Company NameAlternative View Studios Limited
DirectorNeil Thompson
Company StatusActive
Company Number03730627
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Neil Thompson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(1 year, 2 months after company formation)
Appointment Duration23 years, 11 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address23 Lausanne Road
London
N8 0HJ
Director NameAndrew Philip Moss
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 15 August 2008)
RoleDigital Animator
Correspondence Address12 Shrewsbury Road
London
N11 2LJ
Director NameDarren Poore
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 11 March 2005)
RoleDigital Animator
Correspondence Address103 Tomswood Hill
Hainault
Essex
IG6 2HP
Secretary NameMr Alan James Rodway
NationalityBritish
StatusResigned
Appointed24 March 1999(2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Pie Cottage
Woodside Road
Chiddingfold
Surrey
GU8 4RA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitealternativeviewstudios.com
Telephone020 76377994
Telephone regionLondon

Location

Registered Address23 23 Lausanne Road
Haringey
London
N8 0HJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Shareholders

1000 at £1Mr Neil Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,048
Cash£43,635
Current Liabilities£76,128

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Filing History

3 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 April 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
26 January 2017Registered office address changed from 1 Charlotte Street London W1T 1rd to 8-9 Stephen Mews London W1T 1AF on 26 January 2017 (1 page)
26 January 2017Registered office address changed from 1 Charlotte Street London W1T 1rd to 8-9 Stephen Mews London W1T 1AF on 26 January 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(3 pages)
30 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
9 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(4 pages)
11 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(4 pages)
11 April 2014Register inspection address has been changed from 1 Winchester Square London SE1 9AP United Kingdom (1 page)
11 April 2014Register inspection address has been changed from 1 Winchester Square London SE1 9AP United Kingdom (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 July 2013Registered office address changed from 39 Great Guildford Street London SE1 0ES United Kingdom on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 39 Great Guildford Street London SE1 0ES United Kingdom on 29 July 2013 (1 page)
24 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
24 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
14 December 2012Registered office address changed from 1 Winchester Square London SE1 9AP United Kingdom on 14 December 2012 (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Registered office address changed from 1 Winchester Square London SE1 9AP United Kingdom on 14 December 2012 (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
11 March 2012Director's details changed for Mr Neil Thompson on 6 April 2011 (2 pages)
11 March 2012Director's details changed for Mr Neil Thompson on 6 April 2011 (2 pages)
11 March 2012Director's details changed for Mr Neil Thompson on 6 April 2011 (2 pages)
9 March 2012Amended accounts made up to 31 March 2011 (4 pages)
9 March 2012Amended accounts made up to 31 March 2011 (4 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
5 April 2011Register inspection address has been changed from 13.3.2 the Leathermarket Weston Street London SE1 3ER (1 page)
5 April 2011Register inspection address has been changed from 13.3.2 the Leathermarket Weston Street London SE1 3ER (1 page)
4 February 2011Registered office address changed from 13.2.2 the Leathermarket Weston Street London SE1 3ER United Kingdom on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 13.2.2 the Leathermarket Weston Street London SE1 3ER United Kingdom on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 13.2.2 the Leathermarket Weston Street London SE1 3ER United Kingdom on 4 February 2011 (1 page)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 May 2010Registered office address changed from Unit4W Leroy House 436 Essex Road London N1 3QP on 14 May 2010 (1 page)
14 May 2010Registered office address changed from Unit4W Leroy House 436 Essex Road London N1 3QP on 14 May 2010 (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register inspection address has been changed (1 page)
16 March 2010Amended accounts made up to 31 March 2009 (4 pages)
16 March 2010Amended accounts made up to 31 March 2009 (4 pages)
25 February 2010Termination of appointment of Alan Rodway as a secretary (1 page)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Neil Thompson on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Neil Thompson on 1 October 2009 (2 pages)
25 February 2010Termination of appointment of Alan Rodway as a secretary (1 page)
25 February 2010Director's details changed for Neil Thompson on 1 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Registered office address changed from 5 East Cut Through New Covent Garden Market London SW8 5JB on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 5 East Cut Through New Covent Garden Market London SW8 5JB on 10 November 2009 (1 page)
16 April 2009Return made up to 10/03/09; full list of members (5 pages)
16 April 2009Return made up to 10/03/09; full list of members (5 pages)
6 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sec to file 169 01/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2009Gbp ic 666/332\01/12/08\gbp sr 334@1=334\ (1 page)
6 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sec to file 169 01/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2009Gbp ic 666/332\01/12/08\gbp sr 334@1=334\ (1 page)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 August 2008Appointment terminated director andrew moss (1 page)
20 August 2008Appointment terminated director andrew moss (1 page)
27 May 2008Return made up to 10/03/08; no change of members (7 pages)
27 May 2008Return made up to 10/03/08; no change of members (7 pages)
22 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 April 2007Return made up to 10/03/07; full list of members (6 pages)
28 April 2007Return made up to 10/03/07; full list of members (6 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 March 2006Return made up to 10/03/06; full list of members (7 pages)
17 March 2006Return made up to 10/03/06; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
15 March 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 March 2004Return made up to 10/03/04; full list of members (7 pages)
16 March 2004Return made up to 10/03/04; full list of members (7 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 March 2003Return made up to 10/03/03; full list of members (7 pages)
18 March 2003Return made up to 10/03/03; full list of members (7 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 March 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
20 March 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
2 April 1999Ad 25/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 April 1999Ad 25/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999Registered office changed on 01/04/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Registered office changed on 01/04/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
1 April 1999New secretary appointed (2 pages)
10 March 1999Incorporation (12 pages)
10 March 1999Incorporation (12 pages)