ALLEYCATS FILMS LIMITED

Register to unlock more data on OkredoRegister

ALLEYCATS FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05698718

Incorporation date

06/02/2006

Size

Dormant

Contacts

Registered address

Registered address

47 Alleycats, 2nd Floor, 47 Dean Street, London W1D 5BECopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2006)
dot icon03/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon01/04/2026
Cessation of Penelope Anne Verry as a person with significant control on 2026-04-01
dot icon01/04/2026
Termination of appointment of Penelope Anne Verry as a director on 2026-04-01
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon07/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon12/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon01/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon29/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon23/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon04/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon05/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon09/01/2018
Registered office address changed from 30 Reigate Road Reigate Surrey RH2 0QN to 47 Alleycats, 2nd Floor 47 Dean Street London W1D 5BE on 2018-01-09
dot icon08/01/2018
Termination of appointment of Mark Philip Ingram as a secretary on 2017-12-31
dot icon12/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon17/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon30/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon17/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon30/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon15/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon09/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon01/11/2010
Director's details changed for Ed Stobart on 2010-11-01
dot icon01/11/2010
Director's details changed for Penelope Anne Verry on 2010-11-01
dot icon07/07/2010
Certificate of change of name
dot icon07/07/2010
Change of name notice
dot icon22/06/2010
Certificate of change of name
dot icon22/06/2010
Change of name notice
dot icon11/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon11/03/2010
Director's details changed for Penelope Anne Verry on 2010-03-11
dot icon12/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon06/03/2009
Return made up to 05/03/09; full list of members
dot icon05/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon01/03/2008
Return made up to 06/02/08; full list of members
dot icon23/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon18/04/2007
Registered office changed on 18/04/07 from: 15 monks court monks walk reigate surrey RH2 0SR
dot icon18/04/2007
Secretary's particulars changed
dot icon12/02/2007
Return made up to 06/02/07; full list of members
dot icon12/02/2007
Ad 06/02/06-06/02/07 £ si 2@1=2 £ ic 20/22
dot icon22/11/2006
Secretary's particulars changed
dot icon22/11/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon22/11/2006
Registered office changed on 22/11/06 from: 134 pinner view harrow middx. HA1 4RN
dot icon06/02/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
22.00
-
0.00
-
-
2022
-
22.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stobart, Ed
Director
06/02/2006 - Present
6
Ms Penelope Anne Verry
Director
06/02/2006 - 01/04/2026
-
Ingram, Mark Philip
Secretary
06/02/2006 - 31/12/2017
4

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 ALLEYCATS FILMS LIMITED

ALLEYCATS FILMS LIMITED is an(a) Active company incorporated on 06/02/2006 with the registered office located at 47 Alleycats, 2nd Floor, 47 Dean Street, London W1D 5BE. 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 ALLEYCATS FILMS LIMITED?

toggle

ALLEYCATS FILMS LIMITED is currently Active. It was registered on 06/02/2006 .

Where is ALLEYCATS FILMS LIMITED located?

toggle

ALLEYCATS FILMS LIMITED is registered at 47 Alleycats, 2nd Floor, 47 Dean Street, London W1D 5BE.

What does ALLEYCATS FILMS LIMITED do?

toggle

ALLEYCATS FILMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALLEYCATS FILMS LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-04-01 with no updates.