Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIB FILM DISTRIBUTION
Company Information for

AIB FILM DISTRIBUTION

ST HELEN'S, 1 UNDERSHAFT, LONDON, EC3A 8AB,
Company Registration Number
02036096
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Aib Film Distribution
AIB FILM DISTRIBUTION was founded on 1986-07-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Aib Film Distribution is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AIB FILM DISTRIBUTION
 
Legal Registered Office
ST HELEN'S
1 UNDERSHAFT
LONDON
EC3A 8AB
Other companies in EC3A
 
Previous Names
ALLIED IRISH SECURITIES LIMITED 15/06/2004
Filing Information
Company Number 02036096
Company ID Number 02036096
Date formed 1986-07-10
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 17/05/2021
Account next due 
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts FULL
Last Datalog update: 2022-01-06 21:34:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIB FILM DISTRIBUTION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIB FILM DISTRIBUTION

Current Directors
Officer Role Date Appointed
IAIN ALEXANDER HAMILTON
Company Secretary 2017-03-31
ADRIAN DAVIS
Director 2014-02-17
KIERAN O'DRISCOLL
Director 2014-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID O'CALLAGHAN
Company Secretary 2016-09-09 2017-03-31
CERIAN NATASHA GILHOOLEY
Company Secretary 2014-10-04 2016-09-09
LONDON REGISTRARS P.L.C.
Company Secretary 2011-10-01 2014-10-04
MARTIN MCGOVERN
Director 2012-08-21 2014-03-20
SHARON KELLY
Director 2004-06-08 2013-10-01
PAUL MAITLAND WHITEHEAD
Director 2011-05-27 2012-06-29
JACK HIPPISLEY BAUMER
Company Secretary 2009-07-07 2012-03-09
SIMON MARK HAMMOND
Director 2011-05-27 2011-09-09
STEVE LAWS
Director 2010-05-14 2011-05-27
STUART KEITH MARSHALL
Director 2009-12-21 2011-05-27
GUILLAUME DE CHALENDAR
Director 2009-07-07 2010-05-14
MICHAEL GREGORY SHYJKA
Director 2009-07-07 2009-12-08
GARETH JOHN GOVERNEY
Company Secretary 2005-11-28 2009-07-07
SIMON HAMMOND
Director 2007-09-24 2009-07-07
KIERAN EUGENE O'DRISCOLL
Director 2004-06-08 2009-07-07
HUY NGUYEN
Director 2004-06-08 2007-09-24
ANDREW ARMAH KWANTRENG
Company Secretary 2004-06-09 2004-06-09
JOHN BURNS
Company Secretary 2003-05-16 2004-06-09
THOMAS JOSEPH GEARY
Director 1993-02-23 2004-06-08
HUGH ANTHONY O'DONNELL
Director 2003-03-07 2004-06-08
MAELIOSA OHOGARTAIGH
Director 2002-09-16 2004-06-08
RICHARD MARTIN JAMES TAYLOR
Director 2004-06-08 2004-06-08
DANIEL JOSEPH COVENEY
Company Secretary 1992-12-02 2003-05-16
NORBERT JOSEPH BANNON
Director 1993-09-30 2002-09-16
RALPH KIM MARTIN
Director 1992-11-22 1993-09-30
PHILIP DEREK WILSON
Director 1992-11-22 1993-09-30
OWEN GERARD MURPHY
Director 1992-11-22 1993-02-23
OWEN GERARD MURPHY
Company Secretary 1992-11-22 1992-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN DAVIS AIB CAPITAL MARKETS HOLDINGS (U.K.) LIMITED Director 2014-02-24 CURRENT 1986-05-16 Active
KIERAN O'DRISCOLL AIB CAPITAL MARKETS HOLDINGS (U.K.) LIMITED Director 2014-02-12 CURRENT 1986-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-21FIRST GAZETTE notice for voluntary strike-off
2021-12-21FIRST GAZETTE notice for voluntary strike-off
2021-12-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-10DS01Application to strike the company off the register
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN O'DRISCOLL
2021-12-03AP01DIRECTOR APPOINTED JOHN MCMULLEN
2021-12-03AAFULL ACCOUNTS MADE UP TO 17/05/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-05-27AAFULL ACCOUNTS MADE UP TO 17/05/20
2021-04-26RES13Resolutions passed:
  • Reduce share prem a/c to nil 15/04/2021
2020-12-17TM02Termination of appointment of Brian Kearns on 2020-12-11
2020-12-17AP03Appointment of Miss Elizabeth Anne Hallissey as company secretary on 2020-12-11
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-02-19AAFULL ACCOUNTS MADE UP TO 17/05/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-07-19AP03Appointment of Mr Brian Kearns as company secretary on 2019-06-28
2019-07-19AP03Appointment of Mr Brian Kearns as company secretary on 2019-06-28
2019-07-19TM02Termination of appointment of Iain Alexander Hamilton on 2019-06-28
2019-07-19TM02Termination of appointment of Iain Alexander Hamilton on 2019-06-28
2019-02-18AAFULL ACCOUNTS MADE UP TO 17/05/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-03-22AAFULL ACCOUNTS MADE UP TO 17/05/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-05-05AAFULL ACCOUNTS MADE UP TO 17/05/16
2017-04-12AP03Appointment of Mr Iain Alexander Hamilton as company secretary on 2017-03-31
2017-04-12TM02Termination of appointment of David O'callaghan on 2017-03-31
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 102
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-09-09AP03Appointment of Mr David O'callaghan as company secretary on 2016-09-09
2016-09-09TM02Termination of appointment of Cerian Natasha Gilhooley on 2016-09-09
2016-03-16AAFULL ACCOUNTS MADE UP TO 17/05/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 102
2015-11-23AR0122/11/15 ANNUAL RETURN FULL LIST
2015-04-17AAFULL ACCOUNTS MADE UP TO 17/05/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 102
2014-12-16AR0122/11/14 ANNUAL RETURN FULL LIST
2014-11-26AP03Appointment of Mrs Cerian Natasha Gilhooley as company secretary on 2014-10-04
2014-10-27AD02Register inspection address changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom to St Helen's 1 Undershaft London EC3A 8AB
2014-10-17TM02Termination of appointment of London Registrars Plc on 2014-10-04
2014-08-29MISCSection 519
2014-03-28AAFULL ACCOUNTS MADE UP TO 17/05/13
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCGOVERN
2014-02-25AP01DIRECTOR APPOINTED KIERAN O'DRISCOLL
2014-02-25AP01DIRECTOR APPOINTED ADRIAN DAVIS
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SHARON KELLY
2014-01-03CH04SECRETARY'S DETAILS CHNAGED FOR LONDON REGISTRARS PLC on 2013-02-01
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 102
2013-12-17AR0122/11/13 ANNUAL RETURN FULL LIST
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MCGOVERN / 01/04/2013
2013-03-07AAFULL ACCOUNTS MADE UP TO 17/05/12
2013-02-13AD02SAIL ADDRESS CHANGED FROM: 4TH FLOOR HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP
2012-12-21AR0122/11/12 FULL LIST
2012-08-22AP01DIRECTOR APPOINTED MARTIN MCGOVERN
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITEHEAD
2012-03-13TM02APPOINTMENT TERMINATED, SECRETARY JACK BAUMER
2012-02-17AAFULL ACCOUNTS MADE UP TO 17/05/11
2011-11-30AR0122/11/11 FULL LIST
2011-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / JACK HIPPISLEY BAUMER / 01/10/2011
2011-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2011 FROM ST HELEN'S AIB CAPITAL MARKETS ST HELENS 1 UNDERSHAFT LONDON EC3A 8AB
2011-11-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-07AP04CORPORATE SECRETARY APPOINTED LONDON REGISTRARS PLC
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAMMOND
2011-07-21AP01DIRECTOR APPOINTED SIMON MARK HAMMOND
2011-07-21AP01DIRECTOR APPOINTED PAUL MAITLAND WHITEHEAD
2011-07-05MEM/ARTSARTICLES OF ASSOCIATION
2011-07-05RES01ALTER ARTICLES 27/06/2011
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART MARSHALL
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVE LAWS
2011-05-23AA01PREVSHO FROM 31/12/2011 TO 17/05/2011
2011-05-23MEM/ARTSARTICLES OF ASSOCIATION
2011-05-23RES01ALTER ARTICLES 17/05/2011
2010-12-21AR0122/11/10 FULL LIST
2010-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-12-15AD02SAIL ADDRESS CREATED
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17AP01DIRECTOR APPOINTED MR STEVE LAWS
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME DE CHALENDAR
2010-01-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-23AR0122/11/09 FULL LIST
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHYJKA
2009-12-23AP01DIRECTOR APPOINTED MR STUART KEITH MARSHALL
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHYJKA
2009-12-15AP01DIRECTOR APPOINTED MICHAEL GREGORY SHYJKA
2009-12-15AP01DIRECTOR APPOINTED GUILLAUME DE CHALENDAR
2009-12-15AP03SECRETARY APPOINTED JACK HIPPISLEY BAUMER
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN O'DRISCOLL
2009-12-15TM02APPOINTMENT TERMINATED, SECRETARY GARETH GOVERNEY
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAMMOND
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-18363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / SHARON KELLY / 22/11/2008
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON HAMMOND / 22/11/2008
2008-01-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-03363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2008-01-03288cSECRETARY'S PARTICULARS CHANGED
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-26288bDIRECTOR RESIGNED
2007-02-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-20363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: AIB CAPITAL MARKETS ST HELENS 1 UNDERSHAFT LONDON EC3A 8AB
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59131 - Motion picture distribution activities




Licences & Regulatory approval
We could not find any licences issued to AIB FILM DISTRIBUTION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIB FILM DISTRIBUTION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIB FILM DISTRIBUTION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.629
MortgagesNumMortOutstanding1.529
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.109

This shows the max and average number of mortgages for companies with the same SIC code of 59131 - Motion picture distribution activities

Filed Financial Reports
Annual Accounts
2014-05-17
Annual Accounts
2013-05-17
Annual Accounts
2012-05-17
Annual Accounts
2011-05-17
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIB FILM DISTRIBUTION

Intangible Assets
Patents
We have not found any records of AIB FILM DISTRIBUTION registering or being granted any patents
Domain Names
We do not have the domain name information for AIB FILM DISTRIBUTION
Trademarks
We have not found any records of AIB FILM DISTRIBUTION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIB FILM DISTRIBUTION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59131 - Motion picture distribution activities) as AIB FILM DISTRIBUTION are:

Outgoings
Business Rates/Property Tax
No properties were found where AIB FILM DISTRIBUTION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIB FILM DISTRIBUTION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIB FILM DISTRIBUTION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.