Company NameAlp Productions Limited
DirectorChristopher Haworth
Company StatusActive
Company Number05953120
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 6 months ago)
Previous NameDissent Ski Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameChristopher Haworth
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Secretary NameVanessa Fry
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Christopher Haworth
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Filing History

25 September 2023Confirmation statement made on 20 September 2023 with updates (4 pages)
1 February 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
20 September 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
23 September 2021Confirmation statement made on 20 September 2021 with updates (4 pages)
20 September 2021Director's details changed for Christopher Haworth on 20 September 2021 (2 pages)
20 September 2021Change of details for Mr Christopher Haworth as a person with significant control on 20 September 2021 (2 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
1 October 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
18 February 2020Current accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
2 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
3 October 2018Director's details changed for Christopher Haworth on 3 October 2018 (2 pages)
3 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
23 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
20 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
23 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
23 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
26 October 2016Termination of appointment of Vanessa Fry as a secretary on 26 October 2016 (1 page)
26 October 2016Termination of appointment of Vanessa Fry as a secretary on 26 October 2016 (1 page)
10 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 October 2015Secretary's details changed for Vanessa Fry on 2 October 2015 (1 page)
12 October 2015Director's details changed for Christopher Haworth on 2 October 2015 (2 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(3 pages)
12 October 2015Director's details changed for Christopher Haworth on 2 October 2015 (2 pages)
12 October 2015Director's details changed for Christopher Haworth on 2 October 2015 (2 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(3 pages)
12 October 2015Secretary's details changed for Vanessa Fry on 2 October 2015 (1 page)
12 October 2015Secretary's details changed for Vanessa Fry on 2 October 2015 (1 page)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(3 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(4 pages)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(4 pages)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(4 pages)
2 July 2014Company name changed dissent ski LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2014Registered office address changed from C/O C/O Christopher Haworth E Csh Transport Ltd Sett End Road North Shadsworth Buisness Pk Blackburn Lancs BB1 2NW on 2 July 2014 (1 page)
2 July 2014Registered office address changed from C/O C/O Christopher Haworth E Csh Transport Ltd Sett End Road North Shadsworth Buisness Pk Blackburn Lancs BB1 2NW on 2 July 2014 (1 page)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
2 July 2014Company name changed dissent ski LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2014Registered office address changed from C/O C/O Christopher Haworth E Csh Transport Ltd Sett End Road North Shadsworth Buisness Pk Blackburn Lancs BB1 2NW on 2 July 2014 (1 page)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
29 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
2 December 2010Registered office address changed from Office E, C/O Csh Transport Ltd. Cunliffe Rd Whitebirk Ind Est. Blackburn BB1 5UA on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Office E, C/O Csh Transport Ltd. Cunliffe Rd Whitebirk Ind Est. Blackburn BB1 5UA on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Office E, C/O Csh Transport Ltd. Cunliffe Rd Whitebirk Ind Est. Blackburn BB1 5UA on 2 December 2010 (1 page)
2 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 October 2009Director's details changed for Christopher Haworth on 11 October 2009 (2 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Christopher Haworth on 11 October 2009 (2 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
28 October 2008Return made up to 02/10/08; full list of members (3 pages)
28 October 2008Return made up to 02/10/08; full list of members (3 pages)
7 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
7 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
11 October 2007Return made up to 02/10/07; full list of members (2 pages)
11 October 2007Return made up to 02/10/07; full list of members (2 pages)
2 October 2006Incorporation (13 pages)
2 October 2006Incorporation (13 pages)