Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLIANCE FILMS (UK) LIMITED
Company Information for

ALLIANCE FILMS (UK) LIMITED

5TH FLOOR, 45 MORTIMER STREET, LONDON, W1W 8HJ,
Company Registration Number
03408170
Private Limited Company
Active

Company Overview

About Alliance Films (uk) Ltd
ALLIANCE FILMS (UK) LIMITED was founded on 1997-07-18 and has its registered office in London. The organisation's status is listed as "Active". Alliance Films (uk) Limited is a Private Limited Company registered in ENGLAND 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
ALLIANCE FILMS (UK) LIMITED
 
Legal Registered Office
5TH FLOOR
45 MORTIMER STREET
LONDON
W1W 8HJ
Other companies in W1T
 
Previous Names
ALLIANCE ATLANTIS RELEASING LIMITED13/05/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIANCE FILMS (UK) LIMITED
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.
Companies with same name ALLIANCE FILMS (UK) LIMITED
The following companies were found which have the same name as ALLIANCE FILMS (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of ALLIANCE FILMS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER DOUGLAS HAMILTON
Director 2013-03-08
NELSON HAO-CHENG KUO-LEE
Director 2018-08-08
EDWARD DAVID PARRY
Director 2017-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM HOWARD HURST
Director 2013-03-08 2018-08-08
CASSANDRA CARIAS
Company Secretary 2016-08-15 2017-07-14
GILES KIRKLEY WILLITS
Director 2013-01-08 2017-03-23
DARREN DENNIS THROOP
Director 2013-01-08 2013-11-21
ALISON MARGARET CORNWELL
Director 2011-12-16 2013-01-08
SAHER KHAN
Director 2007-11-28 2013-01-08
CHARLES LEWIS LAYTON
Director 2011-12-16 2013-01-08
XAVIER MARCHAND
Director 2004-12-17 2013-01-08
KENNETH ANDREW MCMAHON
Director 2010-02-11 2013-01-08
KRISTA WEGENER
Company Secretary 2007-03-19 2010-02-10
KRISTA WEGENER
Director 2007-03-19 2010-02-10
LLOYD WIGGINS
Director 2006-07-20 2008-09-03
RICHARD MAURICE NAPPER
Director 2007-03-19 2007-08-31
JOHN BAILEY
Director 2007-01-02 2007-08-15
YU FAI SUEN
Company Secretary 2002-02-06 2007-04-02
YU FAI SUEN
Director 2003-11-17 2007-04-02
DOUGLAS ALLAN SMITH
Director 2007-01-02 2007-03-19
PAUL MARK CHRISTOPHER LABERGE
Director 2001-08-29 2006-07-20
SALLY CAPLAN
Director 2003-11-17 2004-04-08
JUDSON MARTIN
Director 2003-10-15 2003-11-17
RITA MIDDLETON
Director 2003-10-15 2003-11-17
VICTOR J LOEWY
Director 1997-07-18 2003-10-15
VICTOR J LOEWY
Company Secretary 1997-07-18 2002-02-06
ERIC BIRNBERG
Director 1999-05-07 2001-08-29
ELIZABETH WRENN
Director 1997-07-29 1999-12-01
KERRI-LYNNE GOLDEN
Director 1998-10-25 1999-05-07
ROMAN DORONIUK
Director 1997-07-18 1998-10-25
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-07-18 1997-07-18
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-07-18 1997-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER DOUGLAS HAMILTON EONE FILMS INSIDIOUS 3 LIMITED Director 2017-02-03 CURRENT 2013-10-10 Active
ALEXANDER DOUGLAS HAMILTON EONE FILMS AMTR LIMITED Director 2017-02-03 CURRENT 2014-02-11 Active
ALEXANDER DOUGLAS HAMILTON EONE FILMS (EITS) LIMITED Director 2017-02-03 CURRENT 2014-04-29 Active - Proposal to Strike off
ALEXANDER DOUGLAS HAMILTON EONE FEATURES (NAPPILY) LIMITED Director 2017-02-03 CURRENT 2015-07-21 Active - Proposal to Strike off
ALEXANDER DOUGLAS HAMILTON EONE FEATURES (PATRICK) LIMITED Director 2017-02-03 CURRENT 2015-07-21 Active - Proposal to Strike off
ALEXANDER DOUGLAS HAMILTON EONE FEATURES (ALASKA) LIMITED Director 2017-02-03 CURRENT 2015-08-12 Active - Proposal to Strike off
ALEXANDER DOUGLAS HAMILTON EONE FEATURES (IMS) LIMITED Director 2017-02-03 CURRENT 2015-09-22 Active - Proposal to Strike off
ALEXANDER DOUGLAS HAMILTON EONE FEATURES (HALLOWEEN) LIMITED Director 2017-02-03 CURRENT 2015-11-16 Active - Proposal to Strike off
ALEXANDER DOUGLAS HAMILTON EONE FEATURES (DEVELOPMENT) LIMITED Director 2017-02-03 CURRENT 2016-01-27 Active
ALEXANDER DOUGLAS HAMILTON EONE FEATURES (S&O) LIMITED Director 2017-02-03 CURRENT 2016-03-15 Active - Proposal to Strike off
ALEXANDER DOUGLAS HAMILTON ALLIANCE FILMS (UK) DEVELOPMENT LIMITED Director 2017-02-03 CURRENT 2011-12-08 Active
ALEXANDER DOUGLAS HAMILTON ALLIANCE FILMS (UK) DARK SKIES LIMITED Director 2017-02-03 CURRENT 2012-05-30 Active - Proposal to Strike off
ALEXANDER DOUGLAS HAMILTON EONE AURUM LIMITED Director 2017-02-03 CURRENT 2013-04-17 Active
ALEXANDER DOUGLAS HAMILTON EONE FILMS (MFTK) LIMITED Director 2017-02-03 CURRENT 2014-11-07 Active
ALEXANDER DOUGLAS HAMILTON EONE FEATURES INSIDIOUS 4 LIMITED Director 2017-02-03 CURRENT 2015-07-14 Active - Proposal to Strike off
ALEXANDER DOUGLAS HAMILTON EONE FILMS (BRR) LIMITED Director 2017-02-03 CURRENT 2013-10-10 Active - Proposal to Strike off
ALEXANDER DOUGLAS HAMILTON MEDUSA COMMUNICATIONS AND MARKETING LIMITED Director 2013-01-22 CURRENT 1994-04-28 Active - Proposal to Strike off
ALEXANDER DOUGLAS HAMILTON ENTERTAINMENT ONE UK LIMITED Director 2013-01-22 CURRENT 1994-11-14 Active
ALEXANDER DOUGLAS HAMILTON ENTERTAINMENT ONE UK RIGHTS LIMITED Director 2013-01-22 CURRENT 2004-01-07 Active - Proposal to Strike off
ALEXANDER DOUGLAS HAMILTON FILM RESOURCES LIMITED Director 2013-01-22 CURRENT 1996-12-12 Active - Proposal to Strike off
NELSON HAO-CHENG KUO-LEE ENTERTAINMENT ONE UK LIMITED Director 2018-08-08 CURRENT 1994-11-14 Active
NELSON HAO-CHENG KUO-LEE ENTERTAINMENT ONE UK RIGHTS LIMITED Director 2018-08-08 CURRENT 2004-01-07 Active - Proposal to Strike off
NELSON HAO-CHENG KUO-LEE HASBRO OVERSEAS HOLDINGS LIMITED Director 2018-08-08 CURRENT 2013-03-27 Active
NELSON HAO-CHENG KUO-LEE FILM RESOURCES LIMITED Director 2018-08-08 CURRENT 1996-12-12 Active - Proposal to Strike off
EDWARD DAVID PARRY CREATIVE ENGLAND / ENTERTAINMENT ONE GLOBAL TELEVISION INITIATIVE LIMITED Director 2017-03-30 CURRENT 2015-05-01 Active - Proposal to Strike off
EDWARD DAVID PARRY SUITE DISTRIBUTION LIMITED Director 2017-03-10 CURRENT 2013-04-05 Active
EDWARD DAVID PARRY ALLIANCE FILMS (UK) DARK SKIES LIMITED Director 2017-02-03 CURRENT 2012-05-30 Active - Proposal to Strike off
EDWARD DAVID PARRY HBE FILM & TV HOLDINGS UK LIMITED Director 2013-10-31 CURRENT 2007-06-05 Active
EDWARD DAVID PARRY THEATRE O TOO LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
EDWARD DAVID PARRY GROVE FINANCE LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active
EDWARD DAVID PARRY THEATREO LIMITED Director 2001-09-05 CURRENT 2001-09-05 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
2025-01-20APPOINTMENT TERMINATED, DIRECTOR KIM MULLENGER
2024-12-20FULL ACCOUNTS MADE UP TO 26/12/23
2024-05-24CONFIRMATION STATEMENT MADE ON 21/05/24, WITH UPDATES
2024-03-22FULL ACCOUNTS MADE UP TO 25/12/22
2023-12-12Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM 45 Warren Street London W1T 6AG
2023-06-21CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-06-08FULL ACCOUNTS MADE UP TO 26/12/21
2023-03-17Compulsory strike-off action has been discontinued
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-07-22AAFULL ACCOUNTS MADE UP TO 27/12/20
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-02-03REGISTRATION OF A CHARGE / CHARGE CODE 034081700037
2022-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 034081700037
2022-01-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034081700036
2022-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034081700036
2021-10-30AP01DIRECTOR APPOINTED MRS. KIM MULLENGER
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVID PARRY
2021-06-14AAFULL ACCOUNTS MADE UP TO 29/12/19
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2021-06-01AP01DIRECTOR APPOINTED MR STEVEN NICHOLAS ANDRIUZZO
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KEZIA MARIA SIOBHAN WILLIAMS
2021-01-21SH0117/12/20 STATEMENT OF CAPITAL GBP 141406759
2020-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 034081700036
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 034081700035
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA GASCOIGNE
2020-09-22AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-06-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NELSON HAO-CHENG KUO-LEE
2020-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034081700033
2020-01-20AUDAUDITOR'S RESIGNATION
2020-01-14CH01Director's details changed for Nicola Gascoigne on 2020-01-01
2019-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034081700030
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 034081700029
2019-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 034081700029
2019-04-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-04-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DOUGLAS HAMILTON
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DOUGLAS HAMILTON
2019-03-15AD04Register(s) moved to registered office address 45 Warren Street London W1T 6AG
2019-02-04AP01DIRECTOR APPOINTED MS KEZIA MARIA SIOBHAN WILLIAMS
2019-02-01AP01DIRECTOR APPOINTED NICOLA GASCOIGNE
2019-01-15RP04PSC02Second filing of notification of person of significant controlEntertainment One Uk Holdings Limited
2018-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 034081700028
2018-08-08AP01DIRECTOR APPOINTED MR NELSON HAO-CHENG KUO-LEE
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HOWARD HURST
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-05-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 034081700024
2018-05-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 034081700023
2018-05-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 034081700021
2018-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034081700027
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-29AP01DIRECTOR APPOINTED MR EDWARD DAVID PARRY
2017-09-07TM02Termination of appointment of Cassandra Carias on 2017-07-14
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GILES KIRKLEY WILLITS
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 53015119
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 034081700021
2017-05-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 034081700022
2017-05-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 034081700023
2017-05-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 034081700024
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 034081700026
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 034081700025
2017-03-24TM01Termination of appointment of a director
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-15AP03Appointment of Mrs Cassandra Carias as company secretary on 2016-08-15
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 53015119
2016-05-20AR0119/05/16 ANNUAL RETURN FULL LIST
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 034081700024
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 034081700022
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 034081700021
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 034081700023
2015-12-14RES13THE "RESOLUTIONS" 25/11/2015
2015-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 53015119
2015-07-21AR0118/07/15 FULL LIST
2015-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-02-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-18RES01ADOPT ARTICLES 11/11/2014
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 53015119
2014-07-21AR0118/07/14 FULL LIST
2014-07-09AA01PREVEXT FROM 31/12/2013 TO 31/03/2014
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES KIRKLEY WILLITS / 03/03/2014
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HOWARD HURST / 03/03/2014
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX DOUGLAS HAMILTON / 03/03/2014
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 20 SOHO SQUARE LONDON W1D 3QW UNITED KINGDOM
2014-02-24MISCSECTION 519
2014-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 034081700020
2013-12-23RES01ADOPT ARTICLES 19/12/2013
2013-12-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-12-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DARREN THROOP
2013-08-14AR0118/07/13 FULL LIST
2013-03-26AP01DIRECTOR APPOINTED ALEXANDER DOUGLAS HAMILTON
2013-03-26AP01DIRECTOR APPOINTED MR ADAM HOWARD HURST
2013-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2013-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2013-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2013-01-15AP01DIRECTOR APPOINTED MR GILES KIRKLEY WILLITS
2013-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCMAHON
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCMAHON
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CORNWELL
2013-01-11AP01DIRECTOR APPOINTED MR DARREN DENNIS THROOP
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER MARCHAND
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SAHER KHAN
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LAYTON
2012-10-23AR0118/07/12 FULL LIST
2012-10-12ANNOTATIONClarification
2012-10-12RP04SECOND FILING FOR FORM AP01
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-03AD03REGISTER(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
2012-09-03AD02SAIL ADDRESS CHANGED FROM: C/O CORPORATE MOSAIC 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH UNITED KINGDOM
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-06-11RES01ADOPT ARTICLES 18/04/2011
2012-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-20AP01DIRECTOR APPOINTED MRS ALISON MARGARET CORNWELL
2011-12-19AP01DIRECTOR APPOINTED MR. CHARLES LEWIS LAYTON
2011-10-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-26AR0118/07/11 FULL LIST
2011-07-26AD03REGISTER(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
2011-07-26AD02SAIL ADDRESS CREATED
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / XAVIER MARCHAND / 18/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SAHER KHAN / 18/07/2011
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-05-20SH0121/04/11 STATEMENT OF CAPITAL GBP 43250300 21/04/11 STATEMENT OF CAPITAL CAD 9764819
2011-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-26RES01ADOPT ARTICLES 18/04/2011
2011-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-09-14SH0126/07/10 STATEMENT OF CAPITAL GBP 35499472
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-02AR0118/07/10 FULL LIST
2010-07-29SH0115/07/10 STATEMENT OF CAPITAL GBP 29379092
2010-07-21SH0108/07/10 STATEMENT OF CAPITAL GBP 23028332.00
2010-07-20CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-07-20RES01ADOPT ARTICLES 08/07/2010
2010-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-13RES15CHANGE OF NAME 06/05/2010
2010-05-13CERTNMCOMPANY NAME CHANGED ALLIANCE ATLANTIS RELEASING LIMITED CERTIFICATE ISSUED ON 13/05/10
2010-05-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-12AP01DIRECTOR APPOINTED MR KENNETH ANDREW MCMAHON
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR KRISTA WEGENER
2010-02-11TM02APPOINTMENT TERMINATED, SECRETARY KRISTA WEGENER
2009-08-19363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
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 ALLIANCE FILMS (UK) LIMITED 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 ALLIANCE FILMS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 37
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-31 Outstanding CLOVER FILM HOLDINGS II,LLC
2017-03-31 Outstanding CLOVER FILM HOLDINGS II,LLC
2015-12-11 PART of the property or undertaking has been released from charge WILMINGTON TRUST (LONDON) LIMITED
2015-12-11 PART of the property or undertaking has been released from charge WILMINGTON TRUST (LONDON) LIMITED
2015-12-11 PART of the property or undertaking has been released from charge WILMINGTON TRUST (LONDON) LIMITED
2015-12-11 PART of the property or undertaking has been released from charge WILMINGTON TRUST (LONDON) LIMITED
2014-02-24 Outstanding SCREEN ACTORS GUILD, INC.
DEBENTURE 2013-01-15 Satisfied JP MORGAN CHASE BANK N.A.
COPYRIGHT MORTGAGE AND ASSIGNMENT 2012-06-27 Outstanding LIONS GATE FILMS INC.
SECURITY AGREEMENT 2011-10-17 Outstanding WRITERS GUILD OF AMERICA,WEST,INC. WRITERS GUILD OF AMERICA,EAST,INC. FOUND FOOTAGE FILMS,LLC
SECURITY AGREEMENT 2011-10-07 Outstanding DIRECTORS GUILD OF AMERICA, INC
SECURITY AGREEMENT 2011-07-05 Outstanding DIRECTORS GUILD OF AMERICA
DEED OF AMENDMENT AND SUPPLEMENTAL SECURITY ASSIGNMENT 2011-06-23 Satisfied BANK OF AMERICA, N.A., CANADA BRANCH (THE SECURITY TRUSTEE)
SECURITY AGREEMENT 2010-10-11 Outstanding SCREEN ACTORS GUILD, INC
ENGLISH LAW DEBENTURE 2009-06-15 Satisfied WILMINGTON TRUST FSB (AS COLLATERAL AGENT AND TRUSTEE FOR EACH OF THE SECURED PARTIES
DEBENTURE 2009-06-02 Satisfied BANK OF AMERICA N.A.CANADA BRANCH AS ADMINISTRATIVE AGENT AND TRUSTEE FOR THE SECURED PARTIES
ENGLISH LAW DEBENTURE 2008-11-26 Satisfied WILMINGTON TRUST FSB (AS COLLATERAL AGENT AND TRUSTEE FOR EACH OF THE SECURED PARTIES)
RENT DEPOSIT DEED 2008-11-12 Satisfied NORWICH PROPERTY TRUST LIMITED
FIRST LIEN DEBENTURE 2008-09-04 Satisfied CREDIT SUISSE TORONTO BRANCH AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED PARTIES (THE COLLATERAL AGENT)
SECOND LIEN DEBENTURE 2008-09-04 Satisfied CREDIT SUISSE TORONTO BRANCH AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED PARTIES (THE COLLATERAL AGENT)
DEED OF CHARGE 2003-10-15 Satisfied 4192222 CANADA LIMITED
FIXED AND FLOATING CHARGE DEBENTURE 2003-10-15 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE
FIXED AND FLOATING CHARGE 2001-12-06 Satisfied ROYAL BANK OF CANADA,AS TRUSTEE AND SECURITY AGENT FOR THE LENDERS 9AS DEFINED)
FIXED AND FLOATING CHARGE 1998-09-21 Satisfied ROYAL BANK OF CANADA
FIXED AND FLOATING CHARGE 1998-05-28 Satisfied ROYAL BANK OF CANADA(AS TRUSTEE AND AGRENT FOR THE BANKS, AS DEFINED)
RENT DEPOSIT DEED 1998-01-30 Satisfied DORRINGTON DERWENT PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31
Annual Accounts
2019-12-29
Annual Accounts
2020-12-27

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

Intangible Assets
Patents
We have not found any records of ALLIANCE FILMS (UK) LIMITED registering or being granted any patents
Domain Names

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  

Trademarks

Trademark applications by ALLIANCE FILMS (UK) LIMITED

ALLIANCE FILMS (UK) LIMITED is the Original Applicant for the trademark MOMENTUM PICTURES ™ (86926732) through the USPTO on the 2016-03-02
Motion picture films; pre-recorded DVD's featuring motion picture films, television programs, film shorts, animated features, concerts, celebrity performances and television programs ; downloadable digital video featuring motion picture films, television programs, film shorts, animated features, concerts, celebrity performances and television programs
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income

Government spend with ALLIANCE FILMS (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2013-09-25 GBP £100
Isle of Wight Council 2013-09-25 GBP £350
Isle of Wight Council 2013-07-05 GBP £33
Isle of Wight Council 2013-07-05 GBP £112
Isle of Wight Council 2012-11-07 GBP £80
Shropshire Council 2010-11-22 GBP £2,079
Shropshire Council 2010-11-08 GBP £2,303
Shropshire Council 2010-07-26 GBP £925
City of London Corporation 2010-05-15 GBP £1,143
Reigate and Banstead Borough Council 2009-10-20 GBP £-884
Reigate and Banstead Borough Council 2009-10-20 GBP £795
Worthing Borough Council 2009-10-06 GBP £696
Worthing Borough Council 2009-10-06 GBP £782
Worthing Borough Council 2009-07-14 GBP £935
Worthing Borough Council 2009-06-15 GBP £881
Worthing Borough Council 2009-05-11 GBP £2,829
Reigate and Banstead Borough Council 2009-05-01 GBP £884

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.

Outgoings
Business Rates/Property Tax
No properties were found where ALLIANCE FILMS (UK) LIMITED 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.
Import/Export of Goods
Goods imported/exported by ALLIANCE FILMS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0184715000Processing 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)
2013-09-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-03-0137061099Positives of cinematographic film, exposed and developed, whether or not incorporating soundtrack, width >= 35 mm (excl. intermediate positives, and consisting only of soundtrack)
2013-03-0149111090Trade advertising material and the like (other than commercial catalogues)
2012-10-0137061099Positives of cinematographic film, exposed and developed, whether or not incorporating soundtrack, width >= 35 mm (excl. intermediate positives, and consisting only of soundtrack)
2012-04-0137061099Positives of cinematographic film, exposed and developed, whether or not incorporating soundtrack, width >= 35 mm (excl. intermediate positives, and consisting only of soundtrack)
2011-06-0137061099Positives of cinematographic film, exposed and developed, whether or not incorporating soundtrack, width >= 35 mm (excl. intermediate positives, and consisting only of soundtrack)
2011-05-0148211010Self-adhesive paper or paperboard labels of all kinds, printed
2010-12-0190089000Parts and accessories for image projectors, photographic enlargers and reducers, n.e.s.
2010-11-0137061091

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIANCE FILMS (UK) LIMITED 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 ALLIANCE FILMS (UK) LIMITED 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.