Company NameELLA Communications Limited
DirectorsEdward John Izzard and Sarah Louise Townsend
Company StatusActive
Company Number02806154
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Edward John Izzard
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(same day as company formation)
RoleComedian
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameMs Sarah Louise Townsend
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Secretary NameMs Sarah Louise Townsend
NationalityBritish
StatusCurrent
Appointed01 September 1998(5 years, 5 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameLorraine Elizabeth Coe
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(same day as company formation)
RoleCompany Secretarial Assistant
Correspondence Address3 St Albans Road
Woodford Green
Essex
IG8 9EQ
Director NamePeter John Harris
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(same day as company formation)
RoleManaging Director
Correspondence AddressFlat 1
Great Windmill Street
London
W1
Secretary NamePeter John Harris
NationalityBritish
StatusResigned
Appointed01 April 1993(same day as company formation)
RolePromoter/Manager
Correspondence AddressFlat 1
Great Windmill Street
London
W1
Secretary NameMei Yee Hoh
NationalityBritish
StatusResigned
Appointed01 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address25 The Paddocks
Wembley
Middlesex
HA9 9HB
Secretary NameJacqueleen Begley
NationalityBritish
StatusResigned
Appointed03 June 1994(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address35 Moore Flats
Gilbert Street
London
W1Y 1RD

Contact

Telephone020 74374909
Telephone regionLondon

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

70 at £1Edward John Izzard
70.00%
Ordinary
15 at £1Harold John Michael Izzard
15.00%
Ordinary
15 at £1Sarah Louise Townsend
15.00%
Ordinary

Financials

Year2014
Net Worth-£44,554
Cash£20,948
Current Liabilities£110,541

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
4 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 31 December 2021 (4 pages)
28 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
8 April 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
17 November 2020Director's details changed for Ms Sarah Louise Townsend on 17 November 2020 (2 pages)
17 November 2020Change of details for Mr Edward John Izzard as a person with significant control on 17 November 2020 (2 pages)
17 November 2020Secretary's details changed for Ms Sarah Louise Townsend on 17 November 2020 (1 page)
17 November 2020Director's details changed for Mr Edward John Izzard on 17 November 2020 (2 pages)
2 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
9 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
14 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
16 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
11 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
8 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 April 2010Director's details changed for Edward John Izzard on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Edward John Izzard on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Edward John Izzard on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Edward John Izzard on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Edward John Izzard on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Edward John Izzard on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Ms Sarah Louise Townsend on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Ms Sarah Louise Townsend on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Ms Sarah Louise Townsend on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for Ms Sarah Louise Townsend on 1 October 2009 (1 page)
6 April 2010Secretary's details changed for Ms Sarah Louise Townsend on 1 October 2009 (1 page)
6 April 2010Secretary's details changed for Ms Sarah Louise Townsend on 1 October 2009 (1 page)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 April 2009Return made up to 28/02/09; full list of members (4 pages)
14 April 2009Return made up to 28/02/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 March 2008Return made up to 28/02/08; full list of members (5 pages)
29 March 2008Return made up to 28/02/08; full list of members (5 pages)
18 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 April 2007Return made up to 28/02/07; full list of members (3 pages)
20 April 2007Return made up to 28/02/07; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 March 2006Return made up to 28/02/06; full list of members (5 pages)
28 March 2006Return made up to 28/02/06; full list of members (5 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 April 2005Secretary's particulars changed;director's particulars changed (1 page)
13 April 2005Secretary's particulars changed;director's particulars changed (1 page)
22 March 2005Return made up to 28/02/05; full list of members (5 pages)
22 March 2005Return made up to 28/02/05; full list of members (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 April 2004Return made up to 01/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
(7 pages)
15 April 2004Return made up to 01/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
(7 pages)
18 August 2003Return made up to 01/04/03; full list of members (5 pages)
18 August 2003Return made up to 01/04/03; full list of members (5 pages)
18 August 2003Registered office changed on 18/08/03 from: c/o willott kingston smith quadrant house 80-82 regent street london W1R 5PA (1 page)
18 August 2003Secretary's particulars changed;director's particulars changed (1 page)
18 August 2003Registered office changed on 18/08/03 from: c/o willott kingston smith quadrant house 80-82 regent street london W1R 5PA (1 page)
18 August 2003Secretary's particulars changed;director's particulars changed (1 page)
29 April 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
29 April 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
19 August 2002Partial exemption accounts made up to 30 September 2001 (10 pages)
19 August 2002Partial exemption accounts made up to 30 September 2001 (10 pages)
19 August 2002Total exemption full accounts made up to 30 September 2000 (10 pages)
19 August 2002Total exemption full accounts made up to 30 September 2000 (10 pages)
17 May 2002Return made up to 01/04/02; full list of members (6 pages)
17 May 2002Return made up to 01/04/02; full list of members (6 pages)
25 May 2001Secretary's particulars changed;director's particulars changed (1 page)
25 May 2001Secretary's particulars changed;director's particulars changed (1 page)
9 May 2001Full accounts made up to 30 September 1999 (10 pages)
9 May 2001Full accounts made up to 30 September 1999 (10 pages)
26 April 2001Return made up to 01/04/01; full list of members (6 pages)
26 April 2001Return made up to 01/04/01; full list of members (6 pages)
2 October 2000Registered office changed on 02/10/00 from: hobson house 155 gower street london WC1E 6BJ (1 page)
2 October 2000Registered office changed on 02/10/00 from: hobson house 155 gower street london WC1E 6BJ (1 page)
16 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 2000Accounts for a small company made up to 30 September 1998 (6 pages)
4 January 2000Accounts for a small company made up to 30 September 1998 (6 pages)
25 June 1999New secretary appointed (2 pages)
25 June 1999Return made up to 01/04/99; full list of members (5 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999Return made up to 01/04/99; full list of members (5 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999New secretary appointed (2 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
4 July 1998Return made up to 01/04/98; no change of members (4 pages)
4 July 1998Return made up to 01/04/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 30 September 1996 (6 pages)
9 December 1997Accounts for a small company made up to 30 September 1996 (6 pages)
22 September 1997Return made up to 01/04/96; full list of members (6 pages)
22 September 1997Return made up to 01/04/97; no change of members (5 pages)
22 September 1997Return made up to 01/04/97; no change of members (5 pages)
22 September 1997Return made up to 01/04/96; full list of members (6 pages)
26 January 1996Director's particulars changed (2 pages)
26 January 1996Director's particulars changed (2 pages)
24 April 1995Return made up to 01/04/95; full list of members (12 pages)
24 April 1995Return made up to 01/04/95; full list of members (12 pages)
1 April 1993Incorporation (15 pages)
1 April 1993Incorporation (15 pages)