ALIAS MUSIC AND COMMUNITY PROJECTS C.I.C.

Company Documents

DateDescription
09/07/259 July 2025 NewTotal exemption full accounts made up to 2023-07-29

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2022-07-29

View Document

12/12/2412 December 2024 Termination of appointment of Matthew Grandison as a director on 2024-12-09

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

12/12/2412 December 2024 Appointment of Mr Daniel Paul Tester as a director on 2024-12-09

View Document

18/03/2418 March 2024 Registered office address changed from 5 Eastern Terrace Mews Brighton BN2 1EP England to 85, Western Road, Hove Western Road Hove BN3 1JB on 2024-03-18

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Annual accounts for year ending 29 Jul 2023

View Accounts

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

03/05/233 May 2023 Termination of appointment of Sharon Veronica Smillie-Jukes as a director on 2023-04-24

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-07-11 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2021-07-29

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2020-07-29

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MRS SHARON VERONICA SMILLIE-JUKES

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCMAHON

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR MATTHEW GRANDISON

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JUKES

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GALLOWAY

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR MICHAEL JUKES

View Document

03/10/193 October 2019 CESSATION OF STEVEN MCMAHON AS A PSC

View Document

03/10/193 October 2019 CESSATION OF CHRISTOPHER GALLOWAY AS A PSC

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MCMAHON

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR STEVEN MCMAHON

View Document

09/05/199 May 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 30/07/17 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CESSATION OF MICHAEL IAN JUKES AS A PSC

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GALLOWAY / 10/08/2018

View Document

10/08/1810 August 2018 CESSATION OF MICHAEL IAN JUKES AS A PSC

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GALLOWAY / 10/08/2018

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 5, ST ANNE'S COURT, BURLINGTON ST, BRIGHTON 5, ST ANNE'S COURT BURLINGTON STREET BRIGHTON BN2 1AA ENGLAND

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR IVAN LASKOV

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCMAHON

View Document

23/04/1823 April 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM FLAT 14, BRISTOL COURT WEST 142 MARINE PARADE BRIGHTON E SUSSEX BN2 1DF

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JUKES

View Document

13/12/1713 December 2017 DISS40 (DISS40(SOAD))

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR NICK CARLING

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR SABRY SADEK

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL IAN JUKES

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR NICK CARLING

View Document

03/08/173 August 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/04/1611 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

30/10/1530 October 2015 ADOPT ARTICLES 28/09/2015

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR NICK CARLING

View Document

18/10/1518 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN LSKOV / 18/10/2015

View Document

18/10/1518 October 2015 DIRECTOR APPOINTED DR SABRY SADEK

View Document

18/10/1518 October 2015 DIRECTOR APPOINTED MR STEVEN MCMAHON

View Document

18/10/1518 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JUKES / 18/10/2015

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BUCKLEY

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JUKES / 03/11/2014

View Document

14/09/1514 September 2015 11/07/15 NO MEMBER LIST

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR IVAN LSKOV

View Document

07/07/157 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/157 July 2015 COMPANY NAME CHANGED ALIAS MUSIC AND COMMUNITY PROJECTS LTD CERTIFICATE ISSUED ON 07/07/15

View Document

07/07/157 July 2015 CONVERSION TO A CIC

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED CHRISTOPHER GALLOWAY

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED SAMUEL BUCKLEY

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED CHRISTOPHER GALLOWAY

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM FLAT 3, 15 BRUNSWICK SQUARE, BRIGHTON, BN3 1EH UNITED KINGDOM

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED SAMUEL BUCKLEY

View Document

11/07/1411 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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