ALLIANCE ATLANTIS PRODUCTIONS LONDON LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE ATLANTIS PRODUCTIONS LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02825490

Incorporation date

08/06/1993

Size

Dormant

Contacts

Registered address

Registered address

2-3 Pavilion Buildings, Brighton, East Sussex BN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1993)
dot icon23/11/2012
Final Gazette dissolved following liquidation
dot icon23/08/2012
Return of final meeting in a members' voluntary winding up
dot icon02/01/2012
Liquidators' statement of receipts and payments to 2011-11-10
dot icon21/11/2010
Statement of capital on 2010-11-22
dot icon21/11/2010
Statement of capital following an allotment of shares on 2010-11-08
dot icon21/11/2010
Statement of capital following an allotment of shares on 2010-11-08
dot icon18/11/2010
Appointment of a voluntary liquidator
dot icon17/11/2010
Declaration of solvency
dot icon17/11/2010
Resolutions
dot icon16/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/11/2010
Statement by Directors
dot icon15/11/2010
Solvency Statement dated 08/11/10
dot icon15/11/2010
Resolutions
dot icon15/11/2010
Registered office address changed from 2 Piries Place Horsham West Sussex RH12 1EH on 2010-11-16
dot icon22/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon22/06/2010
Register(s) moved to registered inspection location
dot icon21/06/2010
Register inspection address has been changed
dot icon28/02/2010
Appointment of Gavin Rose as a director
dot icon28/02/2010
Termination of appointment of Krista Wegener as a director
dot icon28/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/01/2010
Accounts for a dormant company made up to 2008-12-31
dot icon16/06/2009
Return made up to 09/06/09; full list of members
dot icon04/02/2009
Full accounts made up to 2007-12-31
dot icon19/11/2008
Director appointed krista wegener
dot icon29/09/2008
Director appointed mr richard fowler
dot icon15/09/2008
Appointment Terminated Director john callum
dot icon08/07/2008
Appointment Terminated Director steven ord
dot icon10/06/2008
Return made up to 09/06/08; full list of members
dot icon11/02/2008
Secretary's particulars changed
dot icon05/02/2008
Full accounts made up to 2006-12-31
dot icon10/01/2008
Secretary resigned
dot icon10/01/2008
Director resigned
dot icon10/01/2008
New secretary appointed
dot icon10/01/2008
New director appointed
dot icon10/01/2008
New director appointed
dot icon14/06/2007
Return made up to 09/06/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon30/10/2006
Return made up to 09/06/06; full list of members; amend
dot icon30/10/2006
Return made up to 09/06/05; full list of members; amend
dot icon03/08/2006
Location of register of members (non legible)
dot icon03/07/2006
Return made up to 09/06/06; full list of members
dot icon03/07/2006
Location of register of members
dot icon11/06/2006
Full accounts made up to 2004-12-31
dot icon05/06/2006
Registered office changed on 06/06/06 from: 184-192 drummond street, london, NW1 3HP
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon06/07/2005
Return made up to 09/06/05; full list of members
dot icon04/07/2005
Full accounts made up to 2003-12-31
dot icon04/07/2005
Full accounts made up to 2003-03-31
dot icon04/07/2005
Secretary resigned
dot icon04/07/2005
Director resigned
dot icon04/07/2005
New secretary appointed
dot icon04/07/2005
New director appointed
dot icon25/11/2004
Particulars of mortgage/charge
dot icon24/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon25/08/2004
Return made up to 09/06/04; full list of members
dot icon25/08/2004
Director resigned
dot icon28/07/2004
New director appointed
dot icon18/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon09/12/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon12/11/2003
Certificate of change of name
dot icon27/08/2003
Declaration of satisfaction of mortgage/charge
dot icon13/08/2003
Full accounts made up to 2002-03-31
dot icon06/08/2003
Director resigned
dot icon14/07/2003
Return made up to 09/06/03; full list of members
dot icon14/07/2003
Location of register of members address changed
dot icon23/03/2003
Auditor's resignation
dot icon27/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon06/10/2002
Notice of completion of voluntary arrangement
dot icon30/09/2002
Full accounts made up to 2001-03-31
dot icon16/06/2002
Return made up to 09/06/02; full list of members
dot icon14/01/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2001-12-20
dot icon10/10/2001
Return made up to 09/06/01; full list of members
dot icon10/07/2001
Full accounts made up to 1999-12-31
dot icon10/07/2001
Full accounts made up to 1998-12-31
dot icon21/06/2001
Declaration of mortgage charge released/ceased
dot icon20/06/2001
Director resigned
dot icon13/06/2001
Particulars of mortgage/charge
dot icon24/05/2001
Secretary resigned;director resigned
dot icon23/05/2001
Memorandum and Articles of Association
dot icon23/05/2001
Resolutions
dot icon08/05/2001
New secretary appointed
dot icon08/05/2001
Secretary resigned;director resigned
dot icon30/03/2001
Declaration of satisfaction of mortgage/charge
dot icon30/03/2001
Declaration of satisfaction of mortgage/charge
dot icon28/03/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon25/03/2001
Director resigned
dot icon27/02/2001
Resolutions
dot icon10/01/2001
Notice to Registrar of companies voluntary arrangement taking effect
dot icon15/11/2000
Resolutions
dot icon15/11/2000
Registered office changed on 16/11/00 from: 66 wigmore street, london, W1U 2HQ
dot icon12/10/2000
Director resigned
dot icon28/09/2000
Particulars of mortgage/charge
dot icon10/09/2000
Director resigned
dot icon07/09/2000
Registered office changed on 08/09/00 from: 22 melton street, london, NW1 2BW
dot icon02/07/2000
Return made up to 09/06/00; full list of members
dot icon02/07/2000
Director resigned
dot icon30/11/1999
New director appointed
dot icon04/07/1999
Return made up to 09/06/99; full list of members
dot icon18/02/1999
£ ic 1082/1032 21/01/99 £ sr 50@1=50
dot icon02/02/1999
Resolutions
dot icon02/02/1999
Ad 24/08/98--------- £ si 132@1=132 £ ic 950/1082
dot icon11/11/1998
New director appointed
dot icon11/11/1998
New director appointed
dot icon05/11/1998
Secretary resigned;director resigned
dot icon05/11/1998
New secretary appointed
dot icon10/08/1998
£ sr 50@1 06/05/98
dot icon06/08/1998
Return made up to 09/06/98; full list of members
dot icon02/08/1998
Resolutions
dot icon05/05/1998
Full accounts made up to 1997-12-31
dot icon08/04/1998
Location of register of members
dot icon17/02/1998
Return made up to 09/06/97; full list of members
dot icon09/11/1997
Registered office changed on 10/11/97 from: 37 warren street, london, W1P 5PD
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon12/08/1997
Particulars of mortgage/charge
dot icon16/07/1997
Auditor's resignation
dot icon13/07/1997
Ad 31/05/96--------- £ si 50@1
dot icon13/07/1997
Accounts for a small company made up to 1996-05-31
dot icon07/07/1997
Accounting reference date shortened from 31/05/97 to 31/12/96
dot icon31/03/1997
Accounts for a small company made up to 1995-05-31
dot icon22/09/1996
Secretary resigned;director resigned
dot icon22/09/1996
New secretary appointed
dot icon14/09/1996
Return made up to 09/06/96; full list of members
dot icon14/09/1996
New director appointed
dot icon17/07/1996
Director's particulars changed
dot icon17/07/1996
New director appointed
dot icon20/03/1996
Particulars of mortgage/charge
dot icon20/03/1996
Particulars of mortgage/charge
dot icon13/06/1995
Return made up to 09/06/95; full list of members
dot icon09/05/1995
Return made up to 09/06/94; full list of members; amend
dot icon02/05/1995
Ad 16/03/94--------- £ si 948@1
dot icon02/05/1995
New director appointed
dot icon14/03/1995
Accounts for a small company made up to 1994-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/06/1994
Ad 16/03/94--------- £ si 998@1
dot icon11/06/1994
Return made up to 09/06/94; full list of members
dot icon11/06/1994
Resolutions
dot icon11/06/1994
Resolutions
dot icon11/06/1994
Resolutions
dot icon11/06/1994
Accounting reference date shortened from 30/06 to 31/05
dot icon16/04/1994
Memorandum and Articles of Association
dot icon16/04/1994
Resolutions
dot icon16/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon16/04/1994
New director appointed
dot icon15/06/1993
Director resigned;new director appointed
dot icon15/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon08/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HARBEN NOMINEES LIMITED
Nominee Director
09/06/1993 - 09/06/1993
298
Spry Leverton, Peter Edward
Director
13/10/1998 - 04/10/2000
2
Paquette, Amy
Secretary
15/08/2007 - Present
4
Fowler, Richard
Director
05/09/2008 - Present
5
Callum, John Andrew
Director
15/08/2007 - 05/09/2008
5

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 ALLIANCE ATLANTIS PRODUCTIONS LONDON LIMITED

ALLIANCE ATLANTIS PRODUCTIONS LONDON LIMITED is an(a) Dissolved company incorporated on 08/06/1993 with the registered office located at 2-3 Pavilion Buildings, Brighton, East Sussex BN1 1EE. There are currently 3 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 ALLIANCE ATLANTIS PRODUCTIONS LONDON LIMITED?

toggle

ALLIANCE ATLANTIS PRODUCTIONS LONDON LIMITED is currently Dissolved. It was registered on 08/06/1993 and dissolved on 23/11/2012.

Where is ALLIANCE ATLANTIS PRODUCTIONS LONDON LIMITED located?

toggle

ALLIANCE ATLANTIS PRODUCTIONS LONDON LIMITED is registered at 2-3 Pavilion Buildings, Brighton, East Sussex BN1 1EE.

What does ALLIANCE ATLANTIS PRODUCTIONS LONDON LIMITED do?

toggle

ALLIANCE ATLANTIS PRODUCTIONS LONDON LIMITED operates in the Motion picture and video production (92.11 - SIC 2003) sector.

What is the latest filing for ALLIANCE ATLANTIS PRODUCTIONS LONDON LIMITED?

toggle

The latest filing was on 23/11/2012: Final Gazette dissolved following liquidation.