Background WavePink WaveYellow Wave

A.L.F. PRODUCTIONS LIMITED (03765932)

A.L.F. PRODUCTIONS LIMITED (03765932) is an active UK company. incorporated on 7 May 1999. with registered office in Tring. The company operates in the Information and Communication sector, engaged in news agency activities. A.L.F. PRODUCTIONS LIMITED has been registered for 26 years. Current directors include FRANKEL, Andrew Charles William, FRANKEL, Katherine Louise.

Company Number
03765932
Status
active
Type
ltd
Incorporated
7 May 1999
Age
26 years
Address
The Counting House, Tring, HP23 5TE
Industry Sector
Information and Communication
Business Activity
News agency activities
Directors
FRANKEL, Andrew Charles William, FRANKEL, Katherine Louise
SIC Codes
63910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.L.F. PRODUCTIONS LIMITED

A.L.F. PRODUCTIONS LIMITED is an active company incorporated on 7 May 1999 with the registered office located in Tring. The company operates in the Information and Communication sector, specifically engaged in news agency activities. A.L.F. PRODUCTIONS LIMITED was registered 26 years ago.(SIC: 63910)

Status

active

Active since 26 years ago

Company No

03765932

LTD Company

Age

26 Years

Incorporated 7 May 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

The Counting House 9 High Street Tring, HP23 5TE,

Previous Addresses

Woodland House Brockweir Chepstow Gwent NP16 7PJ
From: 17 March 2015To: 20 April 2021
The Counting House, High Street Tring Hertfordshire HP23 5TE
From: 7 May 1999To: 17 March 2015
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
May 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FRANKEL, Katherine Louise

Active
Brockweir, ChepstowNP16 7PJ
Secretary
Appointed 07 May 1999

FRANKEL, Andrew Charles William

Active
9 High Street, TringHP23 5TE
Born October 1965
Director
Appointed 07 May 1999

FRANKEL, Katherine Louise

Active
9 High Street, TringHP23 5TE
Born July 1967
Director
Appointed 07 May 1999

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 07 May 1999
Resigned 07 May 1999

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 07 May 1999
Resigned 07 May 1999

Persons with significant control

2

Mrs Katharine Louise Frankel

Active
9 High Street, TringHP23 5TE
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2017

Mr Andrew Charles William Frankel

Active
9 High Street, TringHP23 5TE
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2017
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
8 June 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Sail Address Company
27 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Legacy
3 July 2009
363aAnnual Return
Legacy
3 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
30 June 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
5 June 2007
288cChange of Particulars
Legacy
5 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
1 December 1999
288cChange of Particulars
Legacy
1 December 1999
288cChange of Particulars
Legacy
26 May 1999
287Change of Registered Office
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Incorporation Company
7 May 1999
NEWINCIncorporation