Company NameElysian Films Limited
DirectorAnthony Paul Fabian
Company StatusActive
Company Number03171223
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Anthony Paul Fabian
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(16 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr Anthony Paul Fabian
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Maida Avenue
London
W2 1ST
Secretary NameMs Olivia Margaret Eleanor Hetreed
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Ronalds Road
London
N5 1XF
Secretary NameMargaret Helen Matheson
NationalityBritish
StatusResigned
Appointed08 July 2003(7 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 August 2012)
RoleFilm Producer
Correspondence Address7 Denmark Street
London
WC2H 8LZ

Contact

Websiteelysianfilms.com
Email address[email protected]
Telephone020 76366565
Telephone regionLondon

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

99 at £1Anthony Paul Fabian
99.00%
Ordinary
1 at £1Olivia Margaret Eleanor Hetreed
1.00%
Ordinary

Financials

Year2014
Net Worth£46,103
Cash£93,235
Current Liabilities£47,132

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

15 October 2009Delivered on: 30 October 2009
Persons entitled: Aramid Entertainment Bv

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from skin films limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the fixed charge property. Floating charge the floating charge property and the assigned property in respect of the film provisionally entitled "skin" see image for full details.
Outstanding

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
22 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
23 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
23 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Director's details changed for Mr Anthony Paul Fabian on 25 June 2014 (2 pages)
25 June 2014Director's details changed for Mr Anthony Paul Fabian on 25 June 2014 (2 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Termination of appointment of Margaret Matheson as a secretary (1 page)
22 August 2012Termination of appointment of Margaret Matheson as a secretary (1 page)
22 August 2012Appointment of Mr Anthony Paul Fabian as a director (2 pages)
22 August 2012Appointment of Mr Anthony Paul Fabian as a director (2 pages)
22 August 2012Termination of appointment of Olivia Hetreed as a secretary (1 page)
22 August 2012Termination of appointment of Anthony Fabian as a director (1 page)
22 August 2012Termination of appointment of Olivia Hetreed as a secretary (1 page)
22 August 2012Termination of appointment of Anthony Fabian as a director (1 page)
16 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts made up to 31 March 2011 (8 pages)
3 January 2012Accounts made up to 31 March 2011 (8 pages)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
14 March 2011Registered office address changed from 28a Maida Avenue London W2 1ST United Kingdom on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 28a Maida Avenue London W2 1ST United Kingdom on 14 March 2011 (1 page)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
26 March 2010Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 26 March 2010 (1 page)
26 March 2010Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 26 March 2010 (1 page)
17 March 2010Registered office address changed from 120 Baker Street London W1U 6TU on 17 March 2010 (1 page)
17 March 2010Registered office address changed from 120 Baker Street London W1U 6TU on 17 March 2010 (1 page)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
22 April 2009Return made up to 12/03/09; full list of members (3 pages)
22 April 2009Return made up to 12/03/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 March 2008Return made up to 12/03/08; full list of members (3 pages)
26 March 2008Return made up to 12/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 April 2007Secretary's particulars changed (1 page)
4 April 2007Return made up to 12/03/07; full list of members (2 pages)
4 April 2007Return made up to 12/03/07; full list of members (2 pages)
4 April 2007Secretary's particulars changed (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 March 2006Return made up to 12/03/06; full list of members (2 pages)
28 March 2006Return made up to 12/03/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 April 2005Return made up to 12/03/05; full list of members (2 pages)
27 April 2005Return made up to 12/03/05; full list of members (2 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 July 2004Registered office changed on 16/07/04 from: 28A maida avenue london W2 1ST (1 page)
16 July 2004Registered office changed on 16/07/04 from: 28A maida avenue london W2 1ST (1 page)
15 April 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 April 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 April 2004Return made up to 12/03/04; full list of members (7 pages)
15 April 2004Return made up to 12/03/04; full list of members (7 pages)
17 July 2003New secretary appointed (1 page)
17 July 2003New secretary appointed (1 page)
14 July 2003New secretary appointed (1 page)
14 July 2003New secretary appointed (1 page)
25 March 2003Return made up to 12/03/03; full list of members (6 pages)
25 March 2003Return made up to 12/03/03; full list of members (6 pages)
3 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
3 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 March 2002Return made up to 12/03/02; full list of members (6 pages)
15 March 2002Return made up to 12/03/02; full list of members (6 pages)
6 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
6 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
30 March 2001Return made up to 12/03/01; full list of members (6 pages)
30 March 2001Return made up to 12/03/01; full list of members (6 pages)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
27 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2000Return made up to 12/03/00; full list of members (6 pages)
29 March 2000Return made up to 12/03/00; full list of members (6 pages)
30 July 1999Accounts made up to 31 March 1999 (8 pages)
30 July 1999Accounts made up to 31 March 1999 (8 pages)
14 April 1999Return made up to 12/03/99; no change of members (4 pages)
14 April 1999Return made up to 12/03/99; no change of members (4 pages)
30 September 1998Accounts made up to 31 March 1998 (8 pages)
30 September 1998Accounts made up to 31 March 1998 (8 pages)
18 May 1998Return made up to 12/03/98; no change of members (4 pages)
18 May 1998Return made up to 12/03/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
6 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
8 June 1997Return made up to 12/03/97; full list of members (6 pages)
8 June 1997Return made up to 12/03/97; full list of members (6 pages)
12 March 1996Incorporation (14 pages)
12 March 1996Incorporation (14 pages)