Company NameElliott Drake Brockman Associates Ltd
DirectorEmma Jane Elliott
Company StatusActive
Company Number04565530
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Emma Jane Elliott
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 6 months
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1
12 Palace Road
London
SW2 3NG
Director NameNicola Jane Drake Brockman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(1 week, 6 days after company formation)
Appointment Duration17 years, 4 months (resigned 18 March 2020)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Elmwood Road
London
SE24 9NU
Secretary NameMs Emma Jane Elliott
NationalityBritish
StatusResigned
Appointed30 October 2002(1 week, 6 days after company formation)
Appointment Duration18 years, 2 months (resigned 31 December 2020)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1
12 Palace Road
London
SW2 3NG
Director NameRowley Weeks
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(3 months, 3 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 01 January 2021)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address86a East Dulwich Road
London
SE22 9AT
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Websitechalkpr.co.uk
Telephone020 76225560
Telephone regionLondon

Location

Registered AddressOffice 21 Wingate Business Exchange Wingate Square
Clapham Old Town
London
SW4 0AF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

52 at £1Emma Elliott
52.00%
Ordinary
38 at £1Rowley Weeks
38.00%
Ordinary
10 at £1Nicola Jane Drake-brockman
10.00%
Ordinary

Financials

Year2014
Net Worth£830
Cash£1,083
Current Liabilities£64,983

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
8 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
21 February 2023Registered office address changed from 168 Lavender Hill London SW11 5TG England to Office 21 Wingate Business Exchange Wingate Square Clapham Old Town London SW4 0AF on 21 February 2023 (1 page)
16 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
8 November 2022Registered office address changed from Workshop4 Royal Victoria Patriotic Building John Archer Way London SW18 3SX England to 168 Lavender Hill London SW11 5TG on 8 November 2022 (1 page)
28 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
8 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
29 January 2021Termination of appointment of Rowley Weeks as a director on 1 January 2021 (1 page)
9 January 2021Termination of appointment of Emma Jane Elliott as a secretary on 31 December 2020 (1 page)
9 January 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
19 November 2020Termination of appointment of Nicola Jane Drake Brockman as a director on 18 March 2020 (1 page)
26 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
12 March 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
19 February 2020Registered office address changed from Unit 6J Clapham Arts Centre 26-32 Voltaire Road London SW4 6DH to Workshop4 Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 19 February 2020 (1 page)
19 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
13 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
20 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
20 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(6 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(6 pages)
11 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(6 pages)
11 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(6 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(6 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(6 pages)
28 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
25 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
9 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 93
(3 pages)
9 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
9 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 93
(3 pages)
9 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 93
(3 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
6 July 2011Current accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
6 July 2011Current accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
21 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
21 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
9 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
24 November 2009Director's details changed for Rowley Weeks on 23 November 2009 (2 pages)
24 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Emma Jane Elliott on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Nicola Jane Drake Brockman on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Emma Jane Elliott on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Rowley Weeks on 23 November 2009 (2 pages)
24 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Nicola Jane Drake Brockman on 23 November 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
11 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 October 2008Return made up to 17/10/08; full list of members (4 pages)
24 October 2008Location of debenture register (1 page)
24 October 2008Registered office changed on 24/10/2008 from unit 6H clapham arts centre 26-32 voltaire road london SW4 6DH (1 page)
24 October 2008Return made up to 17/10/08; full list of members (4 pages)
24 October 2008Location of register of members (1 page)
24 October 2008Location of register of members (1 page)
24 October 2008Location of debenture register (1 page)
24 October 2008Registered office changed on 24/10/2008 from unit 6H clapham arts centre 26-32 voltaire road london SW4 6DH (1 page)
15 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
5 November 2007Return made up to 17/10/07; full list of members (3 pages)
5 November 2007Return made up to 17/10/07; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
27 October 2006Return made up to 17/10/06; full list of members
  • 363(287) ‐ Registered office changed on 27/10/06
(7 pages)
27 October 2006Return made up to 17/10/06; full list of members
  • 363(287) ‐ Registered office changed on 27/10/06
(7 pages)
23 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
23 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
23 November 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
16 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 October 2004Return made up to 17/10/04; full list of members (8 pages)
13 October 2004Return made up to 17/10/04; full list of members (8 pages)
16 August 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
16 August 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
17 June 2004Ad 02/06/04--------- £ si 3@1=3 £ ic 3/6 (4 pages)
17 June 2004Ad 02/06/04--------- £ si 3@1=3 £ ic 3/6 (4 pages)
29 January 2004Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
29 January 2004Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
11 November 2003Return made up to 17/10/03; full list of members (7 pages)
11 November 2003Return made up to 17/10/03; full list of members (7 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Ad 10/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 March 2003Ad 10/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 March 2003New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Registered office changed on 12/11/02 from: 376 euston road london NW1 3BL (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Registered office changed on 12/11/02 from: 376 euston road london NW1 3BL (1 page)
12 November 2002Director resigned (1 page)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002Secretary resigned (1 page)
17 October 2002Incorporation (15 pages)
17 October 2002Incorporation (15 pages)