ALCHEMY MEDIA FINANCE LIMITED

Company Documents

DateDescription
05/11/255 November 2025 NewResolutions

View Document

30/10/2530 October 2025 NewCertificate of change of name

View Document

21/10/2521 October 2025 NewCancellation of shares. Statement of capital on 2025-10-15

View Document

15/10/2515 October 2025 New

View Document

15/10/2515 October 2025 New

View Document

15/10/2515 October 2025 NewAccounts for a small company made up to 2025-06-30

View Document

15/10/2515 October 2025 NewStatement of capital on 2025-10-15

View Document

08/08/258 August 2025 Confirmation statement made on 2025-08-08 with updates

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

07/05/257 May 2025 Purchase of own shares.

View Document

15/04/2515 April 2025 Cancellation of shares. Statement of capital on 2025-03-20

View Document

07/04/257 April 2025 Resolutions

View Document

04/02/254 February 2025 Accounts for a small company made up to 2024-06-30

View Document

25/11/2425 November 2024 Secretary's details changed for Tricor Secretaries Limited on 2024-11-15

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

31/07/2431 July 2024 Termination of appointment of Julie Hong Nhan Ngo as a secretary on 2024-07-24

View Document

31/07/2431 July 2024 Appointment of Tricor Secretaries Limited as a secretary on 2024-07-24

View Document

12/07/2412 July 2024 Appointment of Miss Julie Hong Nhan Ngo as a director on 2024-07-10

View Document

11/07/2411 July 2024 Appointment of Mr Michael John Ward as a director on 2024-07-10

View Document

11/07/2411 July 2024 Registered office address changed from 10 Orange Street London WC2H 7DQ England to 12 Conduit Street London W1S 2XH on 2024-07-11

View Document

10/07/2410 July 2024 Termination of appointment of Kok-Yee Jade Yau as a director on 2024-07-10

View Document

10/07/2410 July 2024 Appointment of Miss Julie Hong Nhan Ngo as a secretary on 2024-07-10

View Document

10/07/2410 July 2024 Appointment of Mr Dominic Joseph Harris as a director on 2024-07-10

View Document

10/07/2410 July 2024 Termination of appointment of Nicolas Vetters Sandler as a director on 2024-07-10

View Document

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

View Accounts

28/06/2428 June 2024 Accounts for a small company made up to 2023-06-30

View Document

28/03/2428 March 2024 Registered office address changed from Shipleys Llp 10 Orange Street London WC2H 7DQ England to 10 Orange Street London WC2H 7DQ on 2024-03-28

View Document

27/03/2427 March 2024 Registered office address changed from Great Point, 13-14 Buckingham Street London WC2N 6DF England to Shipleys Llp 10 Orange Street London WC2H 7DQ on 2024-03-27

View Document

27/02/2427 February 2024 Statement of capital following an allotment of shares on 2024-02-23

View Document

27/02/2427 February 2024 Statement of capital on 2024-02-27

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2024-02-16

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024 Statement of capital on 2024-02-06

View Document

06/02/246 February 2024 Resolutions

View Document

30/01/2430 January 2024 Termination of appointment of Ruby Attaa Sarpong as a secretary on 2024-01-17

View Document

29/01/2429 January 2024 Statement of capital following an allotment of shares on 2024-01-26

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-12-08

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2024-01-12

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2024-01-05

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-12-15

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-12-11

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-12-01

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-11-24

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-11-20

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023 Statement of capital on 2023-11-30

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023 Resolutions

View Document

28/11/2328 November 2023 Statement of capital following an allotment of shares on 2023-11-03

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-29 with updates

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-10-06

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-10-13

View Document

23/09/2323 September 2023 Second filing for the appointment of Mr Nicolas Vetters Sandler as a director

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-09-08

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-08-25

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-08-04

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-09-15

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-08-18

View Document

01/09/231 September 2023 Statement of capital following an allotment of shares on 2023-07-28

View Document

01/08/231 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-07-14

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2023-06-14

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2023-07-21

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-06-23

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-06-29

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-06-09

View Document

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

View Accounts

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023 Statement of capital on 2023-06-29

View Document

29/06/2329 June 2023 Statement of capital on 2023-06-29

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-04-14

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-04-21

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-05-12

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-03-10

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

23/02/2323 February 2023 Appointment of Mr Nicolas Vetters Sandler as a director on 2022-01-20

View Document

08/02/238 February 2023 Statement of capital following an allotment of shares on 2023-02-03

View Document

08/02/238 February 2023 Statement of capital following an allotment of shares on 2023-01-06

View Document

08/02/238 February 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

08/02/238 February 2023 Statement of capital following an allotment of shares on 2023-01-20

View Document

08/02/238 February 2023 Statement of capital following an allotment of shares on 2023-01-27

View Document

26/01/2326 January 2023 Termination of appointment of Laura Kathryn Macara as a director on 2023-01-20

View Document

26/01/2326 January 2023 Appointment of Ms Ruby Attaa Sarpong as a secretary on 2023-01-20

View Document

26/01/2326 January 2023 Termination of appointment of Laura Kathryn Macara as a secretary on 2023-01-20

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2023-01-03

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-11-25

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-12-09

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-12-16

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-12-02

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-11-11

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-11-18

View Document

08/12/228 December 2022 Second filing of a statement of capital following an allotment of shares on 2022-10-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-09-16

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-10-21

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-09-23

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-10-21

View Document

04/10/224 October 2022 Accounts for a small company made up to 2022-06-30

View Document

16/09/2216 September 2022 Second filing of a statement of capital following an allotment of shares on 2022-08-15

View Document

16/09/2216 September 2022 Second filing of a statement of capital following an allotment of shares on 2022-07-01

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-08-19

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-07-22

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-07-29

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-08-05

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-08-15

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-08-26

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-09-01

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-09-09

View Document

14/07/2214 July 2022 Statement of capital following an allotment of shares on 2022-06-01

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-25

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-02-18

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-03-04

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-02-23

View Document

10/01/2210 January 2022 Appointment of Ms Laura Kathryn Macara as a director on 2022-01-10

View Document

10/01/2210 January 2022 Termination of appointment of James Edward Taylor Reeve as a director on 2022-01-10

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-12-10

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-12-06

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2022-01-07

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-12-17

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-14

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

07/10/217 October 2021 Statement of capital following an allotment of shares on 2021-10-04

View Document

07/10/217 October 2021 Statement of capital following an allotment of shares on 2021-09-23

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-07-08

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

28/06/2128 June 2021 Notification of a person with significant control statement

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-06-24

View Document

28/06/2128 June 2021 Cessation of Janice Buchan as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

11/12/1511 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

03/11/153 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 SAIL ADDRESS CHANGED FROM:
22 LONG ACRE
LONDON
WC2E 9LY
ENGLAND

View Document

02/11/152 November 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
743-REG DEB
805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES
809-REG INT IN SHARES DISC TO PUB CO
877-INST CREATE CHARGES:EW & NI

View Document

27/10/1527 October 2015 23/09/15 STATEMENT OF CAPITAL GBP 52293

View Document

15/10/1515 October 2015 ADOPT ARTICLES 01/10/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/01/1521 January 2015 ADOPT ARTICLES 29/12/2014

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR JIM HOWELL

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR THOMAS ALFRED PARKHOUSE

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR ROBERT ALLEN HALMI

View Document

03/12/143 December 2014 25/11/14 STATEMENT OF CAPITAL GBP 50000

View Document

03/12/143 December 2014 COMPANY AUTHORISED TO SUB-DIVIDE SHARES IN THE CAPITAL - THE 49,998 REDEEMABLE SHARES OF 1 EACH BE SUBDIVIDED INTO 499,980 REDEEMABLE SHARES OF ￯﾿ᄑ0.10 EACH HAVING THE SAME RIGHTS AND RESTRICTIONS AS THE REDEEMABLE SHARES OF ￯﾿ᄑ1.00 EACH. 25/11/2014

View Document

26/11/1426 November 2014 CURRSHO FROM 31/10/2015 TO 30/06/2015

View Document

07/11/147 November 2014 APPLICATION COMMENCE BUSINESS

View Document

07/11/147 November 2014 COMMENCE BUSINESS AND BORROW

View Document

31/10/1431 October 2014 SAIL ADDRESS CREATED

View Document

31/10/1431 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
743-REG DEB
805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES
809-REG INT IN SHARES DISC TO PUB CO
877-INST CREATE CHARGES:EW & NI

View Document

29/10/1429 October 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM, C/O SMITH PEARMAN, HURST HOUSE HIGH STREET, RIPLEY, SURREY, GU23 6AY, UNITED KINGDOM

View Document


More Company Information
Recently Viewed
  • MAGIA MM LTD


  • 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