Company NameElysian Publishing Limited
DirectorsPeter Jarl Anthony Doimi De Frankopan and Jessica Mary Frankopan
Company StatusActive
Company Number04306078
CategoryPrivate Limited Company
Incorporation Date17 October 2001(22 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf Peter Jarl Anthony Doimi De Frankopan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2001(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMrs Jessica Mary Frankopan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(17 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameHCW Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Secretary NameRysaffe Secretaries (Corporation)
StatusResigned
Appointed15 June 2006(4 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 19 October 2016)
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Dr Peter Jarl Anthony Doimi De Frankopan
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

19 April 2023Total exemption full accounts made up to 31 July 2022 (13 pages)
30 November 2022Total exemption full accounts made up to 31 July 2021 (14 pages)
29 October 2022Compulsory strike-off action has been discontinued (1 page)
28 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
18 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
16 July 2021Change of details for Professor Peter Jarl Anthony Doimi De Frankopan as a person with significant control on 12 July 2021 (2 pages)
14 July 2021Change of details for Prince Peter Jarl Anthony Doimi De Frankopan as a person with significant control on 12 July 2021 (2 pages)
14 July 2021Director's details changed for Mrs Jessica Mary Frankopan on 12 July 2021 (2 pages)
14 July 2021Director's details changed for Professor Peter Jarl Anthony Doimi De Frankopan on 12 July 2021 (2 pages)
14 July 2021Director's details changed for Prince Peter Jarl Anthony Doimi De Frankopan on 12 July 2021 (2 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
12 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
28 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
31 July 2019Appointment of Mrs Jessica Mary Frankopan as a director on 31 January 2019 (2 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
24 January 2019Total exemption full accounts made up to 31 July 2017 (10 pages)
23 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
23 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
16 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 May 2017Previous accounting period shortened from 31 October 2016 to 31 July 2016 (1 page)
15 May 2017Previous accounting period shortened from 31 October 2016 to 31 July 2016 (1 page)
16 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
19 October 2016Termination of appointment of Rysaffe Secretaries as a secretary on 19 October 2016 (1 page)
19 October 2016Termination of appointment of Rysaffe Secretaries as a secretary on 19 October 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 March 2016Secretary's details changed for Rysaffe Secretaries on 1 March 2016 (1 page)
1 March 2016Secretary's details changed for Rysaffe Secretaries on 1 March 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
30 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
8 February 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
8 February 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 December 2008Return made up to 17/10/08; full list of members (3 pages)
9 December 2008Return made up to 17/10/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
4 February 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
19 October 2007Return made up to 17/10/07; full list of members (2 pages)
19 October 2007Return made up to 17/10/07; full list of members (2 pages)
6 February 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
6 February 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
24 October 2006Return made up to 17/10/06; full list of members (2 pages)
24 October 2006Return made up to 17/10/06; full list of members (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (2 pages)
9 June 2006Registered office changed on 09/06/06 from: st bride's house 10 salisbury square london EC4Y 8EH (1 page)
9 June 2006Registered office changed on 09/06/06 from: st bride's house 10 salisbury square london EC4Y 8EH (1 page)
9 June 2006Ad 17/10/01--------- £ si 98@1 (4 pages)
9 June 2006Ad 17/10/01--------- £ si 98@1 (4 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
15 February 2006Return made up to 17/10/05; full list of members (5 pages)
15 February 2006Return made up to 17/10/05; full list of members (5 pages)
6 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
6 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
12 January 2006Accounts for a dormant company made up to 31 October 2004 (1 page)
12 January 2006Accounts for a dormant company made up to 31 October 2004 (1 page)
11 March 2005Accounts for a dormant company made up to 31 October 2003 (2 pages)
11 March 2005Accounts for a dormant company made up to 31 October 2003 (2 pages)
22 November 2004Return made up to 17/10/04; full list of members (5 pages)
22 November 2004Registered office changed on 22/11/04 from: 25 new street square london EC4A 3LN (1 page)
22 November 2004Registered office changed on 22/11/04 from: 25 new street square london EC4A 3LN (1 page)
22 November 2004Return made up to 17/10/04; full list of members (5 pages)
14 February 2004Return made up to 17/10/03; full list of members (5 pages)
14 February 2004Return made up to 17/10/03; full list of members (5 pages)
29 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
29 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
28 April 2003New secretary appointed (2 pages)
28 April 2003Return made up to 17/10/02; full list of members (5 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003Return made up to 17/10/02; full list of members (5 pages)
23 April 2003Director resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
17 October 2001Incorporation (15 pages)
17 October 2001Incorporation (15 pages)