Company NameElstree Studios Limited
DirectorSajida Bijle
Company StatusActive
Company Number05428707
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Sajida Bijle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address246 Linen Hall Regent Street
London
W1B 5TB
Director NameMr James Leslie Hill
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Titian Avenue
Bushey Heath
Watford
Herts
WD23 4GB
Director NameMr Paul Douglas Welsh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleRetired Local Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Cleveland Crescent
Borehamwood
Hertfordshire
WD6 2ER
Secretary NameMr James Leslie Hill
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Titian Avenue
Bushey Heath
Watford
Herts
WD23 4GB
Director NameMr Philip Scott Holmes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 May 2018)
RoleCorporate Executive
Country of ResidenceEngland
Correspondence Address33 Polsue Way
Tresillian
Truro
Cornwall
TR2 4BE
Director NameMr Warren Derosa
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(8 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 January 2022)
RoleProducer/Actor
Country of ResidenceEngland
Correspondence Address246 Linen Hall Regent Street
London
W1B 5TB

Contact

Websitewww.elstreestudios.co.uk/
Email address[email protected]
Telephone020 89531600
Telephone regionLondon

Location

Registered AddressCivic Offices
Elstree Way
Borehamwood
WD6 1WA
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Cowley Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1James Leslie Hill
5.00%
Ordinary
1 at £1Paul Welsh
5.00%
Ordinary
9 at £1Philip Scott Holmes
45.00%
Ordinary
9 at £1Warren Derosa
45.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 April 2024 (6 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

22 December 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
8 June 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
8 June 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
16 May 2023Registered office address changed from 246 Linen Hall Regent Street London W1B 5TB England to Civic Offices Elstree Way Borehamwood WD6 1WA on 16 May 2023 (1 page)
17 May 2022Notification of Sajida Bijle as a person with significant control on 28 January 2022 (2 pages)
10 May 2022Cessation of Warren Derosa as a person with significant control on 30 October 2021 (1 page)
10 May 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
9 May 2022Appointment of Ms Sajida Bijle as a director on 28 January 2022 (2 pages)
9 May 2022Termination of appointment of Warren Derosa as a director on 28 January 2022 (1 page)
28 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
3 February 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
15 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
29 October 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
16 May 2018Cessation of Philip Scott Holmes as a person with significant control on 15 May 2018 (1 page)
16 May 2018Notification of Warren Derosa as a person with significant control on 15 May 2018 (2 pages)
16 May 2018Termination of appointment of Philip Scott Holmes as a director on 15 May 2018 (1 page)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
28 July 2017Director's details changed for Mr Warren Derosa on 1 July 2017 (2 pages)
28 July 2017Director's details changed for Mr Warren Derosa on 1 July 2017 (2 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
7 March 2017Registered office address changed from Suite 5 Maxwell Building, Elstree Studios Shenley Road Borehamwood Hertfordshire WD6 1JG to 246 Linen Hall Regent Street London W1B 5TB on 7 March 2017 (1 page)
7 March 2017Registered office address changed from Suite 5 Maxwell Building, Elstree Studios Shenley Road Borehamwood Hertfordshire WD6 1JG to 246 Linen Hall Regent Street London W1B 5TB on 7 March 2017 (1 page)
8 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 20
(5 pages)
21 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 20
(5 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 April 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 20
(5 pages)
21 April 2015Register(s) moved to registered office address Suite 5 Maxwell Building, Elstree Studios Shenley Road Borehamwood Hertfordshire WD6 1JG (1 page)
21 April 2015Register(s) moved to registered office address Suite 5 Maxwell Building, Elstree Studios Shenley Road Borehamwood Hertfordshire WD6 1JG (1 page)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 20
(5 pages)
21 April 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Philip Slott Holmes on 23 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Philip Slott Holmes on 23 April 2014 (2 pages)
23 April 2014Registered office address changed from 40 Cleveland Crescent Borehamwood Hertfordshire WD6 2ER on 23 April 2014 (1 page)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Register inspection address has been changed from 20 Wood Street Barnet Herts EN5 4BJ United Kingdom (1 page)
23 April 2014Register inspection address has been changed from 20 Wood Street Barnet Herts EN5 4BJ United Kingdom (1 page)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Registered office address changed from 40 Cleveland Crescent Borehamwood Hertfordshire WD6 2ER on 23 April 2014 (1 page)
19 February 2014Appointment of Mr Warren Derosa as a director (2 pages)
19 February 2014Appointment of Mr Philip Slott Holmes as a director (2 pages)
19 February 2014Appointment of Mr Philip Slott Holmes as a director (2 pages)
19 February 2014Appointment of Mr Warren Derosa as a director (2 pages)
14 February 2014Termination of appointment of Paul Welsh as a director (1 page)
14 February 2014Termination of appointment of Paul Welsh as a director (1 page)
14 February 2014Termination of appointment of James Hill as a director (1 page)
14 February 2014Termination of appointment of James Hill as a director (1 page)
14 February 2014Termination of appointment of James Hill as a secretary (1 page)
14 February 2014Termination of appointment of James Hill as a secretary (1 page)
16 July 2013Director's details changed for Mr James Leslie Hill on 13 July 2013 (2 pages)
16 July 2013Secretary's details changed for Mr James Leslie Hill on 13 July 2013 (2 pages)
16 July 2013Director's details changed for Mr James Leslie Hill on 13 July 2013 (2 pages)
16 July 2013Secretary's details changed for Mr James Leslie Hill on 13 July 2013 (2 pages)
30 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
26 July 2012Secretary's details changed for Mr James Leslie Hill on 26 July 2012 (2 pages)
26 July 2012Director's details changed for Mr James Leslie Hill on 26 July 2012 (2 pages)
26 July 2012Director's details changed for Mr James Leslie Hill on 26 July 2012 (2 pages)
26 July 2012Secretary's details changed for Mr James Leslie Hill on 26 July 2012 (2 pages)
26 July 2012Secretary's details changed for Mr James Leslie Hill on 26 July 2012 (2 pages)
26 July 2012Secretary's details changed for Mr James Leslie Hill on 26 July 2012 (2 pages)
2 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Paul Douglas Welsh on 19 April 2010 (2 pages)
24 May 2010Director's details changed for Paul Douglas Welsh on 19 April 2010 (2 pages)
24 May 2010Director's details changed for James Leslie Hill on 19 April 2010 (2 pages)
24 May 2010Director's details changed for James Leslie Hill on 19 April 2010 (2 pages)
24 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 May 2009Return made up to 19/04/09; full list of members (4 pages)
11 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 May 2009Return made up to 19/04/09; full list of members (4 pages)
11 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
16 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
16 June 2008Return made up to 19/04/08; full list of members (4 pages)
16 June 2008Return made up to 19/04/08; full list of members (4 pages)
21 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
21 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
6 July 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007Return made up to 19/04/07; full list of members (2 pages)
8 June 2007Return made up to 19/04/07; full list of members (2 pages)
2 June 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
2 June 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
9 May 2006New director appointed (1 page)
9 May 2006Return made up to 19/04/06; full list of members (3 pages)
9 May 2006New director appointed (1 page)
9 May 2006Return made up to 19/04/06; full list of members (3 pages)
19 April 2005Incorporation (27 pages)
19 April 2005Incorporation (27 pages)