Company NameAlive In The Morning Ltd
DirectorsNathan Haines and Bernhard Pucher
Company StatusActive
Company Number10557525
CategoryPrivate Limited Company
Incorporation Date11 January 2017(7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Nathan Haines
Date of BirthJune 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed11 January 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 City Road
London
EC1Y 2AA
Director NameMr Bernhard Pucher
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAustrian
StatusCurrent
Appointed11 January 2017(same day as company formation)
RoleProducer / Director
Country of ResidenceEngland
Correspondence Address8 City Road
London
EC1Y 2AA
Director NameMr Raimund Berens
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed11 January 2017(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address8 City Road
London
EC1Y 2AA

Location

Registered Address8 City Road
London
EC1Y 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 4 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Charges

8 May 2018Delivered on: 21 May 2018
Persons entitled: Head Gear Films Fn LTD.

Classification: A registered charge
Outstanding

Filing History

11 September 2023Unaudited abridged accounts made up to 31 January 2023 (7 pages)
21 February 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
23 August 2022Cessation of Raimund Berens as a person with significant control on 17 November 2020 (1 page)
17 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
28 December 2021Unaudited abridged accounts made up to 31 January 2021 (6 pages)
29 January 2021Unaudited abridged accounts made up to 31 January 2020 (6 pages)
14 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
17 November 2020Termination of appointment of Raimund Berens as a director on 17 November 2020 (1 page)
2 March 2020Confirmation statement made on 10 January 2020 with updates (5 pages)
6 December 2019Satisfaction of charge 105575250001 in full (1 page)
4 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 November 2019Statement of capital following an allotment of shares on 6 December 2018
  • GBP 75,075
(3 pages)
29 October 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
28 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
11 October 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
31 August 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 65,075
(3 pages)
10 August 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 55,075
(3 pages)
10 August 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 37,075
(3 pages)
19 June 2018Sub-division of shares on 19 March 2018 (4 pages)
21 May 2018Statement of capital following an allotment of shares on 23 April 2018
  • GBP 35,075
(3 pages)
21 May 2018Registration of charge 105575250001, created on 8 May 2018 (20 pages)
21 May 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 20,075
(3 pages)
21 May 2018Statement of capital following an allotment of shares on 20 March 2018
  • GBP 5,075
(3 pages)
21 May 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 15,075
(3 pages)
21 May 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 30,075
(3 pages)
1 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
11 January 2017Incorporation
Statement of capital on 2017-01-11
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
11 January 2017Incorporation
Statement of capital on 2017-01-11
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)