Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Alpha Male Films Limited
Alpha Male Films Limited is a dissolved company incorporated on 22 June 2004 with the registered office located in London, Greater London. Alpha Male Films Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 June 2021
(4 years ago)
Was
16 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05160288
Private limited company
Age
21 years
Incorporated
22 June 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Alpha Male Films Limited
Contact
Update Details
Address
35 Endell Street
London
WC2H 9BA
United Kingdom
Same address for the past
6 years
Companies in WC2H 9BA
Telephone
Unreported
Email
Unreported
Website
Alphafilms.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Trudie Styler Sumner
Director • Actress Producer • British • Lives in UK • Born in Jan 1954
Veronica Pradines
Director • Finance Director • Irish • Lives in UK • Born in Sep 1974
Anita Marie Sumner
Secretary • British • Lives in UK • Born in May 1963
Steerpike Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Steerpike Limited
Anita Marie Sumner, Trudie Styler Sumner, and 1 more are mutual people.
Active
Steerpike (Overseas) Limited
Anita Marie Sumner, Trudie Styler Sumner, and 1 more are mutual people.
Active
Xingu Films Limited
Anita Marie Sumner, Trudie Styler Sumner, and 1 more are mutual people.
Active
Magnetic Publishing Limited
Anita Marie Sumner and Trudie Styler Sumner are mutual people.
Active
Lake House Estate Limited
Anita Marie Sumner and Veronica Pradines are mutual people.
Active
Sackville Nominees Limited
Anita Marie Sumner and Veronica Pradines are mutual people.
Active
Lake House Services Limited
Anita Marie Sumner and Veronica Pradines are mutual people.
Active
SN Movie Holdings Ltd
Veronica Pradines is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£1.33M
Increased by £27.49K (+2%)
Net Assets
-£1.33M
Decreased by £27.49K (+2%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 1 Jun 2021
Voluntary Gazette Notice
4 Years Ago on 16 Mar 2021
Application To Strike Off
4 Years Ago on 8 Mar 2021
Small Accounts Submitted
4 Years Ago on 18 Dec 2020
Confirmation Submitted
5 Years Ago on 12 May 2020
Inspection Address Changed
6 Years Ago on 10 Oct 2019
Small Accounts Submitted
6 Years Ago on 7 Oct 2019
Registered Address Changed
6 Years Ago on 30 Sep 2019
Steerpike Limited (PSC) Details Changed
6 Years Ago on 19 Sep 2019
Confirmation Submitted
6 Years Ago on 13 May 2019
Get Alerts
Get Credit Report
Discover Alpha Male Films Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 1 Jun 2021
First Gazette notice for voluntary strike-off
Submitted on 16 Mar 2021
Application to strike the company off the register
Submitted on 8 Mar 2021
Accounts for a small company made up to 31 December 2019
Submitted on 18 Dec 2020
Confirmation statement made on 12 May 2020 with no updates
Submitted on 12 May 2020
Register inspection address has been changed from Tower Bridge House St Katharine's Way London E1W 1DD to 35 Endell Street London WC2H 9BA
Submitted on 10 Oct 2019
Accounts for a small company made up to 31 December 2018
Submitted on 7 Oct 2019
Registered 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
Submitted on 30 Sep 2019
Change of details for Steerpike Limited as a person with significant control on 19 September 2019
Submitted on 19 Sep 2019
Confirmation statement made on 12 May 2019 with no updates
Submitted on 13 May 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs