ALIGN PICTURES UK LIMITED



Company Documents

DateDescription
29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

21/04/2321 April 2023 Change of details for Adrian Politowski as a person with significant control on 2023-04-21

View Document

21/04/2321 April 2023 Change of details for Nadia Khamlichi as a person with significant control on 2023-04-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Notification of Adrian Politowski as a person with significant control on 2020-10-31

View Document

09/05/229 May 2022 Notification of Nadia Khamlichi as a person with significant control on 2020-10-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

05/05/225 May 2022 Withdrawal of a person with significant control statement on 2022-05-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
14/12/2114 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-04-03 with updates

View Document

30/06/2130 June 2021 Director's details changed for Ms Nadia Khamlichi on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mr Adrian Politowski on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM C/O SMITH PEARMAN HURST HOUSE HIGH STREET RIPLEY SURREY GU23 6AY ENGLAND

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NADIA KHAMLICHI / 23/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN POLITOWSKI / 23/03/2020

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN POLITOWSKI / 20/01/2020

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NADIA KHAMLICHI / 20/01/2020

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

04/01/194 January 2019 COMPANY NAME CHANGED UMEDIA PRODUCTION UK LTD CERTIFICATE ISSUED ON 04/01/19

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NADIA KHAMLICHI / 01/04/2018

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

11/06/1811 June 2018 NOTIFICATION OF PSC STATEMENT ON 11/06/2018

View Document

11/06/1811 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/06/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN POLITOWSKI / 04/01/2018

View Document

31/12/1731 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / NADIA KHAMLICHI / 21/03/2017

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN POLITOWSKI / 21/03/2017

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN POLITOWSKI / 21/03/2017

View Document



31/12/1631 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1615 June 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

01/03/161 March 2016 AUDITOR'S RESIGNATION

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/10/1521 October 2015 AUDITOR'S RESIGNATION

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 83-84 LONG ACRE LONDON ENGLAND WC2E 9NG

View Document

30/04/1530 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR APPOINTED NADIA KHAMLICHI

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/11/1417 November 2014 14/11/14 STATEMENT OF CAPITAL GBP 200100

View Document

30/09/1430 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

10/06/1410 June 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 ADOPT MEM AND ARTS 24/01/2014

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR KARL RICHARDS

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 86 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL BS9 2DR UNITED KINGDOM

View Document

11/12/1311 December 2013 COMPANY NAME CHANGED UFX LONDON LTD CERTIFICATE ISSUED ON 11/12/13

View Document

11/12/1311 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1328 June 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

30/08/1230 August 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

30/08/1230 August 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

11/08/1211 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM, 80 SHIREHAMPTON ROAD, STOKE BISHOP, BRISTOL, BS9 2DR, UNITED KINGDOM

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM, THE PINES BOARS HEAD, CROWBOROUGH, EAST SUSSEX, TN6 3HD

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL NICHOLAS RICHARDS / 01/06/2011

View Document

19/04/1119 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1024 June 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM, 32 RATHBONE PLACE, 2ND & 3RD FLOORS, LONDON, W1T 1JJ, ENGLAND

View Document

13/04/1013 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company