ALTERNATIVE ENDINGS PRODUCTIONS LTD

130 Queens Road 130 Queens Road, Brighton, BN1 3WB, East Sussex, England
StatusACTIVE
Company No.09085456
CategoryPrivate Limited Company
Incorporated13 Jun 2014
Age10 years, 1 day
JurisdictionEngland Wales

SUMMARY

ALTERNATIVE ENDINGS PRODUCTIONS LTD is an active private limited company with number 09085456. It was incorporated 10 years, 1 day ago, on 13 June 2014. The company address is 130 Queens Road 130 Queens Road, Brighton, BN1 3WB, East Sussex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ella Taylor

Change date: 2022-10-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-06

Psc name: Mr Stephen Edward Jones

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ella Taylor

Change date: 2022-10-06

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-06

Officer name: Mr Stephen Edward Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Address

Type: AD01

New address: 130 Queens Road First Floor Offices Brighton East Sussex BN1 3WB

Change date: 2022-10-06

Old address: Unit 3B, Gloucester House 45 Gloucester Street Brighton East Sussex BN1 4EW England

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

New address: Unit 3B, Gloucester House 45 Gloucester Street Brighton East Sussex BN1 4EW

Old address: 1 6 Vernon Terrace Brighton East Sussex BN1 3JG England

Change date: 2019-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-13

Officer name: Mr Stephen Edward Jones

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2018

Action Date: 14 Dec 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-12-14

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2018

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Edward Jones

Change date: 2017-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ella Taylor

Appointment date: 2017-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2018

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ella Taylor

Notification date: 2017-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-08

Old address: Turnberry House 1404-1410 High Road Whetstone London N20 9BH

New address: 1 6 Vernon Terrace Brighton East Sussex BN1 3JG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 06 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Edward Jones

Change date: 2015-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Address

Type: AD01

Old address: Turnberry House 1404-1410 High Road Whetstone London N20 9BH England

Change date: 2015-08-13

New address: Turnberry House 1404-1410 High Road Whetstone London N20 9BH

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2015

Action Date: 13 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Edward Jones

Change date: 2014-06-13

Documents

View document PDF

Incorporation company

Date: 13 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER FIRE & FLOOD LTD

1 THE ANNEX HIGH CARRS,LIVERPOOL,L36 4RW

Number:07400357
Status:ACTIVE
Category:Private Limited Company

ANEWYOUEUROPE LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11002295
Status:ACTIVE
Category:Private Limited Company

GLOBAL OIL TECHNOLOGIES LTD

4 RED LION COURT,HOUNSLOW,TW3 1JS

Number:10961078
Status:ACTIVE
Category:Private Limited Company

LADYBIRD FOREST PRE-SCHOOL AMPTHILL

LADYBIRD FOREST PRE-SCHOOL AMPTHILL RUSSELL LOWER SCHOOL, QUEENS ROAD,BEDFORD,MK45 2TD

Number:08260917
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

M&G PRODUCTIONS LTD

26 SEMLEY ROAD,HASSOCKS,BN6 8PE

Number:10885513
Status:ACTIVE
Category:Private Limited Company

S.K. INVESTMENTS LIMITED

11 GEORGE STREET WEST,LUTON,LU1 2BJ

Number:03807766
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source