A L MARKETING COMMUNICATIONS LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Change of details for Tudor House Holdings Ltd as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Registered office address changed from 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD United Kingdom to 1 Second Avenue Halstead CO9 2SU on 2025-01-09

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

21/04/2421 April 2024 Change of details for Tudor House Holdings Ltd as a person with significant control on 2024-04-21

View Document

17/03/2417 March 2024 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-17

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

22/11/2122 November 2021 Notification of Tudor House Holdings Ltd as a person with significant control on 2021-07-01

View Document

22/11/2122 November 2021 Cessation of Agapiou Lillie International Limited as a person with significant control on 2021-07-01

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

16/01/1916 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

07/12/177 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / AGAPIOU INTERNATIONAL LIMITED / 06/04/2016

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGAPIOU INTERNATIONAL LIMITED

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/08/161 August 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/05/1613 May 2016 DIRECTOR APPOINTED MR ALAN MICHAEL THORNTON

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY DOREEN LILLIE

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AGAPIOU

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR DOREEN LILLIE

View Document

13/05/1613 May 2016 SECRETARY APPOINTED MRS EILEEN ELIZABETH POTTS

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MRS EILEEN ELIZABETH POTTS

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM MALTINGS HOUSE 12 ARM AND SWORD LANE OLD HATFIELD HERTFORDSHIRE AL9 5EH

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/06/1522 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM THE BANK 31 SALISBURY SQUARE OLD HATFIELD HERTFORDSHIRE AL9 5JD

View Document

24/06/1424 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

18/06/1318 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

21/06/1221 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

23/02/1223 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

24/06/1124 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

21/06/1021 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

05/02/105 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 S80A AUTH TO ALLOT SEC 18/09/02

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

09/10/029 October 2002 BONUS TO AGAPIOU LILLIE 17/09/02

View Document

21/08/0221 August 2002 £98 28/02/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/04/983 April 1998 REGISTERED OFFICE CHANGED ON 03/04/98 FROM: BROADWATER HOUSE 43/45 BROADWATER ROAD WELWYN GARDEN CITY HERTS AL7 3SP

View Document

16/06/9716 June 1997 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 16/06/96; NO CHANGE OF MEMBERS

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 16/06/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/07/9419 July 1994 RETURN MADE UP TO 16/06/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 S386 DISP APP AUDS 20/06/94

View Document

22/12/9322 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 NEW SECRETARY APPOINTED

View Document

24/06/9324 June 1993 SECRETARY RESIGNED

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 REGISTERED OFFICE CHANGED ON 24/06/93 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE, CITY ROAD LONDON EC1V 2NP

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company