AIB FILM DISTRIBUTION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAIB FILM DISTRIBUTION
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02036096
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AIB FILM DISTRIBUTION?

    • Motion picture distribution activities (59131) / Information and communication

    Where is AIB FILM DISTRIBUTION located?

    Registered Office Address
    St Helen's
    1 Undershaft
    EC3A 8AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of AIB FILM DISTRIBUTION?

    Previous Company Names
    Company NameFromUntil
    ALLIED IRISH SECURITIES LIMITED Jun 22, 1987Jun 22, 1987
    ALLIED IRISH SECURITIES (UK) LIMITEDJul 21, 1986Jul 21, 1986
    TWO HUNDRED AND EIGHTY EIGHTH SHELF TRADING COMPANYLIMITEDJul 10, 1986Jul 10, 1986

    What are the latest accounts for AIB FILM DISTRIBUTION?

    Last Accounts
    Last Accounts Made Up ToMay 17, 2021

    What are the latest filings for AIB FILM DISTRIBUTION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Kieran O'driscoll as a director on Dec 01, 2021

    1 pagesTM01

    Appointment of John Mcmullen as a director on Dec 01, 2021

    2 pagesAP01

    Full accounts made up to May 17, 2021

    21 pagesAA

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to May 17, 2020

    20 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c to nil 15/04/2021
    RES13

    Termination of appointment of Brian Kearns as a secretary on Dec 11, 2020

    1 pagesTM02

    Appointment of Miss Elizabeth Anne Hallissey as a secretary on Dec 11, 2020

    2 pagesAP03

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to May 17, 2019

    21 pagesAA

    Confirmation statement made on Nov 22, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Brian Kearns as a secretary on Jun 28, 2019

    2 pagesAP03

    Termination of appointment of Iain Alexander Hamilton as a secretary on Jun 28, 2019

    1 pagesTM02

    Full accounts made up to May 17, 2018

    21 pagesAA

    Confirmation statement made on Nov 22, 2018 with no updates

    3 pagesCS01

    Full accounts made up to May 17, 2017

    22 pagesAA

    Confirmation statement made on Nov 22, 2017 with no updates

    3 pagesCS01

    Full accounts made up to May 17, 2016

    20 pagesAA

    Appointment of Mr Iain Alexander Hamilton as a secretary on Mar 31, 2017

    2 pagesAP03

    Termination of appointment of David O'callaghan as a secretary on Mar 31, 2017

    1 pagesTM02

    Confirmation statement made on Nov 22, 2016 with updates

    5 pagesCS01

    Appointment of Mr David O'callaghan as a secretary on Sep 09, 2016

    2 pagesAP03

    Who are the officers of AIB FILM DISTRIBUTION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALLISSEY, Elizabeth Anne
    1 Undershaft
    EC3A 8AB London
    Aib, St. Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3A 8AB London
    Aib, St. Helen's
    United Kingdom
    277734390001
    DAVIS, Adrian Patrick
    1 Undershaft
    EC3A 8AB London
    St Helen's
    Director
    1 Undershaft
    EC3A 8AB London
    St Helen's
    IrelandIrish295639100001
    MCMULLEN, John
    1 Undershaft
    EC3A 8AB London
    St Helen's
    Director
    1 Undershaft
    EC3A 8AB London
    St Helen's
    United KingdomBritish171823080001
    ARMAH KWANTRENG, Andrew
    55 Pellatt Road
    East Dulwich
    SE22 9JB London
    Secretary
    55 Pellatt Road
    East Dulwich
    SE22 9JB London
    British98879660001
    BAUMER, Jack Hippisley
    1 Undershaft
    EC3A 8AB London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3A 8AB London
    St Helen's
    United Kingdom
    British147663990001
    BURNS, John
    61 Clonlea
    Ballinteer
    Dublin 16
    Ireland
    Secretary
    61 Clonlea
    Ballinteer
    Dublin 16
    Ireland
    Irish189749400001
    COVENEY, Daniel Joseph
    109 Mount Anville Park
    Goatstown
    14 Dublin
    Ireland
    Secretary
    109 Mount Anville Park
    Goatstown
    14 Dublin
    Ireland
    Irish47545760001
    GILHOOLEY, Cerian Natasha
    1 Undershaft
    EC3A 8AB London
    St Helen's
    Secretary
    1 Undershaft
    EC3A 8AB London
    St Helen's
    192986420001
    GOVERNEY, Gareth John
    4 Ludo Building
    375 Earlsfield Road
    SW18 3DG London
    Secretary
    4 Ludo Building
    375 Earlsfield Road
    SW18 3DG London
    Irish109612080002
    HAMILTON, Iain Alexander
    1 Undershaft
    EC3A 8AB London
    St Helen's
    Secretary
    1 Undershaft
    EC3A 8AB London
    St Helen's
    229216370001
    KEARNS, Brian
    1 Undershaft
    EC3A 8AB London
    St Helen's
    Secretary
    1 Undershaft
    EC3A 8AB London
    St Helen's
    260683340001
    MURPHY, Owen Gerard
    99 Stillorgan Wood
    Stillorgan
    IRISH Co Dublin
    Ireland
    Secretary
    99 Stillorgan Wood
    Stillorgan
    IRISH Co Dublin
    Ireland
    Irish32206860001
    O'CALLAGHAN, David
    1 Undershaft
    EC3A 8AB London
    St Helen's
    Secretary
    1 Undershaft
    EC3A 8AB London
    St Helen's
    213860000001
    LONDON REGISTRARS P.L.C.
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    United Kingdom
    Secretary
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03726003
    107080890003
    BANNON, Norbert Joseph
    Elmcot
    La Vista Avenue
    IRISH Sutton
    Dublin
    Ireland
    Director
    Elmcot
    La Vista Avenue
    IRISH Sutton
    Dublin
    Ireland
    IrelandIrish And British32254430002
    DE CHALENDAR, Guillaume
    31 Sedlescombe Road
    SW6 1RE London
    Flat 2
    Director
    31 Sedlescombe Road
    SW6 1RE London
    Flat 2
    United KingdomFrench102859510001
    GEARY, Thomas Joseph
    50 Monkstown Road
    Monkstown
    County Dublin
    Ireland
    Director
    50 Monkstown Road
    Monkstown
    County Dublin
    Ireland
    Irish32793670002
    HAMMOND, Simon Mark
    St Helen's
    Aib Capital Markets St Helens
    EC3A 8AB 1 Undershaft
    London
    Director
    St Helen's
    Aib Capital Markets St Helens
    EC3A 8AB 1 Undershaft
    London
    EnglandBritish161766000001
    HAMMOND, Simon
    Sanderling Lodge
    Star Place
    E1W 1AJ London
    51
    Director
    Sanderling Lodge
    Star Place
    E1W 1AJ London
    51
    British119426930002
    KELLY, Sharon
    Crannagh, Prospect Lane
    Milltown
    Dublin 6
    7
    Ireland
    Director
    Crannagh, Prospect Lane
    Milltown
    Dublin 6
    7
    Ireland
    IrelandIrish99108810002
    LAWS, Steve
    St Helen's
    Aib Capital Markets St Helens
    EC3A 8AB 1 Undershaft
    London
    Director
    St Helen's
    Aib Capital Markets St Helens
    EC3A 8AB 1 Undershaft
    London
    United KingdomBritish151306200001
    MARSHALL, Stuart Keith
    St Helen's
    Aib Capital Markets St Helens
    EC3A 8AB 1 Undershaft
    London
    Director
    St Helen's
    Aib Capital Markets St Helens
    EC3A 8AB 1 Undershaft
    London
    EnglandBritish173785670001
    MARTIN, Ralph Kim
    7 Kingsley Way
    Hampstead Garden Suburb
    N2 0EH London
    Director
    7 Kingsley Way
    Hampstead Garden Suburb
    N2 0EH London
    British34681920001
    MCGOVERN, Martin
    5 Green Lane
    WD19 4NL Oxhey
    Greentrees
    Hertfordshire
    United Kingdom
    Director
    5 Green Lane
    WD19 4NL Oxhey
    Greentrees
    Hertfordshire
    United Kingdom
    EnglandBritish185994530001
    MURPHY, Owen Gerard
    99 Stillorgan Wood
    Stillorgan
    IRISH Co Dublin
    Ireland
    Director
    99 Stillorgan Wood
    Stillorgan
    IRISH Co Dublin
    Ireland
    Irish32206860001
    NGUYEN, Huy
    110 Clark Street
    E1 3HB London
    Director
    110 Clark Street
    E1 3HB London
    British98879610001
    O'DONNELL, Hugh Anthony
    14 New Grange Road
    Blackrock
    IRISH Co Dublin
    Dublin 1
    Ireland
    Director
    14 New Grange Road
    Blackrock
    IRISH Co Dublin
    Dublin 1
    Ireland
    IrelandIrish115548290001
    O'DRISCOLL, Kieran
    1 Undershaft
    EC3A 8AB London
    St Helen's
    Director
    1 Undershaft
    EC3A 8AB London
    St Helen's
    United KingdomIrish185408030001
    O'DRISCOLL, Kieran Eugene
    25 Beaconsfield Road
    Ealing
    W5 5JE London
    Director
    25 Beaconsfield Road
    Ealing
    W5 5JE London
    UkIrish79633540002
    OHOGARTAIGH, Maeliosa
    Aisling
    Richardstown
    IRISH Clane
    County Kildare
    Ireland
    Director
    Aisling
    Richardstown
    IRISH Clane
    County Kildare
    Ireland
    Irish73158770001
    SHYJKA, Michael Gregory
    Park Road
    Combs
    IP14 2JN Stowmarket
    The Orangery
    Suffolk
    Director
    Park Road
    Combs
    IP14 2JN Stowmarket
    The Orangery
    Suffolk
    British147664230001
    TAYLOR, Richard Martin James
    5 St Ronans Avenue
    Redland
    BS6 6EP Bristol
    Director
    5 St Ronans Avenue
    Redland
    BS6 6EP Bristol
    British79633570004
    WHITEHEAD, Paul Maitland, Mr.
    1 Undershaft
    EC3A 8AB London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3A 8AB London
    St Helen's
    United Kingdom
    EnglandBritish74321460003
    WILSON, Philip Derek
    6 Park Road
    RH1 1BT Redhill
    Surrey
    Director
    6 Park Road
    RH1 1BT Redhill
    Surrey
    United KingdomBritish21718110002

    Who are the persons with significant control of AIB FILM DISTRIBUTION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Undershaft
    EC3A 8AB London
    St Helen's
    England
    Apr 21, 2016
    Undershaft
    EC3A 8AB London
    St Helen's
    England
    No
    Legal FormPrivate Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02020570
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0