Alliance Films (Uk) Limited

DataGardener
alliance films (uk) limited
live
Small

Alliance Films (uk) Limited

03408170Private Limited With Share Capital

5Th Floor 45 Mortimer Street, London, W1W8HJ
Incorporated

18/07/1997

Company Age

28 years

Directors

4

Employees

SIC Code

59131

Risk

not scored

Company Overview

Registration, classification & business activity

Alliance Films (uk) Limited (03408170) is a private limited with share capital incorporated on 18/07/1997 (28 years old) and registered in london, W1W8HJ. The company operates under SIC code 59131 - motion picture distribution activities.

Eone momentum (formerly momentum pictures) is one of the leading motion picture distributors in the uk and ireland and releases approximately 20 theatrical films a year, with another 25+ stv titles to feed our fully-integrated distribution operation.our films are diverse and exciting ranging from co...

Private Limited With Share Capital
SIC: 59131
Small
Incorporated 18/07/1997
W1W8HJ

Financial Overview

Total Assets

£59.05M

Liabilities

£32.66M

Net Assets

£26.39M

Turnover

£2.66M

Cash

£123.0K

Key Metrics

4

Directors

1

Shareholders

Board of Directors

2

Charges

37

Registered

11

Outstanding

0

Part Satisfied

26

Satisfied

Filed Documents

100
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:05-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-06-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-06-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:22-03-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-12-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:27-10-2023
Legacy
Category:Capital
Date:27-10-2023
Legacy
Category:Insolvency
Date:27-10-2023
Resolution
Category:Resolution
Date:27-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:22-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:14-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2021
Capital Allotment Shares
Category:Capital
Date:21-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:12-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2020
Auditors Resignation Company
Category:Auditors
Date:20-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:02-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2019
Move Registers To Registered Office Company With New Address
Category:Address
Date:15-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2019
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2018
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:09-05-2018
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:09-05-2018
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:09-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2017
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:03-05-2017
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:03-05-2017
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:03-05-2017
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:03-05-2017
Mortgage Create With Deed
Category:Mortgage
Date:25-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2017
Termination Director Company
Category:Officers
Date:24-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2015
Resolution
Category:Resolution
Date:14-12-2015

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/03/2026
Filing Date20/12/2024
Latest Accounts26/12/2023

Trading Addresses

5Th Floor 45 Mortimer Street, London, W1W8HJRegistered

Contact

momentumpictures.co.uk
5Th Floor 45 Mortimer Street, London, W1W8HJ