London
NW3 6BP
Director Name | Mr Anthony Paul Fabian |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Maida Avenue London W2 1ST |
Secretary Name | Ms Olivia Margaret Eleanor Hetreed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Ronalds Road London N5 1XF |
Secretary Name | Margaret Helen Matheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 August 2012) |
Role | Film Producer |
Correspondence Address | 7 Denmark Street London WC2H 8LZ |
Website | elysianfilms.com |
---|---|
Email address | [email protected] |
Telephone | 020 76366565 |
Telephone region | London |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
99 at £1 | Anthony Paul Fabian 99.00% Ordinary |
---|---|
1 at £1 | Olivia Margaret Eleanor Hetreed 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,103 |
Cash | £93,235 |
Current Liabilities | £47,132 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
15 October 2009 | Delivered 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 |
---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
24 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
24 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
23 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
25 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
23 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 June 2014 | Director's details changed for Mr Anthony Paul Fabian on 25 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Anthony Paul Fabian on 25 June 2014 (2 pages) |
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 August 2012 | Termination of appointment of Margaret Matheson as a secretary (1 page) |
22 August 2012 | Termination of appointment of Margaret Matheson as a secretary (1 page) |
22 August 2012 | Appointment of Mr Anthony Paul Fabian as a director (2 pages) |
22 August 2012 | Appointment of Mr Anthony Paul Fabian as a director (2 pages) |
22 August 2012 | Termination of appointment of Olivia Hetreed as a secretary (1 page) |
22 August 2012 | Termination of appointment of Anthony Fabian as a director (1 page) |
22 August 2012 | Termination of appointment of Olivia Hetreed as a secretary (1 page) |
22 August 2012 | Termination of appointment of Anthony Fabian as a director (1 page) |
16 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Accounts made up to 31 March 2011 (8 pages) |
3 January 2012 | Accounts made up to 31 March 2011 (8 pages) |
12 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Registered office address changed from 28a Maida Avenue London W2 1ST United Kingdom on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 28a Maida Avenue London W2 1ST United Kingdom on 14 March 2011 (1 page) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
16 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 26 March 2010 (1 page) |
17 March 2010 | Registered office address changed from 120 Baker Street London W1U 6TU on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from 120 Baker Street London W1U 6TU on 17 March 2010 (1 page) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
22 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 April 2007 | Secretary's particulars changed (1 page) |
4 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
4 April 2007 | Secretary's particulars changed (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
27 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 28A maida avenue london W2 1ST (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 28A maida avenue london W2 1ST (1 page) |
15 April 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
15 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
17 July 2003 | New secretary appointed (1 page) |
17 July 2003 | New secretary appointed (1 page) |
14 July 2003 | New secretary appointed (1 page) |
14 July 2003 | New secretary appointed (1 page) |
25 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
25 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
3 December 2002 | Resolutions
|
3 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 December 2002 | Resolutions
|
3 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
6 February 2002 | Resolutions
|
6 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
30 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
27 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
27 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
27 November 2000 | Resolutions
|
27 November 2000 | Resolutions
|
29 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
30 July 1999 | Accounts made up to 31 March 1999 (8 pages) |
30 July 1999 | Accounts made up to 31 March 1999 (8 pages) |
14 April 1999 | Return made up to 12/03/99; no change of members (4 pages) |
14 April 1999 | Return made up to 12/03/99; no change of members (4 pages) |
30 September 1998 | Accounts made up to 31 March 1998 (8 pages) |
30 September 1998 | Accounts made up to 31 March 1998 (8 pages) |
18 May 1998 | Return made up to 12/03/98; no change of members (4 pages) |
18 May 1998 | Return made up to 12/03/98; no change of members (4 pages) |
6 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
6 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 June 1997 | Return made up to 12/03/97; full list of members (6 pages) |
8 June 1997 | Return made up to 12/03/97; full list of members (6 pages) |
12 March 1996 | Incorporation (14 pages) |
12 March 1996 | Incorporation (14 pages) |