Company Information for ALLIANCE FILMS (UK) LIMITED
5TH FLOOR, 45 MORTIMER STREET, LONDON, W1W 8HJ,
|
Company Registration Number
03408170
Private Limited Company
Active |
Company Name | ||
---|---|---|
ALLIANCE FILMS (UK) LIMITED | ||
Legal Registered Office | ||
5TH FLOOR 45 MORTIMER STREET LONDON W1W 8HJ Other companies in W1T | ||
Previous Names | ||
|
Company Number | 03408170 | |
---|---|---|
Company ID Number | 03408170 | |
Date formed | 1997-07-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 26/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2025-01-05 07:52:06 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALLIANCE FILMS (UK) DARK SKIES LIMITED | 45 WARREN STREET LONDON W1T 6AG | Active - Proposal to Strike off | Company formed on the 2012-05-30 | |
ALLIANCE FILMS (UK) DEVELOPMENT LIMITED | 5TH FLOOR 45 MORTIMER STREET LONDON W1W 8HJ | Active | Company formed on the 2011-12-08 |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER DOUGLAS HAMILTON |
||
NELSON HAO-CHENG KUO-LEE |
||
EDWARD DAVID PARRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM HOWARD HURST |
Director | ||
CASSANDRA CARIAS |
Company Secretary | ||
GILES KIRKLEY WILLITS |
Director | ||
DARREN DENNIS THROOP |
Director | ||
ALISON MARGARET CORNWELL |
Director | ||
SAHER KHAN |
Director | ||
CHARLES LEWIS LAYTON |
Director | ||
XAVIER MARCHAND |
Director | ||
KENNETH ANDREW MCMAHON |
Director | ||
KRISTA WEGENER |
Company Secretary | ||
KRISTA WEGENER |
Director | ||
LLOYD WIGGINS |
Director | ||
RICHARD MAURICE NAPPER |
Director | ||
JOHN BAILEY |
Director | ||
YU FAI SUEN |
Company Secretary | ||
YU FAI SUEN |
Director | ||
DOUGLAS ALLAN SMITH |
Director | ||
PAUL MARK CHRISTOPHER LABERGE |
Director | ||
SALLY CAPLAN |
Director | ||
JUDSON MARTIN |
Director | ||
RITA MIDDLETON |
Director | ||
VICTOR J LOEWY |
Director | ||
VICTOR J LOEWY |
Company Secretary | ||
ERIC BIRNBERG |
Director | ||
ELIZABETH WRENN |
Director | ||
KERRI-LYNNE GOLDEN |
Director | ||
ROMAN DORONIUK |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EONE FILMS INSIDIOUS 3 LIMITED | Director | 2017-02-03 | CURRENT | 2013-10-10 | Active | |
EONE FILMS AMTR LIMITED | Director | 2017-02-03 | CURRENT | 2014-02-11 | Active | |
EONE FILMS (EITS) LIMITED | Director | 2017-02-03 | CURRENT | 2014-04-29 | Active - Proposal to Strike off | |
EONE FEATURES (NAPPILY) LIMITED | Director | 2017-02-03 | CURRENT | 2015-07-21 | Active - Proposal to Strike off | |
EONE FEATURES (PATRICK) LIMITED | Director | 2017-02-03 | CURRENT | 2015-07-21 | Active - Proposal to Strike off | |
EONE FEATURES (ALASKA) LIMITED | Director | 2017-02-03 | CURRENT | 2015-08-12 | Active - Proposal to Strike off | |
EONE FEATURES (IMS) LIMITED | Director | 2017-02-03 | CURRENT | 2015-09-22 | Active - Proposal to Strike off | |
EONE FEATURES (HALLOWEEN) LIMITED | Director | 2017-02-03 | CURRENT | 2015-11-16 | Active - Proposal to Strike off | |
EONE FEATURES (DEVELOPMENT) LIMITED | Director | 2017-02-03 | CURRENT | 2016-01-27 | Active | |
EONE FEATURES (S&O) LIMITED | Director | 2017-02-03 | CURRENT | 2016-03-15 | Active - Proposal to Strike off | |
ALLIANCE FILMS (UK) DEVELOPMENT LIMITED | Director | 2017-02-03 | CURRENT | 2011-12-08 | Active | |
ALLIANCE FILMS (UK) DARK SKIES LIMITED | Director | 2017-02-03 | CURRENT | 2012-05-30 | Active - Proposal to Strike off | |
EONE AURUM LIMITED | Director | 2017-02-03 | CURRENT | 2013-04-17 | Active | |
EONE FILMS (MFTK) LIMITED | Director | 2017-02-03 | CURRENT | 2014-11-07 | Active | |
EONE FEATURES INSIDIOUS 4 LIMITED | Director | 2017-02-03 | CURRENT | 2015-07-14 | Active - Proposal to Strike off | |
EONE FILMS (BRR) LIMITED | Director | 2017-02-03 | CURRENT | 2013-10-10 | Active - Proposal to Strike off | |
MEDUSA COMMUNICATIONS AND MARKETING LIMITED | Director | 2013-01-22 | CURRENT | 1994-04-28 | Active - Proposal to Strike off | |
ENTERTAINMENT ONE UK LIMITED | Director | 2013-01-22 | CURRENT | 1994-11-14 | Active | |
ENTERTAINMENT ONE UK RIGHTS LIMITED | Director | 2013-01-22 | CURRENT | 2004-01-07 | Active - Proposal to Strike off | |
FILM RESOURCES LIMITED | Director | 2013-01-22 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
ENTERTAINMENT ONE UK LIMITED | Director | 2018-08-08 | CURRENT | 1994-11-14 | Active | |
ENTERTAINMENT ONE UK RIGHTS LIMITED | Director | 2018-08-08 | CURRENT | 2004-01-07 | Active - Proposal to Strike off | |
HASBRO OVERSEAS HOLDINGS LIMITED | Director | 2018-08-08 | CURRENT | 2013-03-27 | Active | |
FILM RESOURCES LIMITED | Director | 2018-08-08 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
CREATIVE ENGLAND / ENTERTAINMENT ONE GLOBAL TELEVISION INITIATIVE LIMITED | Director | 2017-03-30 | CURRENT | 2015-05-01 | Active - Proposal to Strike off | |
SUITE DISTRIBUTION LIMITED | Director | 2017-03-10 | CURRENT | 2013-04-05 | Active | |
ALLIANCE FILMS (UK) DARK SKIES LIMITED | Director | 2017-02-03 | CURRENT | 2012-05-30 | Active - Proposal to Strike off | |
HBE FILM & TV HOLDINGS UK LIMITED | Director | 2013-10-31 | CURRENT | 2007-06-05 | Active | |
THEATRE O TOO LIMITED | Director | 2013-02-06 | CURRENT | 2013-02-06 | Active | |
GROVE FINANCE LIMITED | Director | 2012-10-01 | CURRENT | 2012-10-01 | Active | |
THEATREO LIMITED | Director | 2001-09-05 | CURRENT | 2001-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR KIM MULLENGER | ||
FULL ACCOUNTS MADE UP TO 26/12/23 | ||
CONFIRMATION STATEMENT MADE ON 21/05/24, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 25/12/22 | ||
Previous accounting period shortened from 31/12/22 TO 30/12/22 | ||
REGISTERED OFFICE CHANGED ON 14/09/23 FROM 45 Warren Street London W1T 6AG | ||
CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 26/12/21 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AA | FULL ACCOUNTS MADE UP TO 27/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 034081700037 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034081700037 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034081700036 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034081700036 | |
AP01 | DIRECTOR APPOINTED MRS. KIM MULLENGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVID PARRY | |
AA | FULL ACCOUNTS MADE UP TO 29/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEVEN NICHOLAS ANDRIUZZO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEZIA MARIA SIOBHAN WILLIAMS | |
SH01 | 17/12/20 STATEMENT OF CAPITAL GBP 141406759 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034081700036 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034081700035 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA GASCOIGNE | |
AA01 | Previous accounting period shortened from 31/03/20 TO 31/12/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NELSON HAO-CHENG KUO-LEE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034081700033 | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | Director's details changed for Nicola Gascoigne on 2020-01-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034081700030 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034081700029 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034081700029 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DOUGLAS HAMILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DOUGLAS HAMILTON | |
AD04 | Register(s) moved to registered office address 45 Warren Street London W1T 6AG | |
AP01 | DIRECTOR APPOINTED MS KEZIA MARIA SIOBHAN WILLIAMS | |
AP01 | DIRECTOR APPOINTED NICOLA GASCOIGNE | |
RP04PSC02 | Second filing of notification of person of significant controlEntertainment One Uk Holdings Limited | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034081700028 | |
AP01 | DIRECTOR APPOINTED MR NELSON HAO-CHENG KUO-LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM HOWARD HURST | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 034081700024 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 034081700023 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 034081700021 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034081700027 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR EDWARD DAVID PARRY | |
TM02 | Termination of appointment of Cassandra Carias on 2017-07-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES KIRKLEY WILLITS | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 53015119 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 034081700021 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 034081700022 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 034081700023 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 034081700024 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034081700026 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034081700025 | |
TM01 | Termination of appointment of a director | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP03 | Appointment of Mrs Cassandra Carias as company secretary on 2016-08-15 | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 53015119 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034081700024 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034081700022 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034081700021 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034081700023 | |
RES13 | THE "RESOLUTIONS" 25/11/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 53015119 | |
AR01 | 18/07/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
RES01 | ADOPT ARTICLES 11/11/2014 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 53015119 | |
AR01 | 18/07/14 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2013 TO 31/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES KIRKLEY WILLITS / 03/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HOWARD HURST / 03/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX DOUGLAS HAMILTON / 03/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 20 SOHO SQUARE LONDON W1D 3QW UNITED KINGDOM | |
MISC | SECTION 519 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034081700020 | |
RES01 | ADOPT ARTICLES 19/12/2013 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN THROOP | |
AR01 | 18/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED ALEXANDER DOUGLAS HAMILTON | |
AP01 | DIRECTOR APPOINTED MR ADAM HOWARD HURST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
AP01 | DIRECTOR APPOINTED MR GILES KIRKLEY WILLITS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MCMAHON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MCMAHON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON CORNWELL | |
AP01 | DIRECTOR APPOINTED MR DARREN DENNIS THROOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR XAVIER MARCHAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAHER KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES LAYTON | |
AR01 | 18/07/12 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O CORPORATE MOSAIC 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
RES01 | ADOPT ARTICLES 18/04/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MRS ALISON MARGARET CORNWELL | |
AP01 | DIRECTOR APPOINTED MR. CHARLES LEWIS LAYTON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 18/07/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / XAVIER MARCHAND / 18/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAHER KHAN / 18/07/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
SH01 | 21/04/11 STATEMENT OF CAPITAL GBP 43250300 21/04/11 STATEMENT OF CAPITAL CAD 9764819 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
RES01 | ADOPT ARTICLES 18/04/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
SH01 | 26/07/10 STATEMENT OF CAPITAL GBP 35499472 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 18/07/10 FULL LIST | |
SH01 | 15/07/10 STATEMENT OF CAPITAL GBP 29379092 | |
SH01 | 08/07/10 STATEMENT OF CAPITAL GBP 23028332.00 | |
CC02 | NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES | |
RES01 | ADOPT ARTICLES 08/07/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES15 | CHANGE OF NAME 06/05/2010 | |
CERTNM | COMPANY NAME CHANGED ALLIANCE ATLANTIS RELEASING LIMITED CERTIFICATE ISSUED ON 13/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR KENNETH ANDREW MCMAHON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRISTA WEGENER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KRISTA WEGENER | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 37 |
---|---|
Mortgages/Charges outstanding | 11 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 26 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOVER FILM HOLDINGS II,LLC | ||
Outstanding | CLOVER FILM HOLDINGS II,LLC | ||
PART of the property or undertaking has been released from charge | WILMINGTON TRUST (LONDON) LIMITED | ||
PART of the property or undertaking has been released from charge | WILMINGTON TRUST (LONDON) LIMITED | ||
PART of the property or undertaking has been released from charge | WILMINGTON TRUST (LONDON) LIMITED | ||
PART of the property or undertaking has been released from charge | WILMINGTON TRUST (LONDON) LIMITED | ||
Outstanding | SCREEN ACTORS GUILD, INC. | ||
DEBENTURE | Satisfied | JP MORGAN CHASE BANK N.A. | |
COPYRIGHT MORTGAGE AND ASSIGNMENT | Outstanding | LIONS GATE FILMS INC. | |
SECURITY AGREEMENT | Outstanding | WRITERS GUILD OF AMERICA,WEST,INC. WRITERS GUILD OF AMERICA,EAST,INC. FOUND FOOTAGE FILMS,LLC | |
SECURITY AGREEMENT | Outstanding | DIRECTORS GUILD OF AMERICA, INC | |
SECURITY AGREEMENT | Outstanding | DIRECTORS GUILD OF AMERICA | |
DEED OF AMENDMENT AND SUPPLEMENTAL SECURITY ASSIGNMENT | Satisfied | BANK OF AMERICA, N.A., CANADA BRANCH (THE SECURITY TRUSTEE) | |
SECURITY AGREEMENT | Outstanding | SCREEN ACTORS GUILD, INC | |
ENGLISH LAW DEBENTURE | Satisfied | WILMINGTON TRUST FSB (AS COLLATERAL AGENT AND TRUSTEE FOR EACH OF THE SECURED PARTIES | |
DEBENTURE | Satisfied | BANK OF AMERICA N.A.CANADA BRANCH AS ADMINISTRATIVE AGENT AND TRUSTEE FOR THE SECURED PARTIES | |
ENGLISH LAW DEBENTURE | Satisfied | WILMINGTON TRUST FSB (AS COLLATERAL AGENT AND TRUSTEE FOR EACH OF THE SECURED PARTIES) | |
RENT DEPOSIT DEED | Satisfied | NORWICH PROPERTY TRUST LIMITED | |
FIRST LIEN DEBENTURE | Satisfied | CREDIT SUISSE TORONTO BRANCH AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED PARTIES (THE COLLATERAL AGENT) | |
SECOND LIEN DEBENTURE | Satisfied | CREDIT SUISSE TORONTO BRANCH AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED PARTIES (THE COLLATERAL AGENT) | |
DEED OF CHARGE | Satisfied | 4192222 CANADA LIMITED | |
FIXED AND FLOATING CHARGE DEBENTURE | Satisfied | CANADIAN IMPERIAL BANK OF COMMERCE | |
FIXED AND FLOATING CHARGE | Satisfied | ROYAL BANK OF CANADA,AS TRUSTEE AND SECURITY AGENT FOR THE LENDERS 9AS DEFINED) | |
FIXED AND FLOATING CHARGE | Satisfied | ROYAL BANK OF CANADA | |
FIXED AND FLOATING CHARGE | Satisfied | ROYAL BANK OF CANADA(AS TRUSTEE AND AGRENT FOR THE BANKS, AS DEFINED) | |
RENT DEPOSIT DEED | Satisfied | DORRINGTON DERWENT PROPERTIES LIMITED |
|
|
|
|
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 ALLIANCE FILMS (UK) LIMITED
ALLIANCE FILMS (UK) LIMITED owns 10 domain names.
alliancefilms.co.uk haywire-movie.co.uk lawabidingcitizen-movie.co.uk lawabidingcitizen.co.uk safe-movie.co.uk shame-movie.co.uk thewomaninblack-movie.co.uk defiance-movie.co.uk redlightsmovie.co.uk thecrazies-movie.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
CHARGE AND DEED OF ASSIGNMENT | LVK DISTRIBUTION LIMITED | 2008-05-30 | Outstanding |
CHARGE AND DEED OF ASSIGNMENT | SPEAKING FILM LIMITED | 2009-11-19 | Outstanding |
We have found 2 mortgage charges which are owed to ALLIANCE FILMS (UK) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Shropshire Council | |
|
|
Shropshire Council | |
|
|
Shropshire Council | |
|
|
City of London Corporation | |
|
|
Reigate and Banstead Borough Council | |
|
|
Reigate and Banstead Borough Council | |
|
|
Worthing Borough Council | |
|
|
Worthing Borough Council | |
|
|
Worthing Borough Council | |
|
|
Worthing Borough Council | |
|
|
Worthing Borough Council | |
|
|
Reigate and Banstead Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
37061099 | Positives of cinematographic film, exposed and developed, whether or not incorporating soundtrack, width >= 35 mm (excl. intermediate positives, and consisting only of soundtrack) | |||
49111090 | Trade advertising material and the like (other than commercial catalogues) | |||
37061099 | Positives of cinematographic film, exposed and developed, whether or not incorporating soundtrack, width >= 35 mm (excl. intermediate positives, and consisting only of soundtrack) | |||
37061099 | Positives of cinematographic film, exposed and developed, whether or not incorporating soundtrack, width >= 35 mm (excl. intermediate positives, and consisting only of soundtrack) | |||
37061099 | Positives of cinematographic film, exposed and developed, whether or not incorporating soundtrack, width >= 35 mm (excl. intermediate positives, and consisting only of soundtrack) | |||
48211010 | Self-adhesive paper or paperboard labels of all kinds, printed | |||
90089000 | Parts and accessories for image projectors, photographic enlargers and reducers, n.e.s. | |||
37061091 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |