Company NameEllis Ward Limited
DirectorEllis Ward
Company StatusActive
Company Number05998138
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Ellis Ward
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2006(1 day after company formation)
Appointment Duration17 years, 5 months
RoleTelevision Presenter
Country of ResidenceUnited Kingdom
Correspondence AddressFreeman's Court Hillend
Twyning
Tewkesbury
Gloucestershire
GL20 6DW
Wales
Secretary NameRobert Alfred Griffiths
NationalityBritish
StatusResigned
Appointed15 November 2006(1 day after company formation)
Appointment Duration13 years, 8 months (resigned 10 July 2020)
RoleCompany Director
Correspondence AddressFreeman's Court Hillend
Twyning
Tewkesbury
Gloucestershire
GL20 6DW
Wales
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address85 Frampton Street
London
NW8 8NQ
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address85 Frampton Street
London
NW8 8NQ

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Ellis Ward
50.00%
Ordinary
50 at £1Robert Alfred Griffiths
50.00%
Ordinary

Financials

Year2014
Net Worth£19,034
Cash£32,735
Current Liabilities£22,366

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
5 December 2023Confirmation statement made on 14 November 2023 with updates (4 pages)
4 April 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 4 April 2023 (1 page)
23 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
27 December 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
6 January 2021Confirmation statement made on 14 November 2020 with updates (5 pages)
21 September 2020Change of details for Ms Ellis Ward as a person with significant control on 10 July 2020 (2 pages)
21 September 2020Cessation of Robert Alfred Griffiths as a person with significant control on 10 July 2020 (1 page)
21 September 2020Termination of appointment of Robert Alfred Griffiths as a secretary on 10 July 2020 (1 page)
20 December 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 December 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 January 2018Confirmation statement made on 14 November 2017 with updates (4 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 January 2017Confirmation statement made on 14 November 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 14 November 2016 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
30 November 2015Director's details changed for Ellis Ward on 1 October 2015 (2 pages)
30 November 2015Director's details changed for Ellis Ward on 1 October 2015 (2 pages)
27 November 2015Secretary's details changed for Robert Alfred Griffiths on 1 October 2015 (1 page)
27 November 2015Secretary's details changed for Robert Alfred Griffiths on 1 October 2015 (1 page)
27 November 2015Secretary's details changed for Robert Alfred Griffiths on 1 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2014Secretary's details changed for Robert Alfred Griffiths on 15 November 2014 (1 page)
18 December 2014Secretary's details changed for Robert Alfred Griffiths on 15 November 2014 (1 page)
17 December 2014Director's details changed for Ellis Ward on 15 November 2014 (2 pages)
17 December 2014Director's details changed for Ellis Ward on 15 November 2014 (2 pages)
16 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2008Return made up to 14/11/08; full list of members (3 pages)
10 December 2008Return made up to 14/11/08; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
9 September 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
10 December 2007Return made up to 14/11/07; full list of members (3 pages)
10 December 2007Return made up to 14/11/07; full list of members (3 pages)
9 May 2007Ad 15/11/06-15/11/06 £ si [email protected]=99 £ ic 1/100 (1 page)
9 May 2007Ad 15/11/06-15/11/06 £ si [email protected]=99 £ ic 1/100 (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Director resigned (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
20 December 2006New secretary appointed (1 page)
20 December 2006New secretary appointed (1 page)
14 November 2006Incorporation (19 pages)
14 November 2006Incorporation (19 pages)