ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alliance Films (UK) Development Limited

Alliance Films (UK) Development Limited is an active company incorporated on 8 December 2011 with the registered office located in London, Greater London. Alliance Films (UK) Development Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07874800
Private limited company
Age
14 years
Incorporated 8 December 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 June 2025 (6 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 26 Dec26 Dec 2023 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (23 days remaining)
Address
5th Floor 45 Mortimer Street
London
W1W 8HJ
England
Address changed on 15 May 2024 (1 year 6 months ago)
Previous address was Shropshire House, 11-20 Capper Street London WC1E 6JA England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • Executive Vice President Finance • British • Lives in UK • Born in Feb 1970
Director • Executive VP, Business & Legal Affairs • British • Lives in UK • Born in Oct 1968
Director • Evp & Cfo Film & Television • American • Lives in United States • Born in Jun 1969
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Entertainment One UK Limited
Mr Steven Nicholas Andriuzzo, Sandra Benoit, and 1 more are mutual people.
Active
Alliance Films (UK) Limited
Mr Steven Nicholas Andriuzzo, Sandra Benoit, and 1 more are mutual people.
Active
Eone Aurum Limited
Mr Steven Nicholas Andriuzzo, Sandra Benoit, and 1 more are mutual people.
Active
Eone Films Insidious 3 Limited
Mr Steven Nicholas Andriuzzo, Sandra Benoit, and 1 more are mutual people.
Active
Eone Features (Development) Limited
Mr Steven Nicholas Andriuzzo, Sandra Benoit, and 1 more are mutual people.
Active
Entertainment One Television Productions UK Limited
Mr Steven Nicholas Andriuzzo, Sandra Benoit, and 1 more are mutual people.
Active
Lions Gate UK Limited
Sandra Benoit and Andrew Paul Clary are mutual people.
Active
Lions Gate Home Entertainment UK Limited
Sandra Benoit and Andrew Paul Clary are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
26 Dec 2023
For period 26 Dec26 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£686.89K
Increased by £240.58K (+54%)
Employees
Unreported
Same as previous period
Total Assets
£6.9M
Decreased by £189.47K (-3%)
Total Liabilities
-£454.91K
Decreased by £20.15K (-4%)
Net Assets
£6.45M
Decreased by £169.32K (-3%)
Debt Ratio (%)
7%
Decreased by 0.11% (-2%)
Latest Activity
Fieldfisher Secretaries Limited Appointed
4 Days Ago on 3 Dec 2025
Steven Nicholas Andriuzzo Resigned
6 Days Ago on 1 Dec 2025
Confirmation Submitted
5 Months Ago on 19 Jun 2025
Accounting Period Extended
8 Months Ago on 14 Mar 2025
Kim Mullenger Resigned
11 Months Ago on 23 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 5 Jun 2024
Alliance Films (Uk) Limited (PSC) Details Changed
1 Year 6 Months Ago on 15 May 2024
Registered Address Changed
1 Year 6 Months Ago on 15 May 2024
Ms Sandra Benoit Appointed
1 Year 7 Months Ago on 17 Apr 2024
Get Credit Report
Discover Alliance Films (UK) Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Fieldfisher Secretaries Limited as a secretary on 3 December 2025
Submitted on 4 Dec 2025
Termination of appointment of Steven Nicholas Andriuzzo as a director on 1 December 2025
Submitted on 2 Dec 2025
Confirmation statement made on 1 June 2025 with no updates
Submitted on 19 Jun 2025
Change of details for Alliance Films (Uk) Limited as a person with significant control on 15 May 2024
Submitted on 18 Jun 2025
Current accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 14 Mar 2025
Termination of appointment of Kim Mullenger as a director on 23 December 2024
Submitted on 20 Jan 2025
Full accounts made up to 26 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 1 June 2024 with no updates
Submitted on 5 Jun 2024
Appointment of Mr Andrew Paul Clary as a director on 17 April 2024
Submitted on 15 May 2024
Registered office address changed from Shropshire House, 11-20 Capper Street London WC1E 6JA England to 5th Floor 45 Mortimer Street London W1W 8HJ on 15 May 2024
Submitted on 15 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year