About

Registered Number: 03818844
Date of Incorporation: 03/08/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: 12 The Rookery, Kidlington, OX5 1AW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.