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

ALLIANCE FILMS (UK) DEVELOPMENT LIMITED

5th Floor 45 Mortimer Street, CAPPER STREET, London, W1W 8HJ,
Company Registration Number
07874800
Private Limited Company
Active

Company Overview

About Alliance Films (uk) Development Ltd
ALLIANCE FILMS (UK) DEVELOPMENT LIMITED was founded on 2011-12-08 and has its registered office in London. The organisation's status is listed as "Active". Alliance Films (uk) Development 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) DEVELOPMENT LIMITED
 
Legal Registered Office
5th Floor 45 Mortimer Street
CAPPER STREET
London
W1W 8HJ
Other companies in W1T
 
Previous Names
NEWINCCO 1139 LIMITED14/12/2011
Filing Information
Company Number 07874800
Company ID Number 07874800
Date formed 2011-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-25
Account next due 2024-09-30
Latest return 2023-06-01
Return next due 2024-06-15
Type of accounts FULL
Last Datalog update: 2024-05-15 14:30:18
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) DEVELOPMENT 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.

Company Officers of ALLIANCE FILMS (UK) DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER DOUGLAS HAMILTON
Director 2017-02-03
MONIQUE JONES
Director 2017-03-02
EDWARD DAVID PARRY
Director 2017-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
GILES KIRKLEY WILLITS
Director 2013-01-08 2017-03-02
GRAEME PETER LAW
Director 2015-01-15 2017-02-03
XAVIER MARIE PHILIPPE MARCHAND
Director 2013-11-21 2017-02-03
TIMOTHY BRIAN BAILEY
Director 2013-11-21 2015-01-15
DARREN DENNIS THROOP
Director 2013-01-08 2013-11-21
ALISON MARGARET CORNWELL
Director 2011-12-14 2013-01-08
SAHER KHAN
Director 2012-12-07 2013-01-08
CHARLES LEWIS LAYTON
Director 2011-12-14 2013-01-08
XAVIER MARIE PHILIPPE MARCHAND
Director 2011-12-14 2013-01-08
OLSWANG COSEC LIMITED
Company Secretary 2011-12-08 2011-12-14
CHRISTOPHER ALAN MACKIE
Director 2011-12-08 2011-12-14
OLSWANG DIRECTORS 1 LIMITED
Director 2011-12-08 2011-12-14
OLSWANG DIRECTORS 2 LIMITED
Director 2011-12-08 2011-12-14

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) DARK SKIES LIMITED Director 2017-02-03 CURRENT 2012-05-30 Active - Proposal to Strike off
ALEXANDER DOUGLAS HAMILTON ALLIANCE FILMS (UK) SINISTER 2 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 ALLIANCE FILMS (UK) LIMITED Director 2013-03-08 CURRENT 1997-07-18 Active
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
MONIQUE JONES EONE FEATURES (ALASKA) LIMITED Director 2017-05-04 CURRENT 2015-08-12 Active - Proposal to Strike off
MONIQUE JONES EONE FILMS INSIDIOUS 3 LIMITED Director 2017-03-02 CURRENT 2013-10-10 Active
MONIQUE JONES EONE FILMS AMTR LIMITED Director 2017-03-02 CURRENT 2014-02-11 Active
MONIQUE JONES EONE FILMS (EITS) LIMITED Director 2017-03-02 CURRENT 2014-04-29 Active - Proposal to Strike off
MONIQUE JONES EONE FEATURES (NAPPILY) LIMITED Director 2017-03-02 CURRENT 2015-07-21 Active - Proposal to Strike off
MONIQUE JONES EONE FEATURES (PATRICK) LIMITED Director 2017-03-02 CURRENT 2015-07-21 Active - Proposal to Strike off
MONIQUE JONES EONE FEATURES (ALASKA) LIMITED Director 2017-03-02 CURRENT 2015-08-12 Active - Proposal to Strike off
MONIQUE JONES EONE FEATURES (IMS) LIMITED Director 2017-03-02 CURRENT 2015-09-22 Active - Proposal to Strike off
MONIQUE JONES EONE FEATURES (HALLOWEEN) LIMITED Director 2017-03-02 CURRENT 2015-11-16 Active - Proposal to Strike off
MONIQUE JONES EONE FEATURES (DEVELOPMENT) LIMITED Director 2017-03-02 CURRENT 2016-01-27 Active
MONIQUE JONES EONE FEATURES (S&O) LIMITED Director 2017-03-02 CURRENT 2016-03-15 Active - Proposal to Strike off
MONIQUE JONES LVK DISTRIBUTION LIMITED Director 2017-03-02 CURRENT 2008-05-14 Active - Proposal to Strike off
MONIQUE JONES ALLIANCE FILMS (UK) DARK SKIES LIMITED Director 2017-03-02 CURRENT 2012-05-30 Active - Proposal to Strike off
MONIQUE JONES EONE FILMS (MFTK) LIMITED Director 2017-03-02 CURRENT 2014-11-07 Active
MONIQUE JONES EONE FEATURES INSIDIOUS 4 LIMITED Director 2017-03-02 CURRENT 2015-07-14 Active - Proposal to Strike off
MONIQUE JONES EONE FILMS (BRR) LIMITED Director 2017-03-02 CURRENT 2013-10-10 Active - Proposal to Strike off
EDWARD DAVID PARRY MEDUSA COMMUNICATIONS AND MARKETING LIMITED Director 2017-03-30 CURRENT 1994-04-28 Active - Proposal to Strike off
EDWARD DAVID PARRY ENTERTAINMENT ONE UK RIGHTS LIMITED Director 2017-03-30 CURRENT 2004-01-07 Active - Proposal to Strike off
EDWARD DAVID PARRY HASBRO OVERSEAS HOLDINGS LIMITED Director 2017-03-30 CURRENT 2013-03-27 Active
EDWARD DAVID PARRY FILM RESOURCES LIMITED Director 2017-03-30 CURRENT 1996-12-12 Active - Proposal to Strike off
EDWARD DAVID PARRY ENTERTAINMENT ONE UK LIMITED Director 2017-03-29 CURRENT 1994-11-14 Active
EDWARD DAVID PARRY EONE FILMS INSIDIOUS 3 LIMITED Director 2017-03-02 CURRENT 2013-10-10 Active
EDWARD DAVID PARRY EONE FILMS AMTR LIMITED Director 2017-03-02 CURRENT 2014-02-11 Active
EDWARD DAVID PARRY EONE FILMS (EITS) LIMITED Director 2017-03-02 CURRENT 2014-04-29 Active - Proposal to Strike off
EDWARD DAVID PARRY EONE FEATURES (NAPPILY) LIMITED Director 2017-03-02 CURRENT 2015-07-21 Active - Proposal to Strike off
EDWARD DAVID PARRY EONE FEATURES (PATRICK) LIMITED Director 2017-03-02 CURRENT 2015-07-21 Active - Proposal to Strike off
EDWARD DAVID PARRY EONE FEATURES (ALASKA) LIMITED Director 2017-03-02 CURRENT 2015-08-12 Active - Proposal to Strike off
EDWARD DAVID PARRY EONE FEATURES (IMS) LIMITED Director 2017-03-02 CURRENT 2015-09-22 Active - Proposal to Strike off
EDWARD DAVID PARRY EONE FEATURES (HALLOWEEN) LIMITED Director 2017-03-02 CURRENT 2015-11-16 Active - Proposal to Strike off
EDWARD DAVID PARRY EONE FEATURES (DEVELOPMENT) LIMITED Director 2017-03-02 CURRENT 2016-01-27 Active
EDWARD DAVID PARRY EONE FEATURES (S&O) LIMITED Director 2017-03-02 CURRENT 2016-03-15 Active - Proposal to Strike off
EDWARD DAVID PARRY LVK DISTRIBUTION LIMITED Director 2017-03-02 CURRENT 2008-05-14 Active - Proposal to Strike off
EDWARD DAVID PARRY ALLIANCE FILMS (UK) SINISTER 2 LIMITED Director 2017-03-02 CURRENT 2013-04-17 Active
EDWARD DAVID PARRY EONE FILMS (MFTK) LIMITED Director 2017-03-02 CURRENT 2014-11-07 Active
EDWARD DAVID PARRY EONE FEATURES INSIDIOUS 4 LIMITED Director 2017-03-02 CURRENT 2015-07-14 Active - Proposal to Strike off
EDWARD DAVID PARRY EONE FILMS (BRR) LIMITED Director 2017-03-02 CURRENT 2013-10-10 Active - Proposal to Strike off

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
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM 45 Warren Street London W1T 6AG
2023-06-02CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 26/12/21
2023-01-06AAFULL ACCOUNTS MADE UP TO 26/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-10-30AP01DIRECTOR APPOINTED MRS. KIM MULLENGER
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVID PARRY
2021-09-09AAFULL ACCOUNTS MADE UP TO 29/12/20
2021-06-19AAFULL ACCOUNTS MADE UP TO 29/12/19
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-06-01AP01DIRECTOR APPOINTED MR STEVEN NICHOLAS ANDRIUZZO
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KEZIA MARIA SIOBHAN WILLIAMS
2021-03-24AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA GASCOIGNE
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078748000015
2020-02-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-14CH01Director's details changed for Nicola Gascoigne on 2020-01-01
2019-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 078748000014
2019-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 078748000012
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 078748000011
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DOUGLAS HAMILTON
2019-03-20AAFULL ACCOUNTS MADE UP TO 31/03/18
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
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MONIQUE JONES
2019-01-15RP04PSC02Second filing of notification of person of significant controlAlliance Films (Uk) Limited
2018-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 078748000010
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-03-03AP01DIRECTOR APPOINTED EDWARD DAVID PARRY
2017-03-03AP01DIRECTOR APPOINTED MS MONIQUE JONES
2017-03-03TM01Termination of appointment of a director
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GILES WILLITS
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER MARCHAND
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PETER LAW
2017-02-09AP01DIRECTOR APPOINTED ALEXANDER DOUGLAS HAMILTON
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-20AR0119/05/16 ANNUAL RETURN FULL LIST
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 078748000009
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 078748000007
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 078748000006
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 078748000008
2015-12-14RES13Resolutions passed:
  • The "resolutions" 25/11/2015
  • The "resolutions" 25/11/2015
2015-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078748000005
2015-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078748000004
2015-11-16AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-07AR0106/10/15 ANNUAL RETURN FULL LIST
2015-01-15AP01DIRECTOR APPOINTED MR GRAEME PETER LAW
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIAN BAILEY
2014-11-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 078748000004
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 078748000005
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-06AR0106/10/14 FULL LIST
2014-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES KIRKLEY WILLITS / 03/03/2014
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 20 SOHO SQUARE LONDON W1D 3QW
2014-02-24MISCSECTION 519
2014-02-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;USD 1
2014-01-28SH0628/01/14 STATEMENT OF CAPITAL USD 1
2014-01-27SH0127/01/14 STATEMENT OF CAPITAL GBP 1 27/01/14 STATEMENT OF CAPITAL USD 1
2013-12-18AR0108/12/13 FULL LIST
2013-12-04AP01DIRECTOR APPOINTED MR XAVIER MARIE PHILIPPE MARCHAND
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DARREN THROOP
2013-12-04AP01DIRECTOR APPOINTED MR TIMOTHY BRIAN BAILEY
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-30AP01DIRECTOR APPOINTED GILES KIRKLEY WILLITS
2013-01-28AP01DIRECTOR APPOINTED MR DARREN DENNIS THROOP
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CORNWELL
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LAYTON
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER MARCHAND
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SAHER KHAN
2013-01-03AR0108/12/12 FULL LIST
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LEWIS LAYTON / 08/12/2012
2013-01-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-01-03AD02SAIL ADDRESS CREATED
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / XAVIER MARIE PHILIPPE MARCHAND / 08/12/2012
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARGARET CORNWELL / 08/12/2012
2012-12-18AP01DIRECTOR APPOINTED SAHER KHAN
2011-12-19AP01DIRECTOR APPOINTED CHARLES LEWIS LAYTON
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM
2011-12-19AP01DIRECTOR APPOINTED ALISON MARGARET CORNWELL
2011-12-19AP01DIRECTOR APPOINTED XAVIER MARIE PHILIPPE MARCHAND
2011-12-19TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2011-12-14RES15CHANGE OF NAME 14/12/2011
2011-12-14CERTNMCOMPANY NAME CHANGED NEWINCCO 1139 LIMITED CERTIFICATE ISSUED ON 14/12/11
2011-12-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to ALLIANCE FILMS (UK) DEVELOPMENT 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) DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-11 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2015-12-11 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2015-12-11 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2015-12-11 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2014-11-19 Satisfied JPMORGAN CHASE BANK N.A.
2014-11-19 Satisfied JPMORGAN CHASE BANK N.A.
SECURITY AGREEMENT 2013-02-22 Outstanding SCREEN ACTORS GUILD-AMERICAN FEDERATION OF TELEVISION AND RADIO ARTISTS
SECURITY ASSIGNMENT AND CHARGE 2013-02-14 Satisfied BANK OF AMERICA, N.A.
AGREEMENT 2013-02-11 Satisfied FILM FINANCES, INC.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2020-12-29

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) DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of ALLIANCE FILMS (UK) DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIANCE FILMS (UK) DEVELOPMENT LIMITED
Trademarks
We have not found any records of ALLIANCE FILMS (UK) DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIANCE FILMS (UK) DEVELOPMENT LIMITED. 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 (59111 - Motion picture production activities) as ALLIANCE FILMS (UK) DEVELOPMENT LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where ALLIANCE FILMS (UK) DEVELOPMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIANCE FILMS (UK) DEVELOPMENT 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) DEVELOPMENT 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.