ALPHA MALE FILMS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1DD

Company number 05160288
Status Active
Incorporation Date 22 June 2004
Company Type Private Limited Company
Address TOWER BRIDGE HOUSE, ST KATHERINE'S WAY, LONDON, E1W 1DD
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2 ; Auditor's resignation. The most likely internet sites of ALPHA MALE FILMS LIMITED are www.alphamalefilms.co.uk, and www.alpha-male-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Alpha Male Films Limited is a Private Limited Company. The company registration number is 05160288. Alpha Male Films Limited has been working since 22 June 2004. The present status of the company is Active. The registered address of Alpha Male Films Limited is Tower Bridge House St Katherine S Way London E1w 1dd. . SUMNER, Anita Marie is a Secretary of the company. STYLER SUMNER, Trudie is a Director of the company. Secretary CHT SECRETARIES LIMITED has been resigned. Secretary COINC SECRETARIES LIMITED has been resigned. Director COINC DIRECTORS LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
SUMNER, Anita Marie
Appointed Date: 22 June 2004

Director
STYLER SUMNER, Trudie
Appointed Date: 22 June 2004
71 years old

Resigned Directors

Secretary
CHT SECRETARIES LIMITED
Resigned: 27 September 2006
Appointed Date: 22 June 2004

Secretary
COINC SECRETARIES LIMITED
Resigned: 22 June 2004
Appointed Date: 22 June 2004

Director
COINC DIRECTORS LIMITED
Resigned: 22 June 2004
Appointed Date: 22 June 2004

ALPHA MALE FILMS LIMITED Events

12 Oct 2016
Accounts for a small company made up to 31 December 2015
31 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

15 Mar 2016
Auditor's resignation
04 Oct 2015
Accounts for a small company made up to 31 December 2014
19 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2

...
... and 38 more events
19 Jul 2004
Accounting reference date shortened from 30/06/05 to 05/04/05
19 Jul 2004
New secretary appointed
19 Jul 2004
New director appointed
12 Jul 2004
New secretary appointed
22 Jun 2004
Incorporation

ALPHA MALE FILMS LIMITED Charges

24 June 2005
Charge over cash deposit and account
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: Charged the deposit being all the company's right, title…
24 June 2005
Charge on deposits
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: £1,546.166.45 in account (4.02.11.134 gbp) with the bank.