London
W1B 5TB
Director Name | Mr James Leslie Hill |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Titian Avenue Bushey Heath Watford Herts WD23 4GB |
Director Name | Mr Paul Douglas Welsh |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Retired Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Cleveland Crescent Borehamwood Hertfordshire WD6 2ER |
Secretary Name | Mr James Leslie Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Titian Avenue Bushey Heath Watford Herts WD23 4GB |
Director Name | Mr Philip Scott Holmes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 May 2018) |
Role | Corporate Executive |
Country of Residence | England |
Correspondence Address | 33 Polsue Way Tresillian Truro Cornwall TR2 4BE |
Director Name | Mr Warren Derosa |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 January 2022) |
Role | Producer/Actor |
Country of Residence | England |
Correspondence Address | 246 Linen Hall Regent Street London W1B 5TB |
Website | www.elstreestudios.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 89531600 |
Telephone region | London |
Registered Address | Civic Offices Elstree Way Borehamwood WD6 1WA |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Cowley Hill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | James Leslie Hill 5.00% Ordinary |
---|---|
1 at £1 | Paul Welsh 5.00% Ordinary |
9 at £1 | Philip Scott Holmes 45.00% Ordinary |
9 at £1 | Warren Derosa 45.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 20 April 2024 (6 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
22 December 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
8 June 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
8 June 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
16 May 2023 | Registered 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 2022 | Notification of Sajida Bijle as a person with significant control on 28 January 2022 (2 pages) |
10 May 2022 | Cessation of Warren Derosa as a person with significant control on 30 October 2021 (1 page) |
10 May 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
9 May 2022 | Appointment of Ms Sajida Bijle as a director on 28 January 2022 (2 pages) |
9 May 2022 | Termination of appointment of Warren Derosa as a director on 28 January 2022 (1 page) |
28 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
3 February 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
15 May 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
29 October 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
16 May 2018 | Cessation of Philip Scott Holmes as a person with significant control on 15 May 2018 (1 page) |
16 May 2018 | Notification of Warren Derosa as a person with significant control on 15 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of Philip Scott Holmes as a director on 15 May 2018 (1 page) |
20 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Warren Derosa on 1 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Warren Derosa on 1 July 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
7 March 2017 | Registered 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 2017 | Registered 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 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 April 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Register(s) moved to registered office address Suite 5 Maxwell Building, Elstree Studios Shenley Road Borehamwood Hertfordshire WD6 1JG (1 page) |
21 April 2015 | Register(s) moved to registered office address Suite 5 Maxwell Building, Elstree Studios Shenley Road Borehamwood Hertfordshire WD6 1JG (1 page) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Philip Slott Holmes on 23 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Philip Slott Holmes on 23 April 2014 (2 pages) |
23 April 2014 | Registered office address changed from 40 Cleveland Crescent Borehamwood Hertfordshire WD6 2ER on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Register inspection address has been changed from 20 Wood Street Barnet Herts EN5 4BJ United Kingdom (1 page) |
23 April 2014 | Register inspection address has been changed from 20 Wood Street Barnet Herts EN5 4BJ United Kingdom (1 page) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Registered office address changed from 40 Cleveland Crescent Borehamwood Hertfordshire WD6 2ER on 23 April 2014 (1 page) |
19 February 2014 | Appointment of Mr Warren Derosa as a director (2 pages) |
19 February 2014 | Appointment of Mr Philip Slott Holmes as a director (2 pages) |
19 February 2014 | Appointment of Mr Philip Slott Holmes as a director (2 pages) |
19 February 2014 | Appointment of Mr Warren Derosa as a director (2 pages) |
14 February 2014 | Termination of appointment of Paul Welsh as a director (1 page) |
14 February 2014 | Termination of appointment of Paul Welsh as a director (1 page) |
14 February 2014 | Termination of appointment of James Hill as a director (1 page) |
14 February 2014 | Termination of appointment of James Hill as a director (1 page) |
14 February 2014 | Termination of appointment of James Hill as a secretary (1 page) |
14 February 2014 | Termination of appointment of James Hill as a secretary (1 page) |
16 July 2013 | Director's details changed for Mr James Leslie Hill on 13 July 2013 (2 pages) |
16 July 2013 | Secretary's details changed for Mr James Leslie Hill on 13 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr James Leslie Hill on 13 July 2013 (2 pages) |
16 July 2013 | Secretary's details changed for Mr James Leslie Hill on 13 July 2013 (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Secretary's details changed for Mr James Leslie Hill on 26 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr James Leslie Hill on 26 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr James Leslie Hill on 26 July 2012 (2 pages) |
26 July 2012 | Secretary's details changed for Mr James Leslie Hill on 26 July 2012 (2 pages) |
26 July 2012 | Secretary's details changed for Mr James Leslie Hill on 26 July 2012 (2 pages) |
26 July 2012 | Secretary's details changed for Mr James Leslie Hill on 26 July 2012 (2 pages) |
2 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Paul Douglas Welsh on 19 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Paul Douglas Welsh on 19 April 2010 (2 pages) |
24 May 2010 | Director's details changed for James Leslie Hill on 19 April 2010 (2 pages) |
24 May 2010 | Director's details changed for James Leslie Hill on 19 April 2010 (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
11 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
11 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
11 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
11 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
16 June 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
16 June 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
16 June 2008 | Return made up to 19/04/08; full list of members (4 pages) |
16 June 2008 | Return made up to 19/04/08; full list of members (4 pages) |
21 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
21 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
6 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2007 | Return made up to 19/04/07; full list of members (2 pages) |
8 June 2007 | Return made up to 19/04/07; full list of members (2 pages) |
2 June 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
2 June 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
19 April 2005 | Incorporation (27 pages) |
19 April 2005 | Incorporation (27 pages) |