Company NameA-List Management Limited
DirectorsCyrus Alamouti and John Richard Woolf
Company StatusActive
Company Number08364483
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 3 months ago)
Previous NameSo Alive Music Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Cyrus Alamouti
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr John Richard Woolf
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

16 November 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 31 January 2022 (10 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
12 February 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
18 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page)
31 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
31 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
31 January 2018Notification of John Woolf as a person with significant control on 6 April 2016 (2 pages)
31 January 2018Notification of Cyrus Alamouti as a person with significant control on 6 April 2016 (2 pages)
31 January 2018Withdrawal of a person with significant control statement on 31 January 2018 (2 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
17 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 March 2015Company name changed so alive music LIMITED\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
(3 pages)
13 March 2015Company name changed so alive music LIMITED\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
(3 pages)
30 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
15 August 2013Statement of capital following an allotment of shares on 17 January 2013
  • GBP 100
(3 pages)
15 August 2013Statement of capital following an allotment of shares on 17 January 2013
  • GBP 100
(3 pages)
7 August 2013Appointment of Mr John Richard Woolf as a director (2 pages)
7 August 2013Appointment of Mr Cyrus Alamouti as a director (2 pages)
7 August 2013Appointment of Mr Cyrus Alamouti as a director (2 pages)
7 August 2013Appointment of Mr John Richard Woolf as a director (2 pages)
22 January 2013Termination of appointment of Michael Clifford as a director (1 page)
22 January 2013Termination of appointment of Michael Clifford as a director (1 page)
17 January 2013Incorporation (20 pages)
17 January 2013Incorporation (20 pages)