ALIBI PRODUCTIONS (DEAD) LIMITED

Register to unlock more data on OkredoRegister

ALIBI PRODUCTIONS (DEAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04129638

Incorporation date

21/12/2000

Size

Dormant

Contacts

Registered address

Registered address

9 Kingsway, 4th Floor, London WC2B 6XFCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2000)
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 icon07/04/2025
Application to strike the company off the register
dot icon28/02/2025
Statement of capital following an allotment of shares on 2000-12-21
dot icon27/01/2025
Second filing of the annual return made up to 2013-12-21
dot icon27/01/2025
Second filing of the annual return made up to 2012-12-21
dot icon27/01/2025
Second filing of the annual return made up to 2014-12-21
dot icon27/01/2025
Second filing of the annual return made up to 2015-12-21
dot icon15/01/2025
Director's details changed for Mr Jeremy Loch Mansell Banks on 2025-01-14
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
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 icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon07/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 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 icon28/12/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon28/11/2019
Termination of appointment of David Mark Glennon as a secretary on 2019-11-21
dot icon28/11/2019
Appointment of Mrs Jeanine East as a secretary on 2019-11-21
dot icon16/10/2019
Accounts for a small company made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon07/10/2018
Accounts for a small company made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon21/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon05/08/2015
Full accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon05/11/2014
Accounts for a small company made up to 2014-03-31
dot icon05/06/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
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 icon23/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon27/09/2013
Accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon02/10/2012
Accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon26/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/06/2011
Accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon05/01/2011
Director's details changed for Mr Jeremy Banks on 2010-07-01
dot icon11/08/2010
Registered office address changed from 48 Broadley Terrace Marylebone London NW1 6LG on 2010-08-11
dot icon30/07/2010
Accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon22/12/2009
Director's details changed for Jeremy Banks on 2009-10-01
dot icon22/12/2009
Director's details changed for Victoria Anne Licorish on 2009-10-01
dot icon18/09/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon02/04/2009
Accounts made up to 2008-06-30
dot icon22/12/2008
Return made up to 21/12/08; full list of members
dot icon18/08/2008
Accounts made up to 2007-06-30
dot icon02/01/2008
Return made up to 21/12/07; full list of members
dot icon10/05/2007
Accounts made up to 2006-06-30
dot icon02/04/2007
Director resigned
dot icon26/02/2007
New director appointed
dot icon30/01/2007
Return made up to 21/12/06; full list of members
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 icon22/12/2005
Return made up to 21/12/05; 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 icon19/01/2005
Return made up to 21/12/04; full list of members
dot icon07/05/2004
Accounts made up to 2003-06-30
dot icon13/01/2004
Return made up to 21/12/03; full list of members
dot icon04/07/2003
Accounts made up to 2002-06-30
dot icon06/05/2003
Delivery ext'd 3 mth 30/06/02
dot icon13/01/2003
Return made up to 21/12/02; full list of members
dot icon16/07/2002
Accounts made up to 2001-06-30
dot icon12/02/2002
Accounting reference date shortened from 31/12/01 to 30/06/01
dot icon29/01/2002
Return made up to 21/12/01; full list of members
dot icon25/10/2001
Particulars of mortgage/charge
dot icon20/04/2001
Registered office changed on 20/04/01 from: 12 maiden lane london WC2E 7NE
dot icon23/01/2001
Secretary resigned
dot icon23/01/2001
Director resigned
dot icon23/01/2001
New secretary appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon21/12/2000
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
03/12/2025
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ricketts, Timothy Walker
Director
22/01/2007 - 31/10/2024
60
Banks, Jeremy Loch Mansell
Director
08/09/2006 - Present
43
East, Jeanine
Secretary
21/11/2019 - Present
-

Persons with Significant Control

0

No PSC data available.

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 PRODUCTIONS (DEAD) LIMITED

ALIBI PRODUCTIONS (DEAD) LIMITED is an(a) Dissolved company incorporated on 21/12/2000 with the registered office located at 9 Kingsway, 4th Floor, London WC2B 6XF. There are currently 2 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 ALIBI PRODUCTIONS (DEAD) LIMITED?

toggle

ALIBI PRODUCTIONS (DEAD) LIMITED is currently Dissolved. It was registered on 21/12/2000 and dissolved on 08/07/2025.

Where is ALIBI PRODUCTIONS (DEAD) LIMITED located?

toggle

ALIBI PRODUCTIONS (DEAD) LIMITED is registered at 9 Kingsway, 4th Floor, London WC2B 6XF.

What does ALIBI PRODUCTIONS (DEAD) LIMITED do?

toggle

ALIBI PRODUCTIONS (DEAD) LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for ALIBI PRODUCTIONS (DEAD) LIMITED?

toggle

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