Company NameAlpha Male Films Limited
Company StatusDissolved
Company Number05160288
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 9 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameTrudie Styler Sumner
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2004(same day as company formation)
RoleActress Producer
Country of ResidenceUnited Kingdom
Correspondence Address35 Endell Street
London
WC2H 9BA
Secretary NameMs Anita Marie Sumner
NationalityBritish
StatusClosed
Appointed22 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Endell Street
London
WC2H 9BA
Director NameMrs Veronica Pradines
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed05 March 2019(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 01 June 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Endell Street
London
WC2H 9BA
Director NameCoinc Directors Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address3 Sheldon Square
London
W2 6PS
Secretary NameCoinc Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER

Location

Registered Address35 Endell Street
London
WC2H 9BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mobius International Inc.
50.00%
Ordinary
1 at £1Xingu Films LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,621,299
Cash£9,871
Current Liabilities£48,301

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

24 June 2005Delivered on: 6 July 2005
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the company to NW8 film partners or of the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charged the deposit being all the company's right, title, benefit and interest in and to the account being the account number 382 7216 sort code 72-00-00 of the company with the bank and all monies (including accrued interest) from time to time standing to the credit of the account. See the mortgage charge document for full details.
Outstanding
24 June 2005Delivered on: 1 July 2005
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £1,546.166.45 in account (4.02.11.134 gbp) with the bank.
Outstanding

Filing History

18 December 2020Accounts for a small company made up to 31 December 2019 (6 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
10 October 2019Register inspection address has been changed from Tower Bridge House St Katharine's Way London E1W 1DD to 35 Endell Street London WC2H 9BA (1 page)
7 October 2019Accounts for a small company made up to 31 December 2018 (6 pages)
30 September 2019Registered office address changed from Tower Bridge House St Katherine's Way London E1W 1DD to 35 Endell Street London WC2H 9BA on 30 September 2019 (1 page)
19 September 2019Change of details for Steerpike Limited as a person with significant control on 19 September 2019 (2 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
5 March 2019Appointment of Mrs Veronica Pradines as a director on 5 March 2019 (2 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
16 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
15 March 2016Auditor's resignation (1 page)
15 March 2016Auditor's resignation (1 page)
4 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
3 November 2014Accounts for a small company made up to 31 December 2013 (5 pages)
3 November 2014Accounts for a small company made up to 31 December 2013 (5 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (32 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (32 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
15 January 2014Secretary's details changed for Anita Marie Sumner on 13 January 2014 (1 page)
15 January 2014Director's details changed for Trudie Styler Sumner on 13 January 2014 (2 pages)
15 January 2014Secretary's details changed for Anita Marie Sumner on 13 January 2014 (1 page)
15 January 2014Director's details changed for Trudie Styler Sumner on 13 January 2014 (2 pages)
29 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (4 pages)
29 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
29 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
29 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (4 pages)
15 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (34 pages)
15 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (34 pages)
26 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
26 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
9 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
9 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
9 March 2011Full accounts made up to 31 December 2009 (13 pages)
9 March 2011Full accounts made up to 31 December 2009 (13 pages)
9 December 2010Previous accounting period shortened from 5 April 2010 to 31 December 2009 (3 pages)
9 December 2010Previous accounting period shortened from 5 April 2010 to 31 December 2009 (3 pages)
9 December 2010Previous accounting period shortened from 5 April 2010 to 31 December 2009 (3 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Register inspection address has been changed (1 page)
5 January 2010Full accounts made up to 5 April 2009 (12 pages)
5 January 2010Full accounts made up to 5 April 2009 (12 pages)
5 January 2010Full accounts made up to 5 April 2009 (12 pages)
20 May 2009Return made up to 14/05/09; full list of members (3 pages)
20 May 2009Return made up to 14/05/09; full list of members (3 pages)
26 February 2009Full accounts made up to 5 April 2008 (14 pages)
26 February 2009Full accounts made up to 5 April 2008 (14 pages)
26 February 2009Full accounts made up to 5 April 2008 (14 pages)
14 May 2008Return made up to 14/05/08; full list of members (3 pages)
14 May 2008Return made up to 14/05/08; full list of members (3 pages)
3 April 2008Full accounts made up to 5 April 2007 (16 pages)
3 April 2008Full accounts made up to 5 April 2006 (14 pages)
3 April 2008Full accounts made up to 5 April 2006 (14 pages)
3 April 2008Full accounts made up to 5 April 2006 (14 pages)
3 April 2008Full accounts made up to 5 April 2007 (16 pages)
3 April 2008Full accounts made up to 5 April 2007 (16 pages)
21 November 2007Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page)
21 November 2007Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page)
26 June 2007Return made up to 22/06/07; full list of members (2 pages)
26 June 2007Return made up to 22/06/07; full list of members (2 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006Secretary resigned (1 page)
10 July 2006Return made up to 22/06/06; full list of members (2 pages)
10 July 2006Return made up to 22/06/06; full list of members (2 pages)
9 May 2006Full accounts made up to 5 April 2005 (11 pages)
9 May 2006Full accounts made up to 5 April 2005 (11 pages)
9 May 2006Full accounts made up to 5 April 2005 (11 pages)
23 January 2006Delivery ext'd 3 mth 05/04/05 (1 page)
23 January 2006Delivery ext'd 3 mth 05/04/05 (1 page)
6 July 2005Particulars of mortgage/charge (5 pages)
6 July 2005Particulars of mortgage/charge (5 pages)
1 July 2005Particulars of mortgage/charge (4 pages)
1 July 2005Particulars of mortgage/charge (4 pages)
28 June 2005Return made up to 22/06/05; full list of members (3 pages)
28 June 2005Return made up to 22/06/05; full list of members (3 pages)
17 February 2005Ad 24/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 2005Ad 24/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)
19 July 2004Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page)
19 July 2004New director appointed (3 pages)
19 July 2004Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004New director appointed (3 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
22 June 2004Incorporation (19 pages)
22 June 2004Incorporation (19 pages)