ARTS ALLIANCE MEDIA LIMITED

Register to unlock more data on OkredoRegister

ARTS ALLIANCE MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

04801432

Incorporation date

17/06/2003

Size

Full

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Street, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2003)
dot icon03/02/2026
Result of meeting of creditors
dot icon19/01/2026
Statement of affairs with form AM02SOA
dot icon12/01/2026
Statement of administrator's proposal
dot icon17/11/2025
Appointment of an administrator
dot icon14/11/2025
Registered office address changed from Part Ground Floor, Westworks, White City Place 195 Wood Lane London W12 7FQ England to C/O Bdo Llp 5 Temple Street Temple Street Liverpool L2 5RH on 2025-11-14
dot icon22/10/2025
Appointment of Mr Alan Henry Bowen as a director on 2025-10-21
dot icon18/09/2025
Termination of appointment of Rui Ning as a director on 2025-09-18
dot icon02/09/2025
Cessation of Alan Henry Bowen as a person with significant control on 2025-09-01
dot icon02/09/2025
Termination of appointment of Alan Henry Bowen as a director on 2025-09-01
dot icon06/08/2025
Appointment of Mr Alan Henry Bowen as a director on 2025-08-05
dot icon06/08/2025
Notification of Alan Henry Bowen as a person with significant control on 2025-08-05
dot icon17/07/2025
Register(s) moved to registered office address Part Ground Floor, Westworks, White City Place 195 Wood Lane London W12 7FQ
dot icon24/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon25/09/2024
Termination of appointment of Howard Gilbert Kiedaisch as a director on 2024-09-16
dot icon09/07/2024
Confirmation statement made on 2024-06-01 with updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon27/09/2023
Statement of capital following an allotment of shares on 2022-07-19
dot icon05/07/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon19/10/2021
Full accounts made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon10/09/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon12/03/2020
Appointment of Mr Alan Henry Bowen as a secretary on 2020-03-01
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon21/08/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon21/08/2019
Termination of appointment of Beatrice Anne-Marie Andree Mann as a secretary on 2019-08-21
dot icon24/07/2019
Register inspection address has been changed from Landmark House Hammersmith Bridge Road London W6 9EJ England to The Westworks, 195 Wood Lane, London White City Place 195 Wood Lane London W12 7FQ
dot icon25/03/2019
Appointment of Mr Howard Gilbert Kiedaisch as a director on 2019-03-25
dot icon30/01/2019
Termination of appointment of Patrick Foley as a director on 2019-01-24
dot icon18/12/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon29/11/2018
Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ to Part Ground Floor, Westworks, White City Place 195 Wood Lane London W12 7FQ on 2018-11-29
dot icon29/11/2018
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon28/06/2018
Notification of Zhou Pan as a person with significant control on 2017-10-25
dot icon18/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon28/02/2018
Appointment of Mr Patrick Foley as a director on 2018-02-28
dot icon28/02/2018
Termination of appointment of John Bernard Aalbers as a director on 2018-02-28
dot icon09/11/2017
Cessation of Thomas Christian Høegh as a person with significant control on 2017-10-25
dot icon08/11/2017
Termination of appointment of Barrie James Woolston as a director on 2017-10-25
dot icon08/11/2017
Termination of appointment of John Collin Woodward as a director on 2017-10-25
dot icon08/11/2017
Termination of appointment of Martine Evelyn Vice Holter as a director on 2017-10-25
dot icon08/11/2017
Termination of appointment of Thomas Christian Hoegh as a director on 2017-10-25
dot icon08/11/2017
Termination of appointment of Nathan Andrew Hodge as a director on 2017-10-25
dot icon08/11/2017
Termination of appointment of Carmen Christine Carey as a director on 2017-10-25
dot icon08/11/2017
Termination of appointment of Meirion Richard Paul Alcock as a director on 2017-10-25
dot icon08/11/2017
Cessation of Arqiva Limited as a person with significant control on 2017-10-25
dot icon08/11/2017
Appointment of Mr Rui Ning as a director on 2017-10-25
dot icon08/11/2017
Appointment of Mr Zhou Pan as a director on 2017-10-25
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-10-11
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-10-11
dot icon29/09/2017
Statement of capital following an allotment of shares on 2017-09-22
dot icon29/09/2017
Resolutions
dot icon25/09/2017
Appointment of Miss Beatrice Anne-Marie Andree Mann as a secretary on 2017-09-05
dot icon25/09/2017
Termination of appointment of Oliver Shapleski as a secretary on 2017-09-05
dot icon14/09/2017
Statement of capital following an allotment of shares on 2017-09-08
dot icon29/08/2017
Statement of capital following an allotment of shares on 2017-08-18
dot icon25/08/2017
Resolutions
dot icon09/08/2017
Statement of capital following an allotment of shares on 2017-08-08
dot icon01/08/2017
Statement of capital following an allotment of shares on 2017-07-19
dot icon01/08/2017
Statement of capital following an allotment of shares on 2017-07-17
dot icon22/06/2017
Statement of capital following an allotment of shares on 2017-06-20
dot icon19/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon30/03/2017
Statement of capital following an allotment of shares on 2017-03-28
dot icon02/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon06/01/2017
Group of companies' accounts made up to 2016-06-30
dot icon30/11/2016
Statement of capital following an allotment of shares on 2016-11-21
dot icon12/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon12/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon04/03/2016
Appointment of Mr Nathan Andrew Hodge as a director on 2016-03-02
dot icon04/03/2016
Termination of appointment of Philip David Moses as a director on 2016-02-23
dot icon02/03/2016
Appointment of Mr Meirion Richard Paul Alcock as a director on 2016-02-23
dot icon02/03/2016
Appointment of Ms Carmen Christine Carey as a director on 2016-02-23
dot icon02/03/2016
Termination of appointment of Simon George Michael Relph as a director on 2016-02-23
dot icon02/02/2016
Appointment of Mr Oliver Shapleski as a secretary on 2016-01-29
dot icon02/02/2016
Termination of appointment of Esther Stringham as a secretary on 2016-01-29
dot icon17/12/2015
Termination of appointment of Howard Gilbert Kiedaisch as a director on 2015-12-01
dot icon30/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon30/06/2015
Register inspection address has been changed from 9-11 North End Road London W14 8st United Kingdom to Landmark House Hammersmith Bridge Road London W6 9EJ
dot icon17/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon03/02/2015
Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9DP England to Landmark House Hammersmith Bridge Road London W6 9EJ on 2015-02-03
dot icon16/10/2014
Appointment of John Bernard Aalbers as a director on 2014-06-30
dot icon18/07/2014
Registered office address changed from Mission Hall 9-11 North End Road London W14 8ST to Landmark House Hammersmith Bridge Road London W6 9DP on 2014-07-18
dot icon19/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon13/05/2014
Termination of appointment of Bruce Steinberg as a director
dot icon19/02/2014
Group of companies' accounts made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon17/06/2013
Director's details changed for Ms Martine Evelyn Vice Holter on 2013-06-17
dot icon17/06/2013
Director's details changed for Mr Barrie James Woolston on 2013-06-17
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon16/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/08/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon03/08/2012
Register inspection address has been changed from C/O C/O Arts Alliance 5 Young Street London W8 5EH United Kingdom
dot icon11/01/2012
Full accounts made up to 2011-06-30
dot icon16/12/2011
Appointment of Mr. Philip David Moses as a director
dot icon22/09/2011
Statement of capital following an allotment of shares on 2011-07-07
dot icon20/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon18/04/2011
Termination of appointment of Nicholas Thompson as a director
dot icon08/02/2011
Appointment of Mr John Collin Woodward as a director
dot icon07/02/2011
Appointment of Esther Stringham as a secretary
dot icon07/02/2011
Termination of appointment of Oliver Shapleski as a secretary
dot icon28/01/2011
Full accounts made up to 2010-06-30
dot icon17/09/2010
Statement of capital following an allotment of shares on 2010-09-15
dot icon09/09/2010
Director's details changed for Mr Thomas Christian Hoegh on 2010-09-09
dot icon09/09/2010
Director's details changed for Simon George Michael Relph on 2010-09-09
dot icon29/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon29/07/2010
Register(s) moved to registered inspection location
dot icon29/07/2010
Director's details changed for Mr Barrie James Woolston on 2010-06-17
dot icon29/07/2010
Register inspection address has been changed
dot icon26/07/2010
Statement of capital following an allotment of shares on 2010-07-07
dot icon19/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon12/05/2010
Statement of capital following an allotment of shares on 2010-05-12
dot icon06/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon30/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon17/12/2009
Statement of capital following an allotment of shares on 2009-10-15
dot icon14/11/2009
Ad 15/09/09\gbp si 1500000@1=1500000\gbp ic 29851177/31351177\
dot icon10/09/2009
Director appointed mr bruce steinberg
dot icon20/08/2009
Appointment terminated director robin miller
dot icon24/06/2009
Return made up to 17/06/09; full list of members
dot icon23/06/2009
Ad 12/06/09\gbp si 1550000@1=1550000\gbp ic 27531177/29081177\
dot icon19/12/2008
Ad 17/12/08\gbp si 600000@1=600000\gbp ic 26931177/27531177\
dot icon19/12/2008
Gbp nc 28000000/35000000\01/12/08
dot icon18/12/2008
Director appointed mr nicholas peter thompson
dot icon18/12/2008
Director appointed mr barrie james woolston
dot icon04/12/2008
Full accounts made up to 2008-06-30
dot icon27/10/2008
Ad 10/09/08-24/10/08\gbp si 1920000@1=1920000\gbp ic 25011177/26931177\
dot icon15/08/2008
Gbp nc 26000000/28000000\11/08/08
dot icon28/07/2008
Ad 28/07/08\gbp si 770000@1=770000\gbp ic 24261177/25031177\
dot icon14/07/2008
Return made up to 17/06/08; full list of members
dot icon14/07/2008
Ad 09/07/08\gbp si 750000@1=750000\gbp ic 24261177/25011177\
dot icon02/07/2008
Full accounts made up to 2007-06-30
dot icon11/06/2008
Ad 21/05/08\gbp si 750000@1=750000\gbp ic 23511177/24261177\
dot icon10/06/2008
Gbp nc 24000000/26000000\12/05/08
dot icon02/05/2008
Ad 04/04/08-01/05/08\gbp si 1330000@1=1330000\gbp ic 22181177/23511177\
dot icon17/03/2008
Ad 12/03/08\gbp si 750000@1=750000\gbp ic 21431177/22181177\
dot icon12/03/2008
Gbp nc 22000000/24000000\27/02/08
dot icon12/03/2008
Appointment terminated director mark livingstone
dot icon11/02/2008
Ad 24/01/08--------- £ si 1000000@1=1000000 £ ic 20431177/21431177
dot icon11/02/2008
Ad 30/11/07-31/12/07 £ si 1216200@1=1216200 £ ic 19214977/20431177
dot icon07/02/2008
£ nc 20000000/22000000 12/12/07
dot icon26/11/2007
Ad 01/11/07-07/11/07 £ si 1550000@1=1550000 £ ic 17664977/19214977
dot icon30/10/2007
Ad 05/09/07--------- £ si 1922784@1=1922784 £ ic 15742193/17664977
dot icon18/09/2007
Resolutions
dot icon18/09/2007
Resolutions
dot icon13/09/2007
£ nc 17087500/20000000 05/09/07
dot icon10/08/2007
Secretary's particulars changed
dot icon21/07/2007
Resolutions
dot icon18/07/2007
Return made up to 17/06/07; full list of members
dot icon18/07/2007
Location of debenture register
dot icon18/07/2007
Location of register of members
dot icon13/07/2007
Ad 12/07/07--------- £ si 1654693@1=1654693 £ ic 14087500/15742193
dot icon12/07/2007
£ ic 17087500/14087500 12/01/07 £ sr 3000000@1=3000000
dot icon30/04/2007
Full accounts made up to 2006-06-30
dot icon19/02/2007
Director resigned
dot icon05/01/2007
Resolutions
dot icon13/12/2006
Declaration of shares redemption:auditor's report
dot icon17/11/2006
Director's particulars changed
dot icon08/11/2006
Registered office changed on 08/11/06 from: 60 sloane avenue london SW3 3DD
dot icon18/07/2006
Director's particulars changed
dot icon23/06/2006
Return made up to 17/06/06; full list of members
dot icon23/06/2006
Director's particulars changed
dot icon22/06/2006
Director's particulars changed
dot icon07/06/2006
Ad 07/04/06--------- £ si 405000@1=405000 £ ic 16682500/17087500
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon26/04/2006
£ nc 16867500/17087500 30/03/06
dot icon26/04/2006
£ nc 16682500/16867500 24/03/06
dot icon20/03/2006
Accounts for a small company made up to 2005-06-30
dot icon22/02/2006
Ad 22/02/06--------- £ si 920000@1=920000 £ ic 15762500/16682500
dot icon22/02/2006
£ nc 16142500/16682500 22/02/06
dot icon22/02/2006
£ nc 15762500/16142500 16/01/06
dot icon22/12/2005
Ad 22/12/05--------- £ si 200000@1=200000 £ ic 15562500/15762500
dot icon22/12/2005
£ nc 15562500/15762500 19/12/05
dot icon14/12/2005
Ad 14/12/05--------- £ si 340000@1=340000 £ ic 15222500/15562500
dot icon14/12/2005
£ nc 15422500/15562500 12/12/05
dot icon14/12/2005
£ nc 15222500/15422500 01/12/05
dot icon07/11/2005
Ad 07/11/05--------- £ si 280000@1=280000 £ ic 14942500/15222500
dot icon07/11/2005
£ nc 15082500/15222500 01/11/05
dot icon07/11/2005
£ nc 14942500/15082500 26/10/05
dot icon03/10/2005
Director's particulars changed
dot icon29/09/2005
Ad 24/08/05-29/09/05 £ si 780000@1=780000 £ ic 14162500/14942500
dot icon29/09/2005
£ nc 14612500/14942500 26/09/05
dot icon29/09/2005
£ nc 14162500/14612500 24/08/05
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New secretary appointed
dot icon21/09/2005
New director appointed
dot icon21/09/2005
Secretary resigned
dot icon19/07/2005
Ad 13/07/05--------- £ si 870000@1=870000 £ ic 13292500/14162500
dot icon19/07/2005
Ad 07/07/05--------- £ si 425000@1=425000 £ ic 12867500/13292500
dot icon19/07/2005
£ nc 13292500/14162500 13/07/05
dot icon19/07/2005
£ nc 13217500/13292500 05/07/05
dot icon19/07/2005
£ nc 12867500/13217500 04/07/05
dot icon19/07/2005
Ad 14/06/05--------- £ si 775000@1=775000
dot icon14/07/2005
Return made up to 17/06/05; full list of members
dot icon13/07/2005
£ nc 12792500/12867500 14/06/05
dot icon13/07/2005
£ nc 12592500/12792500 13/06/05
dot icon13/07/2005
£ nc 12092500/12592500 09/06/05
dot icon12/07/2005
Ad 23/05/05--------- £ si 225000@1=225000 £ ic 11867500/12092500
dot icon12/07/2005
£ nc 11867500/12092500 23/05/05
dot icon12/07/2005
Ad 20/05/05--------- £ si 37500@1=37500 £ ic 11830000/11867500
dot icon12/07/2005
Ad 16/05/05--------- £ si 500000@1=500000 £ ic 11330000/11830000
dot icon12/07/2005
£ nc 11830000/11867500 20/05/05
dot icon12/07/2005
Ad 03/05/05--------- £ si 100000@1=100000 £ ic 11230000/11330000
dot icon12/07/2005
£ nc 11330000/11830000 16/05/05
dot icon12/07/2005
Ad 22/04/05--------- £ si 130000@1=130000 £ ic 11100000/11230000
dot icon12/07/2005
Ad 15/04/05--------- £ si 150000@1=150000 £ ic 10950000/11100000
dot icon12/07/2005
£ nc 11230000/11330000 03/05/05
dot icon12/07/2005
£ nc 11100000/11230000 28/04/05
dot icon11/07/2005
£ nc 10950000/11100000 15/04/05
dot icon20/04/2005
Ad 11/04/05--------- £ si 700000@1=700000 £ ic 10250000/10950000
dot icon20/04/2005
Nc inc already adjusted 01/04/05
dot icon20/04/2005
Resolutions
dot icon20/04/2005
Resolutions
dot icon19/04/2005
Accounts for a small company made up to 2004-06-30
dot icon09/03/2005
Ad 02/03/05--------- £ si 450000@1=450000 £ ic 9800000/10250000
dot icon02/03/2005
Nc inc already adjusted 22/02/05
dot icon02/03/2005
Resolutions
dot icon02/03/2005
Resolutions
dot icon23/02/2005
Nc inc already adjusted 14/02/05
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Resolutions
dot icon10/02/2005
Ad 02/02/05--------- £ si 825000@1=825000 £ ic 8975000/9800000
dot icon10/02/2005
Nc inc already adjusted 24/01/05
dot icon10/02/2005
Resolutions
dot icon10/02/2005
Resolutions
dot icon29/01/2005
Director's particulars changed
dot icon18/01/2005
Ad 30/12/04--------- £ si 550000@1=550000 £ ic 8425000/8975000
dot icon18/01/2005
Nc inc already adjusted 24/12/04
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon04/01/2005
Ad 16/12/04--------- £ si 500000@1=500000 £ ic 7925000/8425000
dot icon04/01/2005
Nc inc already adjusted 10/12/04
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon08/12/2004
Ad 29/11/04--------- £ si 175000@1=175000 £ ic 7750000/7925000
dot icon08/12/2004
Nc inc already adjusted 22/11/04
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon25/11/2004
Auditor's resignation
dot icon24/11/2004
Ad 18/11/04--------- £ si 650000@1=650000 £ ic 7100000/7750000
dot icon24/11/2004
Nc inc already adjusted 15/11/04
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Resolutions
dot icon22/11/2004
Ad 12/11/04--------- £ si 850000@1=850000 £ ic 6250000/7100000
dot icon22/11/2004
Nc inc already adjusted 26/10/04
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Nc inc already adjusted 18/10/04
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon12/10/2004
Ad 05/10/04--------- £ si 300000@1=300000 £ ic 5950000/6250000
dot icon12/10/2004
Nc inc already adjusted 27/09/04
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon27/09/2004
Ad 13/09/04--------- £ si 100000@1=100000 £ ic 5850000/5950000
dot icon27/09/2004
Ad 21/09/04--------- £ si 900000@1=900000 £ ic 4950000/5850000
dot icon27/09/2004
Nc inc already adjusted 16/09/04
dot icon27/09/2004
Resolutions
dot icon27/09/2004
Resolutions
dot icon16/08/2004
Nc inc already adjusted 03/08/04
dot icon16/08/2004
Resolutions
dot icon16/08/2004
Resolutions
dot icon10/08/2004
Ad 02/08/04--------- £ si 350000@1=350000 £ ic 4600000/4950000
dot icon28/07/2004
Nc inc already adjusted 16/07/04
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon07/07/2004
Return made up to 17/06/04; full list of members
dot icon01/07/2004
Ad 25/06/04--------- £ si 300000@1=300000 £ ic 4300000/4600000
dot icon01/07/2004
Nc inc already adjusted 24/06/04
dot icon01/07/2004
Resolutions
dot icon01/07/2004
Resolutions
dot icon30/06/2004
Ad 24/06/04--------- £ si 700000@1=700000 £ ic 3600000/4300000
dot icon30/06/2004
Nc inc already adjusted 24/06/04
dot icon30/06/2004
Resolutions
dot icon30/06/2004
Resolutions
dot icon10/06/2004
Ad 24/05/04--------- £ si 300000@1=300000 £ ic 3300000/3600000
dot icon10/06/2004
Resolutions
dot icon10/06/2004
Resolutions
dot icon10/06/2004
£ nc 3300000/3600000 24/05/04
dot icon25/05/2004
Ad 23/04/04--------- £ si 1000000@1=1000000 £ ic 2300000/3300000
dot icon25/05/2004
Nc inc already adjusted 23/04/04
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Resolutions
dot icon01/03/2004
Ad 17/02/04--------- £ si 500000@1=500000 £ ic 1800000/2300000
dot icon01/03/2004
Nc inc already adjusted 17/02/04
dot icon01/03/2004
Resolutions
dot icon01/03/2004
Resolutions
dot icon04/02/2004
Ad 21/01/04--------- £ si 600000@1=600000 £ ic 1200000/1800000
dot icon04/02/2004
Nc inc already adjusted 21/01/04
dot icon04/02/2004
Resolutions
dot icon04/02/2004
Resolutions
dot icon17/11/2003
Nc inc already adjusted 16/10/03
dot icon27/10/2003
Ad 16/10/03--------- £ si 1100000@1=1100000 £ ic 100000/1200000
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Resolutions
dot icon16/08/2003
New director appointed
dot icon17/06/2003
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
01/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Robin William, Sir
Director
11/04/2006 - 08/07/2009
35
Bowen, Alan Henry
Director
05/08/2025 - 01/09/2025
4
Bowen, Alan Henry
Director
21/10/2025 - Present
4
Kiedaisch, Howard Gilbert
Director
25/03/2019 - 16/09/2024
18
Steinberg, Bruce David
Director
09/09/2009 - 02/08/2013
50

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTS ALLIANCE MEDIA LIMITED

ARTS ALLIANCE MEDIA LIMITED is an(a) In Administration company incorporated on 17/06/2003 with the registered office located at C/O Bdo Llp 5 Temple Street, Temple Street, Liverpool L2 5RH. 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 ARTS ALLIANCE MEDIA LIMITED?

toggle

ARTS ALLIANCE MEDIA LIMITED is currently In Administration. It was registered on 17/06/2003 .

Where is ARTS ALLIANCE MEDIA LIMITED located?

toggle

ARTS ALLIANCE MEDIA LIMITED is registered at C/O Bdo Llp 5 Temple Street, Temple Street, Liverpool L2 5RH.

What does ARTS ALLIANCE MEDIA LIMITED do?

toggle

ARTS ALLIANCE MEDIA LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ARTS ALLIANCE MEDIA LIMITED?

toggle

The latest filing was on 03/02/2026: Result of meeting of creditors.