03/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon22/08/2018
Termination of appointment of Andrew Michael Harding as a director on 2018-08-13
dot icon22/08/2018
Confirmation statement made on 2018-07-12 with updates
dot icon20/03/2018
Registration of charge 038077890001, created on 2018-03-16
dot icon05/12/2017
Appointment of Mr Andrew Michael Harding as a director on 2017-12-02
dot icon06/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon25/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon26/06/2017
Director's details changed for Mr Timothy Robert Pearson on 2017-06-26
dot icon09/03/2017
Memorandum and Articles of Association
dot icon09/03/2017
Resolutions
dot icon12/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon19/07/2016
Director's details changed for Mr Michael David Fischer on 2013-12-13
dot icon14/07/2016
Registered office address changed from Units 6 & 8 127 Milton Park Abingdon Oxon OX14 4SA to Units 6 & 8 127 Olympic Avenue Milton Park Abingdon England and Wales OX14 4SA on 2016-07-14
dot icon04/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon06/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon22/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon07/09/2012
Resolutions
dot icon20/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon16/08/2012
Change of share class name or designation
dot icon16/08/2012
Statement of capital following an allotment of shares on 2012-08-07
dot icon11/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon11/07/2012
Appointment of Mr Timothy Robert Pearson as a director
dot icon19/03/2012
Miscellaneous
dot icon17/01/2012
Secretary's details changed for Stephen John Schilizzi on 2011-11-16
dot icon06/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon17/03/2011
Director's details changed for Mr Michael David Fischer on 2011-03-17
dot icon17/03/2011
Secretary's details changed for Stephen John Schilizzi on 2011-03-17
dot icon01/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon19/07/2010
Director's details changed for James Lee West on 2010-07-15
dot icon05/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon16/07/2009
Return made up to 15/07/09; full list of members
dot icon16/07/2009
Director's change of particulars / michael fischer / 15/07/2009
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Return made up to 15/07/08; full list of members
dot icon06/12/2007
Certificate of reduction of share premium
dot icon22/11/2007
Court order
dot icon26/10/2007
Resolutions
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon06/08/2007
Director's particulars changed
dot icon03/08/2007
Return made up to 15/07/07; full list of members
dot icon30/10/2006
Accounts for a small company made up to 2005-12-31
dot icon27/07/2006
Return made up to 15/07/06; full list of members
dot icon27/07/2006
Secretary's particulars changed
dot icon27/07/2006
Secretary's particulars changed
dot icon27/07/2006
Director's particulars changed
dot icon27/07/2006
Director's particulars changed
dot icon23/05/2006
Resolutions
dot icon27/10/2005
Accounts for a small company made up to 2004-12-31
dot icon15/07/2005
Return made up to 15/07/05; full list of members
dot icon14/02/2005
Director resigned
dot icon03/02/2005
Registered office changed on 03/02/05 from: unit 6F milton park, milton abingdon oxfordshire OX14 4RR
dot icon04/11/2004
Accounts for a small company made up to 2003-12-31
dot icon27/07/2004
Return made up to 15/07/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/07/2003
Return made up to 15/07/03; full list of members
dot icon17/07/2003
Ad 01/07/03--------- £ si [email protected]=500 £ ic 1250/1750
dot icon18/06/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon22/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/01/2003
Ad 16/12/02--------- £ si [email protected]=50 £ ic 1200/1250
dot icon04/11/2002
Certificate of change of name
dot icon23/07/2002
Return made up to 15/07/02; full list of members
dot icon20/06/2002
Ad 06/06/02--------- £ si [email protected]=500 £ ic 1650/2150
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/01/2002
Ad 21/01/02--------- £ si [email protected]=500 £ ic 1150/1650
dot icon07/12/2001
Director resigned
dot icon07/12/2001
New director appointed
dot icon25/07/2001
Return made up to 15/07/01; full list of members
dot icon06/07/2001
Ad 15/06/01--------- £ si [email protected]=50 £ ic 1100/1150
dot icon23/01/2001
Ad 09/01/01--------- £ si [email protected]=50 £ ic 1050/1100
dot icon04/01/2001
Amended accounts made up to 2000-03-31
dot icon22/12/2000
Ad 14/09/00--------- £ si [email protected]=50 £ ic 1000/1050
dot icon22/12/2000
Ad 14/09/00--------- £ si [email protected]=50 £ ic 950/1000
dot icon29/11/2000
Miscellaneous
dot icon29/11/2000
Resolutions
dot icon17/11/2000
Secretary resigned
dot icon16/11/2000
New secretary appointed
dot icon17/10/2000
Return made up to 15/07/00; full list of members
dot icon29/08/2000
Ad 26/10/99--------- £ si [email protected]=150 £ ic 800/950
dot icon29/08/2000
Ad 24/11/99--------- £ si [email protected]=50 £ ic 750/800
dot icon29/08/2000
Ad 07/08/00--------- £ si [email protected]=50 £ ic 700/750
dot icon29/08/2000
Ad 06/07/00--------- £ si [email protected]=50 £ ic 650/700
dot icon29/08/2000
Ad 23/03/00--------- £ si [email protected]=50 £ ic 600/650
dot icon29/08/2000
Ad 17/02/00--------- £ si [email protected]=50 £ ic 550/600
dot icon26/07/2000
Accounts for a small company made up to 2000-03-31
dot icon26/07/2000
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon17/02/2000
Registered office changed on 17/02/00 from: the oxford dentre for innovation mill street oxford oxfordshire OX2 0JX
dot icon09/02/2000
Ad 26/10/99--------- £ si [email protected]=50 £ ic 500/550
dot icon17/01/2000
Memorandum and Articles of Association
dot icon17/01/2000
S-div 25/10/99
dot icon17/01/2000
Resolutions
dot icon17/01/2000
Resolutions
dot icon17/01/2000
£ nc 1000/5000 25/10/99
dot icon17/01/2000
Ad 25/10/99--------- £ si [email protected]=498 £ ic 2/500
dot icon17/01/2000
Registered office changed on 17/01/00 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER
dot icon17/01/2000
Secretary resigned
dot icon17/01/2000
Director resigned
dot icon17/01/2000
New secretary appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon28/10/1999
Certificate of change of name
dot icon15/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Monica
Director
30/11/2001 - 14/01/2005
4
Fischer, Michael David
Director
25/10/1999 - 06/02/2020
18
Pearson, Timothy Robert
Director
10/07/2012 - 06/02/2020
17
West, James Lee
Director
25/10/1999 - 06/02/2021
4
Harding, Andrew Michael
Director
02/12/2017 - 13/08/2018
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAMY LIMITED

ALAMY LIMITED is an(a) Active company incorporated on 15/07/1999 with the registered office located at The Point, 37 North Wharf Road, Paddington, London W2 1AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAMY LIMITED?

toggle

ALAMY LIMITED is currently Active. It was registered on 15/07/1999 .

Where is ALAMY LIMITED located?

toggle

ALAMY LIMITED is registered at The Point, 37 North Wharf Road, Paddington, London W2 1AF.

What does ALAMY LIMITED do?

toggle

ALAMY LIMITED operates in the Photographic activities not elsewhere classified (74.20/9 - SIC 2007) sector.

What is the latest filing for ALAMY LIMITED?

toggle

The latest filing was on 03/10/2025: Full accounts made up to 2024-12-31.