MAN ALIVE ENTERTAINMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-27

View Document

12/06/2412 June 2024 Appointment of a voluntary liquidator

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2024-06-12

View Document

12/06/2412 June 2024 Statement of affairs

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

14/02/2414 February 2024 Change of details for Mr Justin Sacha Gorman as a person with significant control on 2023-12-13

View Document

09/01/249 January 2024 Registration of charge 098955340002, created on 2024-01-08

View Document

09/01/249 January 2024 Termination of appointment of Varinka Aglaia Ssoninska Wallace as a director on 2023-12-13

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MS VARINKA AGLAIA SSONINSKA WALLACE

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MORETON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MR JUSTIN SACHA GORMAN / 06/04/2016

View Document

14/11/1914 November 2019 CESSATION OF FREMANTLEMEDIA LTD AS A PSC

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN SACHA GORMAN / 11/01/2019

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR JUSTIN SACHA GORMAN / 11/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MS JACQUELINE FRANCES MORETON

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SIEGEL

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JON SIEGEL / 13/10/2017

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MURPHY

View Document

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR ROBERT JON SIEGEL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

02/02/162 February 2016 08/12/15 STATEMENT OF CAPITAL GBP 133.34

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MS CAROLINE ESTHER MURPHY

View Document

15/12/1515 December 2015 SUB-DIVISION 04/12/15

View Document

15/12/1515 December 2015 SUB-DIVISION OF SHARES 04/12/2015

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 098955340001

View Document

07/12/157 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/157 December 2015 COMPANY NAME CHANGED MAN ALIVE ENTERTAINMENT 2 LIMITED CERTIFICATE ISSUED ON 07/12/15

View Document

01/12/151 December 2015 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