ALLIANCE ENTERTAINMENT GROUP LIMITED
Overview
| Company Name | ALLIANCE ENTERTAINMENT GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07007464 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALLIANCE ENTERTAINMENT GROUP LIMITED?
- Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played (46431) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ALLIANCE ENTERTAINMENT GROUP LIMITED located?
| Registered Office Address | Quantum House 59 -61 Guildford Street KT16 9AX Chertsey Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALLIANCE ENTERTAINMENT GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROJECT CHESTER HOLDING UK LIMITED | Sep 02, 2009 | Sep 02, 2009 |
What are the latest accounts for ALLIANCE ENTERTAINMENT GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for ALLIANCE ENTERTAINMENT GROUP LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ALLIANCE ENTERTAINMENT GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2014 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||
Appointment of Mr Peter Blei as a director on Sep 04, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr George Campagna as a director on Sep 04, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to May 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 20-22 Bedford Row London WC1R 4JS on Feb 03, 2014 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Appointment of Jeffrey Walker as a director on Sep 04, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Bruce Ogilvie as a director on Sep 04, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Jeffrey Walker as a secretary on Sep 04, 2013 | 2 pages | AP03 | ||||||||||
Termination of appointment of Eva Monica Kalawski as a secretary on Sep 04, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Eva Monica Kalawski as a director on Sep 04, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Michael Stuart Downie as a director on Sep 04, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to May 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to May 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Current accounting period extended from Sep 30, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Accounts made up to Sep 30, 2010 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed project chester holding uk LIMITED\certificate issued on 27/06/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to May 25, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Nov 19, 2010
| 3 pages | SH01 | ||||||||||
Who are the officers of ALLIANCE ENTERTAINMENT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALKER, Jeffrey | Secretary | Suite A Gillette Ave Irvine 17822 California 92617 Usa | 181094550001 | |||||||
| BLEI, Peter | Director | 59 -61 Guildford Street KT16 9AX Chertsey Quantum House Surrey | Usa | American | 190831630001 | |||||
| CAMPAGNA, George | Director | 59 -61 Guildford Street KT16 9AX Chertsey Quantum House Surrey | Usa | American | 190821480001 | |||||
| OGILVIE JR, Bruce | Director | Suite A Gillette Ave Irvine 17822 California 92617 Usa | United States | American | 95524250004 | |||||
| WALKER, Jeffrey | Director | Suite A Gillette Ave Irvine 17822 California 92617 Usa | Usa | American | 181102900001 | |||||
| KALAWSKI, Eva Monica | Secretary | Unit 4 90403 Santa Monica 939 20th Street California Usa | American | 115025140001 | ||||||
| DOWNIE, Ian Michael Stuart | Director | Beech Hill Easton SO21 1ED Winchester Hampshire | United Kingdom | British | 81327720001 | |||||
| KALAWSKI, Eva Monica | Director | Unit 4 90403 Santa Monica 939 20th Street California Usa | United States | American | 148885890002 |
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