ALIBI PRODUCTIONS (SIR GADABOUT) LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

31/03/2531 March 2025 Application to strike the company off the register

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

15/01/2515 January 2025 Director's details changed for Mr Jeremy Loch Mansell Banks on 2025-01-14

View Document

13/01/2513 January 2025 Change of details for Coolabi Limited as a person with significant control on 2016-04-06

View Document

08/11/248 November 2024 Termination of appointment of Timothy Walker Ricketts as a director on 2024-10-31

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

07/10/237 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/05/2220 May 2022 Accounts for a dormant company made up to 2020-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

28/12/2128 December 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

02/12/192 December 2019 SECRETARY APPOINTED MRS JEANINE EAST

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, SECRETARY DAVID GLENNON

View Document

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/04/1516 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/06/146 June 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

23/04/1423 April 2014 SAIL ADDRESS CHANGED FROM: WATERGATE HOUSE 13-15 YORK BUILDINGS LONDON WC2N 6JU UNITED KINGDOM

View Document

23/04/1423 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM, 1ST FLOOR WATERGATE HOUSE 13-15 YORK BUILDINGS, LONDON, WC2N 6JU

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

26/07/1126 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 SAIL ADDRESS CHANGED FROM: 48 BROADLEY TERRACE LONDON NW1 6LG

View Document

12/04/1112 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM, 48 BROADLEY TERRACE, MARYLEBONE, LONDON, NW1 6LG

View Document

30/07/1030 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

18/09/0918 September 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BANKS / 12/05/2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 35 LONG ACRE, LONDON, WC2E 9JT

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/04/0327 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02

View Document

08/01/028 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 12 MAIDEN LANE, LONDON, WC2E 7NA

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information