ALLIED STARS FILM LIMITED

06381124
55 PARK LANE SUITE 15 LONDON W1K 1NA

Documents

Documents
Date Category Description Pages
03 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
17 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
06 Dec 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Nov 2019 accounts Annual Accounts 11 Buy now
01 Nov 2019 officers Termination of appointment of director (Mohamed Al Fayed) 1 Buy now
26 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 officers Appointment of director (Mr Paul Windsor) 2 Buy now
03 Apr 2019 officers Termination of appointment of director (Astrid Bray) 1 Buy now
14 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2019 officers Termination of appointment of director (Andrew William Morgan) 1 Buy now
14 Feb 2019 officers Termination of appointment of secretary (Andy Morgan) 1 Buy now
17 Oct 2018 accounts Annual Accounts 12 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2018 officers Appointment of director (Mr Andy Morgan) 2 Buy now
28 Dec 2017 officers Appointment of director (Ms Astrid Bray) 2 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 accounts Annual Accounts 12 Buy now
06 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2016 officers Appointment of secretary (Mr Andy Morgan) 2 Buy now
06 Oct 2016 officers Termination of appointment of director (Robert James Fallowfield) 1 Buy now
06 Oct 2016 officers Termination of appointment of secretary (Robert James Fallowfield) 1 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Aug 2016 accounts Annual Accounts 12 Buy now
17 Oct 2015 accounts Annual Accounts 9 Buy now
05 Oct 2015 annual-return Annual Return 4 Buy now
29 Sep 2014 annual-return Annual Return 4 Buy now
28 Apr 2014 accounts Annual Accounts 12 Buy now
23 Oct 2013 accounts Annual Accounts 10 Buy now
26 Sep 2013 annual-return Annual Return 4 Buy now
26 Nov 2012 accounts Annual Accounts 10 Buy now
01 Oct 2012 annual-return Annual Return 4 Buy now
29 Nov 2011 accounts Annual Accounts 11 Buy now
26 Sep 2011 annual-return Annual Return 3 Buy now
26 Sep 2011 officers Change of particulars for director (Mr Robert James Fallowfield) 2 Buy now
26 Sep 2011 officers Change of particulars for director (Mohamed Al Fayed) 2 Buy now
26 Sep 2011 officers Change of particulars for secretary (Mr Robert James Fallowfield) 1 Buy now
01 Dec 2010 accounts Annual Accounts 12 Buy now
27 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2010 annual-return Annual Return 5 Buy now
09 Oct 2009 officers Change of particulars for director (Mohamed Al Fayed) 2 Buy now
09 Oct 2009 officers Change of particulars for director (Robert James Fallowfield) 2 Buy now
09 Oct 2009 officers Change of particulars for secretary (Robert James Fallowfield) 1 Buy now
25 Sep 2009 annual-return Return made up to 25/09/09; full list of members 4 Buy now
14 Jul 2009 accounts Annual Accounts 13 Buy now
19 Feb 2009 accounts Accounting reference date extended from 31/08/2008 to 28/02/2009 1 Buy now
22 Oct 2008 officers Director appointed mohamed al fayed 3 Buy now
10 Oct 2008 officers Appointment terminated director omar al fayed 1 Buy now
09 Oct 2008 address Registered office changed on 09/10/2008 from 87-135 brompton road knightsbridge london SW1X 7XL 1 Buy now
07 Oct 2008 annual-return Return made up to 25/09/08; full list of members 3 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from 55 park lane london W1K 1NA 1 Buy now
07 Oct 2008 address Location of debenture register 1 Buy now
07 Oct 2008 address Location of register of members 1 Buy now
03 Jun 2008 officers Appointment terminated director jeffrey byrne 1 Buy now
04 Nov 2007 accounts Accounting reference date shortened from 30/09/08 to 31/08/08 1 Buy now
24 Oct 2007 officers New director appointed 4 Buy now
04 Oct 2007 officers Director resigned 1 Buy now
04 Oct 2007 officers Secretary resigned 1 Buy now
04 Oct 2007 officers New secretary appointed;new director appointed 1 Buy now
04 Oct 2007 officers New director appointed 1 Buy now
04 Oct 2007 capital Ad 25/09/07--------- £ si 98@1=98 £ ic 2/100 2 Buy now
04 Oct 2007 address Registered office changed on 04/10/07 from: 45-51 whitfield street london W1T 4HB 1 Buy now
25 Sep 2007 incorporation Incorporation Company 21 Buy now