This company is commonly known as The Alan Parker Film Co. Limited. The company was founded 53 years ago and was given the registration number 00992650. The firm's registered office is in LONDON. You can find them at 6th Floor Charlotte Building, 17 Gresse Street, London, . This company's SIC code is 59140 - Motion picture projection activities.
Name | : | THE ALAN PARKER FILM CO. LIMITED |
---|---|---|
Company Number | : | 00992650 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1970 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL | Secretary | 01 June 2017 | Active |
6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL | Director | 16 June 2023 | Active |
6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL | Director | 03 December 2021 | Active |
6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL | Director | 03 December 2021 | Active |
6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL | Secretary | 01 October 2009 | Active |
The White House, Wellfield, Bishopston, SA3 3EP | Secretary | 29 February 2000 | Active |
The Little House, Ham Common, Richmond, TW10 | Secretary | - | Active |
6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL | Secretary | 01 June 2017 | Active |
8 Iveley Road, Clapham, London, SW4 0EW | Secretary | 26 May 1993 | Active |
6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL | Director | - | Active |
The Little House, Ham Common, Richmond, TW10 | Director | - | Active |
Lady Lisa Mary Parker | ||
Notified on | : | 24 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British,American |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, Charlotte Building, London, United Kingdom, W1T 1QL |
Nature of control | : |
|
Withers Trust Corporation Limited | ||
Notified on | : | 26 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN |
Nature of control | : |
|
Lady Lisa Mary Parker | ||
Notified on | : | 28 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British,American |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, Charlotte Building, London, United Kingdom, W1T 1QL |
Nature of control | : |
|
Sir Alan William Parker Cbe | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, Charlotte Building, London, United Kingdom, W1T 1QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-19 | Officers | Second filing of director appointment with name. | Download |
2022-01-19 | Officers | Appoint person secretary company with name date. | Download |
2022-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-13 | Officers | Termination secretary company with name termination date. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.