ALCHEMY TELEVISION DISTRIBUTION LIMITED

05506754
81 OXFORD STREET LONDON W1D 2EU W1D 2EU

Documents

Documents
Date Category Description Pages
05 Mar 2013 gazette Gazette Dissolved Compulsory 1 Buy now
20 Nov 2012 gazette Gazette Notice Compulsory 1 Buy now
04 May 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Mar 2011 gazette Gazette Notice Compulsory 1 Buy now
18 Dec 2010 officers Termination of appointment of director (Carrie Stein) 1 Buy now
01 Oct 2010 accounts Annual Accounts 6 Buy now
29 Jul 2010 annual-return Annual Return 3 Buy now
30 Jun 2010 annual-return Annual Return 3 Buy now
28 Jan 2010 accounts Annual Accounts 4 Buy now
18 Aug 2009 address Registered office changed on 18/08/2009 from unit 12 royalty studios 105-109 lancaster road ladbroke grove london W11 1QF 1 Buy now
30 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 9 6 Buy now
19 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 4 Buy now
02 May 2009 mortgage Particulars of a mortgage or charge / charge no: 8 6 Buy now
27 Apr 2009 officers Director appointed carrie ann stein 1 Buy now
20 Apr 2009 officers Appointment Terminated Director simon vaughan 1 Buy now
20 Apr 2009 officers Appointment Terminated Director nicholas witkowski 1 Buy now
16 Apr 2009 officers Appointment Terminated Secretary mh secretaries LIMITED 1 Buy now
24 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
16 Jul 2008 annual-return Return made up to 13/07/08; full list of members 3 Buy now
16 Jul 2008 address Location of register of members 1 Buy now
16 Jul 2008 officers Director's Change of Particulars / simon vaughan / 16/07/2008 / HouseName/Number was: , now: 97; Street was: 97 asjleigh road, now: ashleigh road 1 Buy now
28 May 2008 accounts Annual Accounts 6 Buy now
12 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 5 5 Buy now
12 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 6 5 Buy now
07 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
24 Jan 2008 officers Director resigned 1 Buy now
24 Jan 2008 officers New secretary appointed 2 Buy now
24 Jan 2008 officers New director appointed 2 Buy now
24 Jan 2008 officers New director appointed 2 Buy now
23 Jan 2008 mortgage Particulars of mortgage/charge 5 Buy now
26 Nov 2007 officers Secretary resigned;director resigned 1 Buy now
19 Oct 2007 resolution Resolution 8 Buy now
09 Oct 2007 accounts Annual Accounts 5 Buy now
18 Sep 2007 address Registered office changed on 18/09/07 from: 1 hammersmith grove london W6 0NB 1 Buy now
13 Sep 2007 annual-return Return made up to 13/07/07; full list of members 2 Buy now
13 Sep 2007 officers New director appointed 1 Buy now
13 Sep 2007 officers New secretary appointed 1 Buy now
07 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 May 2007 accounts Accounting reference date extended from 31/07/06 to 31/12/06 1 Buy now
05 Oct 2006 annual-return Return made up to 13/07/06; full list of members 2 Buy now
05 Oct 2006 officers Director resigned 1 Buy now
24 Aug 2006 officers New director appointed 1 Buy now
24 May 2006 officers Secretary resigned;director resigned 1 Buy now
16 Feb 2006 address Registered office changed on 16/02/06 from: church cottage main street, grandborough rugby warwickshire CV23 8DQ 1 Buy now
14 Dec 2005 officers New secretary appointed;new director appointed 1 Buy now
12 Sep 2005 officers New director appointed 1 Buy now
13 Jul 2005 officers Secretary resigned 1 Buy now
13 Jul 2005 officers Director resigned 1 Buy now
13 Jul 2005 incorporation Incorporation Company 9 Buy now