Company NameALI Oop Ltd
DirectorAlistair Fraser Hockie-Smith
Company StatusActive
Company Number08172082
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Alistair Fraser Hockie-Smith
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Revelstoke Road
London
SW18 5PA
Secretary NameMr Alistair Fraser Hockie-Smith
StatusCurrent
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address130 Revelstoke Road
London
SW18 5PA

Location

Registered Address2 Foxglove Road
Romford
RM7 0YQ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London

Shareholders

1 at £1Alistair Fraser Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£15,466
Cash£24,335
Current Liabilities£16,631

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 August 2023 (9 months ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Filing History

25 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
29 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
9 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
30 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
3 August 2021Registered office address changed from 130 Revelstoke Road London SW18 5PA to 2 Foxglove Road Romford RM7 0YQ on 3 August 2021 (1 page)
24 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
17 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
29 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 October 2014Secretary's details changed for Mr Alistair Fraser Smith on 1 September 2014 (1 page)
23 October 2014Director's details changed for Mr Alistair Fraser Smith on 1 September 2014 (2 pages)
23 October 2014Director's details changed for Mr Alistair Fraser Smith on 1 September 2014 (2 pages)
23 October 2014Director's details changed for Mr Alistair Fraser Smith on 1 September 2014 (2 pages)
23 October 2014Secretary's details changed for Mr Alistair Fraser Smith on 1 September 2014 (1 page)
23 October 2014Secretary's details changed for Mr Alistair Fraser Smith on 1 September 2014 (1 page)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
11 June 2014Registered office address changed from C/O Spencer-Davis & Co 4-6 Peterborough Road Harrow Middlesex HA1 2BQ England on 11 June 2014 (1 page)
11 June 2014Registered office address changed from C/O Spencer-Davis & Co 4-6 Peterborough Road Harrow Middlesex HA1 2BQ England on 11 June 2014 (1 page)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 May 2014Registered office address changed from 130 Revelstoke Road London SW18 5PA United Kingdom on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 130 Revelstoke Road London SW18 5PA United Kingdom on 9 May 2014 (1 page)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 May 2014Registered office address changed from 130 Revelstoke Road London SW18 5PA United Kingdom on 9 May 2014 (1 page)
26 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
26 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
26 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
8 August 2012Incorporation (44 pages)
8 August 2012Incorporation (44 pages)