About

Registered Number: 07007464
Date of Incorporation: 02/09/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 2 months ago)
Registered Address: Quantum House, 59 -61 Guildford Street, Chertsey, Surrey, KT16 9AX

 

Alliance Entertainment Group Ltd was registered on 02 September 2009 and are based in Surrey, it's status is listed as "Dissolved". The organisation has 4 directors listed as Walker, Jeffrey, Blei, Peter, Campagna, George, Walker, Jeffrey at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEI, Peter 04 September 2013 - 1
CAMPAGNA, George 04 September 2013 - 1
WALKER, Jeffrey 04 September 2013 - 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Jeffrey 04 September 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 30 October 2014
AA - Annual Accounts 25 September 2014
AA01 - Change of accounting reference date 22 September 2014
AP01 - Appointment of director 10 September 2014
AP01 - Appointment of director 10 September 2014
AR01 - Annual Return 05 June 2014
AD01 - Change of registered office address 03 February 2014
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 05 September 2013
AP01 - Appointment of director 05 September 2013
AP03 - Appointment of secretary 05 September 2013
TM02 - Termination of appointment of secretary 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 27 June 2012
AA01 - Change of accounting reference date 25 October 2011
AA - Annual Accounts 01 July 2011
CERTNM - Change of name certificate 27 June 2011
CONNOT - N/A 27 June 2011
AR01 - Annual Return 07 June 2011
SH01 - Return of Allotment of shares 23 November 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 12 August 2010
CH03 - Change of particulars for secretary 11 August 2010
NEWINC - New incorporation documents 02 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.