Company NameEllisclan Limited
DirectorGraham Thomas Parker
Company StatusActive
Company Number01258595
CategoryPrivate Limited Company
Incorporation Date14 May 1976(47 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameGraham Thomas Parker
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2013(37 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ
Director NameMr Ernest Edward Chapman
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(14 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhin Hill Farm
Askwith
North Yorkshire
LS21 2JJ
Secretary NameThomas Albert Parker
NationalityBritish
StatusResigned
Appointed31 January 1991(14 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 12 October 2008)
RoleCompany Director
Correspondence Address8 Woodend Road
Deepcut
Camberley
Surrey
GU16 6QH
Director NameAlan John Dutton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(18 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 20 January 2012)
RoleMusic Management
Country of ResidenceUnited Kingdom
Correspondence Address54 Magpie Hall Lane
Bromley
Kent
BR2 8ER
Director NameNatalie Parker
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityUnited Staes
StatusResigned
Appointed01 January 2007(30 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 October 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address177 Sheldon Hill Road
Olivebridge
New York, 12461
United States
Director NameJolie Parker
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2008(31 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 March 2013)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address177 Sheldon Hill Road
Olivebridge
New York, 12461
United States

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

750 at £1Graham Thomas Parker
75.00%
Ordinary
250 at £1Jolie Parker
25.00%
Ordinary

Financials

Year2014
Net Worth£109,588
Cash£119,676
Current Liabilities£31,585

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

8 January 2024Confirmation statement made on 1 January 2024 with updates (5 pages)
18 May 2023Director's details changed for Graham Thomas Parker on 18 May 2023 (2 pages)
18 May 2023Change of details for Mr Graham Parker as a person with significant control on 18 May 2023 (2 pages)
15 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
19 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
1 December 2022Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 1 December 2022 (1 page)
28 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
8 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
6 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
6 January 2020Director's details changed for Graham Thomas Parker on 6 January 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 February 2019Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 14 February 2019 (1 page)
4 February 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on 4 February 2019 (1 page)
23 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 July 2018Registered office address changed from 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018 (1 page)
31 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 February 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 January 2016Director's details changed for Graham Thomas Parker on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Graham Thomas Parker on 13 January 2016 (2 pages)
13 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(3 pages)
13 January 2016Registered office address changed from 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS to 19 Portland Place London W1B 1PX on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS to 19 Portland Place London W1B 1PX on 13 January 2016 (1 page)
13 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(3 pages)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(3 pages)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(3 pages)
16 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 16 October 2014 (1 page)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(3 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(3 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(3 pages)
30 October 2013Termination of appointment of Natalie Parker as a director (1 page)
30 October 2013Termination of appointment of Natalie Parker as a director (1 page)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 September 2013Appointment of Graham Thomas Parker as a director (2 pages)
3 September 2013Appointment of Graham Thomas Parker as a director (2 pages)
2 April 2013Termination of appointment of Jolie Parker as a director (1 page)
2 April 2013Termination of appointment of Jolie Parker as a director (1 page)
31 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
23 January 2012Termination of appointment of Alan Dutton as a director (1 page)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
23 January 2012Termination of appointment of Alan Dutton as a director (1 page)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
20 January 2011Director's details changed for Natalie Parker on 18 January 2011 (2 pages)
20 January 2011Director's details changed for Jolie Parker on 18 January 2011 (2 pages)
20 January 2011Director's details changed for Natalie Parker on 18 January 2011 (2 pages)
20 January 2011Director's details changed for Jolie Parker on 18 January 2011 (2 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2010Director's details changed for Alan John Dutton on 18 January 2010 (2 pages)
26 January 2010Director's details changed for Jolie Parker on 18 January 2010 (2 pages)
26 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Natalie Parker on 18 January 2010 (2 pages)
26 January 2010Director's details changed for Jolie Parker on 18 January 2010 (2 pages)
26 January 2010Director's details changed for Natalie Parker on 18 January 2010 (2 pages)
26 January 2010Director's details changed for Alan John Dutton on 18 January 2010 (2 pages)
26 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 March 2009Return made up to 18/01/09; full list of members (4 pages)
4 March 2009Return made up to 18/01/09; full list of members (4 pages)
4 March 2009Director's change of particulars / natalie parker / 09/05/2008 (1 page)
4 March 2009Director's change of particulars / natalie parker / 09/05/2008 (1 page)
3 March 2009Director's change of particulars / jolie parker / 09/05/2008 (1 page)
3 March 2009Director's change of particulars / jolie parker / 09/05/2008 (1 page)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2008Appointment terminated secretary thomas parker (1 page)
18 December 2008Appointment terminated secretary thomas parker (1 page)
28 May 2008Director appointed jolie parker (2 pages)
28 May 2008Director appointed jolie parker (2 pages)
1 February 2008Return made up to 18/01/08; no change of members (7 pages)
1 February 2008Return made up to 18/01/08; no change of members (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 February 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2006Return made up to 18/01/06; full list of members (6 pages)
9 February 2006Return made up to 18/01/06; full list of members (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page)
4 February 2005Return made up to 18/01/05; full list of members (6 pages)
4 February 2005Return made up to 18/01/05; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 February 2004Return made up to 18/01/04; full list of members (6 pages)
13 February 2004Return made up to 18/01/04; full list of members (6 pages)
11 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 February 2003Return made up to 18/01/03; full list of members (6 pages)
24 February 2003Return made up to 18/01/03; full list of members (6 pages)
22 January 2002Return made up to 18/01/02; full list of members (6 pages)
22 January 2002Return made up to 18/01/02; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2001Return made up to 18/01/01; full list of members (6 pages)
29 January 2001Return made up to 18/01/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 January 2000Return made up to 18/01/00; full list of members (6 pages)
20 January 2000Return made up to 18/01/00; full list of members (6 pages)
10 February 1999Return made up to 18/01/99; full list of members (6 pages)
10 February 1999Return made up to 18/01/99; full list of members (6 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1998Return made up to 18/01/98; no change of members (4 pages)
28 January 1998Return made up to 18/01/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 January 1997Return made up to 18/01/97; no change of members (4 pages)
28 January 1997Return made up to 18/01/97; no change of members (4 pages)
17 January 1996Return made up to 18/01/96; full list of members (6 pages)
17 January 1996Return made up to 18/01/96; full list of members (6 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Return made up to 18/01/95; no change of members (6 pages)
3 April 1995Return made up to 18/01/95; no change of members (6 pages)
14 May 1976Incorporation (17 pages)
14 May 1976Incorporation (17 pages)