ALIBI FILMS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ALIBI FILMS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03748085

Incorporation date

08/04/1999

Size

Dormant

Contacts

Registered address

Registered address

9 Kingsway, 4th Floor, London WC2B 6XFCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1999)
dot icon08/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
Voluntary strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon31/03/2025
Application to strike the company off the register
dot icon03/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon15/01/2025
Director's details changed for Mr Jeremy Loch Mansell Banks on 2025-01-14
dot icon13/01/2025
Change of details for Coolabi Limited as a person with significant control on 2016-04-06
dot icon08/11/2024
Termination of appointment of Timothy Walker Ricketts as a director on 2024-10-31
dot icon10/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon07/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon06/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/05/2022
Accounts for a dormant company made up to 2020-12-31
dot icon11/05/2022
Compulsory strike-off action has been discontinued
dot icon10/05/2022
First Gazette notice for compulsory strike-off
dot icon16/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon11/12/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon09/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon25/02/2021
Satisfaction of charge 1 in full
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon22/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon28/11/2019
Appointment of Mrs Jeanine East as a secretary on 2019-11-21
dot icon28/11/2019
Termination of appointment of David Mark Glennon as a secretary on 2019-11-21
dot icon16/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon03/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon04/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon05/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon05/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon06/06/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon23/04/2014
Register inspection address has been changed from Watergate House 13-15 York Buildings London WC2N 6JU United Kingdom
dot icon06/03/2014
Registered office address changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU on 2014-03-06
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon22/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon12/04/2011
Register inspection address has been changed from 48 Broadley Terrace London NW1 6LG United Kingdom
dot icon11/08/2010
Registered office address changed from 48 Broadley Terrace Marylebone London NW1 6LG on 2010-08-11
dot icon26/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon20/04/2010
Register inspection address has been changed
dot icon18/09/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon15/04/2009
Return made up to 08/04/09; full list of members
dot icon15/04/2009
Director's change of particulars / jeremy banks / 12/05/2008
dot icon03/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon21/05/2008
Accounts for a dormant company made up to 2007-06-30
dot icon22/04/2008
Return made up to 08/04/08; full list of members
dot icon15/05/2007
Return made up to 08/04/07; full list of members
dot icon21/04/2007
Accounts made up to 2006-06-30
dot icon26/02/2007
New director appointed
dot icon19/09/2006
New director appointed
dot icon19/09/2006
Director resigned
dot icon03/05/2006
Accounts made up to 2005-06-30
dot icon02/05/2006
Return made up to 08/04/06; full list of members
dot icon22/09/2005
Registered office changed on 22/09/05 from: 35 long acre london WC2E 9JT
dot icon06/05/2005
Accounts made up to 2004-06-30
dot icon25/04/2005
Return made up to 08/04/05; full list of members
dot icon07/05/2004
Accounts made up to 2003-06-30
dot icon28/04/2004
Return made up to 08/04/04; full list of members
dot icon06/05/2003
Accounts made up to 2002-06-30
dot icon27/04/2003
Return made up to 08/04/03; full list of members
dot icon15/08/2002
Director resigned
dot icon16/07/2002
Accounts made up to 2001-06-30
dot icon08/05/2002
Return made up to 08/04/02; full list of members
dot icon06/08/2001
Director resigned
dot icon09/06/2001
Particulars of mortgage/charge
dot icon09/05/2001
Return made up to 08/04/01; full list of members
dot icon20/04/2001
Registered office changed on 20/04/01 from: 12 maiden lane london WC2E 7NA
dot icon26/01/2001
New director appointed
dot icon20/01/2001
New secretary appointed
dot icon20/01/2001
Director's particulars changed
dot icon20/01/2001
Secretary resigned
dot icon08/01/2001
Accounts made up to 2000-06-30
dot icon13/10/2000
Delivery ext'd 3 mth 30/06/00
dot icon15/05/2000
Return made up to 08/04/00; full list of members
dot icon23/06/1999
Registered office changed on 23/06/99 from: 10 orange street london WC2H 7DQ
dot icon17/05/1999
New director appointed
dot icon16/05/1999
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon16/05/1999
Registered office changed on 16/05/99 from: c/o edmonds bowen & company 4 old park lane, london W1Y 3LJ
dot icon06/05/1999
New director appointed
dot icon21/04/1999
Secretary resigned
dot icon21/04/1999
Director resigned
dot icon21/04/1999
New secretary appointed
dot icon08/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Jeremy Loch Mansell
Director
08/09/2006 - Present
43
Ricketts, Timothy Walker
Director
22/01/2007 - 31/10/2024
60

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALIBI FILMS INTERNATIONAL LIMITED

ALIBI FILMS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 08/04/1999 with the registered office located at 9 Kingsway, 4th Floor, London WC2B 6XF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALIBI FILMS INTERNATIONAL LIMITED?

toggle

ALIBI FILMS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 08/04/1999 and dissolved on 08/07/2025.

Where is ALIBI FILMS INTERNATIONAL LIMITED located?

toggle

ALIBI FILMS INTERNATIONAL LIMITED is registered at 9 Kingsway, 4th Floor, London WC2B 6XF.

What does ALIBI FILMS INTERNATIONAL LIMITED do?

toggle

ALIBI FILMS INTERNATIONAL LIMITED operates in the Motion picture distribution activities (59.13/1 - SIC 2007) sector.

What is the latest filing for ALIBI FILMS INTERNATIONAL LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via voluntary strike-off.