Established in 1999, Alma Production Uk Ltd have registered office in Kidlington. We don't know the number of employees at the organisation. The current directors of the company are listed as Bimler, Margit, Md, Geeves-booth, David Noel in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIMLER, Margit, Md | 26 April 2000 | 03 August 2000 | 1 |
GEEVES-BOOTH, David Noel | 24 May 2000 | 03 December 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 December 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 October 2019 | |
DS01 - Striking off application by a company | 01 October 2019 | |
MR05 - N/A | 27 September 2019 | |
MR05 - N/A | 27 September 2019 | |
MR05 - N/A | 27 September 2019 | |
MR05 - N/A | 27 September 2019 | |
AD01 - Change of registered office address | 09 September 2019 | |
CS01 - N/A | 09 September 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 12 August 2018 | |
AA - Annual Accounts | 18 October 2017 | |
AD01 - Change of registered office address | 21 September 2017 | |
PSC01 - N/A | 18 August 2017 | |
CS01 - N/A | 17 August 2017 | |
AA - Annual Accounts | 27 September 2016 | |
CS01 - N/A | 13 August 2016 | |
AA - Annual Accounts | 09 November 2015 | |
AR01 - Annual Return | 21 September 2015 | |
AA - Annual Accounts | 15 October 2014 | |
AR01 - Annual Return | 29 August 2014 | |
TM02 - Termination of appointment of secretary | 29 August 2014 | |
TM02 - Termination of appointment of secretary | 29 August 2014 | |
AA - Annual Accounts | 16 October 2013 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 17 October 2012 | |
AR01 - Annual Return | 28 August 2012 | |
AA - Annual Accounts | 19 October 2011 | |
AR01 - Annual Return | 30 August 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 27 August 2010 | |
CH04 - Change of particulars for corporate secretary | 27 August 2010 | |
AA - Annual Accounts | 01 December 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2009 | |
287 - Change in situation or address of Registered Office | 04 September 2009 | |
363a - Annual Return | 04 September 2009 | |
AA - Annual Accounts | 27 November 2008 | |
363a - Annual Return | 29 September 2008 | |
287 - Change in situation or address of Registered Office | 07 November 2007 | |
AA - Annual Accounts | 07 November 2007 | |
363a - Annual Return | 11 September 2007 | |
363a - Annual Return | 21 September 2006 | |
287 - Change in situation or address of Registered Office | 21 September 2006 | |
AA - Annual Accounts | 15 September 2006 | |
AA - Annual Accounts | 25 November 2005 | |
363s - Annual Return | 23 September 2005 | |
AA - Annual Accounts | 03 December 2004 | |
363s - Annual Return | 06 October 2004 | |
287 - Change in situation or address of Registered Office | 06 October 2004 | |
AA - Annual Accounts | 27 November 2003 | |
363s - Annual Return | 13 October 2003 | |
AA - Annual Accounts | 29 August 2002 | |
AA - Annual Accounts | 29 August 2002 | |
363a - Annual Return | 27 August 2002 | |
288a - Notice of appointment of directors or secretaries | 19 August 2002 | |
288b - Notice of resignation of directors or secretaries | 20 February 2002 | |
363s - Annual Return | 12 September 2001 | |
288b - Notice of resignation of directors or secretaries | 29 June 2001 | |
395 - Particulars of a mortgage or charge | 11 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 December 2000 | |
395 - Particulars of a mortgage or charge | 20 October 2000 | |
225 - Change of Accounting Reference Date | 16 October 2000 | |
395 - Particulars of a mortgage or charge | 22 September 2000 | |
363s - Annual Return | 17 August 2000 | |
288b - Notice of resignation of directors or secretaries | 10 August 2000 | |
395 - Particulars of a mortgage or charge | 15 June 2000 | |
288a - Notice of appointment of directors or secretaries | 01 June 2000 | |
288a - Notice of appointment of directors or secretaries | 16 May 2000 | |
RESOLUTIONS - N/A | 11 November 1999 | |
MEM/ARTS - N/A | 11 November 1999 | |
288b - Notice of resignation of directors or secretaries | 10 November 1999 | |
288b - Notice of resignation of directors or secretaries | 10 November 1999 | |
288a - Notice of appointment of directors or secretaries | 10 November 1999 | |
288a - Notice of appointment of directors or secretaries | 10 November 1999 | |
CERTNM - Change of name certificate | 06 September 1999 | |
287 - Change in situation or address of Registered Office | 02 September 1999 | |
NEWINC - New incorporation documents | 03 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Pledge agreement | 21 December 2000 | Outstanding |
N/A |
Deed of charge and assignment | 16 October 2000 | Outstanding |
N/A |
Charge | 27 June 2000 | Outstanding |
N/A |
Charge | 06 June 2000 | Fully Satisfied |
N/A |