Company NameAstley Baker Davies Limited
Company StatusActive
Company Number06337822
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)
Previous NameEURO Tub Limited

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Mark Jeremy Baker
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Warren Street
London
W1T 6AG
Director NameOlivier Dumont
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench,American
StatusCurrent
Appointed22 October 2015(8 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 Warren Street
London
W1T 6AG
Secretary NameNick Gawne
StatusCurrent
Appointed20 June 2016(8 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address45 Warren Street
London
W1T 6AG
Director NameMr Nicholas John Murray Gawne
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(9 years, 8 months after company formation)
Appointment Duration7 years
RoleChief Operating Officer
Country of ResidenceCanada
Correspondence Address45 Warren Street
London
W1T 6AG
Director NameMr Neville Roy Astley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Warren Street
London
W1T 6AG
Director NameMr Phil Davies
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Warren Street
London
W1T 6AG
Secretary NameMr Phil Davies
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Warren Street
London
W1T 6AG
Director NameMr Giles Kirkley Willits
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Warren Street
London
W1T 6AG
Secretary NameMarie-Anne Oonagh Clare Culnane
StatusResigned
Appointed22 October 2015(8 years, 2 months after company formation)
Appointment Duration8 months (resigned 20 June 2016)
RoleCompany Director
Correspondence Address45 Warren Street
London
W1T 6AG

Contact

Websitetheelffactory.co.uk

Location

Registered Address4 The Square
Stockley Park
Uxbridge
UB11 1ET
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

70 at £1Entertainment One Uk Holdings Limited
70.00%
Ordinary A
10 at £1Mark Baker
10.00%
Ordinary B
10 at £1Neville Astley
10.00%
Ordinary B
10 at £1Phil Davies
10.00%
Ordinary B

Financials

Year2014
Net Worth£1,801,593
Cash£1,057,769
Current Liabilities£1,388,597

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Filing History

20 November 2023Confirmation statement made on 2 November 2023 with updates (4 pages)
13 November 2023Full accounts made up to 25 December 2022 (20 pages)
20 September 2023Registered office address changed from Shropshire House, 11-20 Capper Street London WC1E 6JA England to 4 the Square Stockley Park Uxbridge UB11 1ET on 20 September 2023 (1 page)
19 September 2023Cessation of Entertainment One Uk Limited as a person with significant control on 1 September 2023 (1 page)
19 September 2023Notification of Hasbro Consumer Products Licensing Limited as a person with significant control on 1 September 2023 (2 pages)
13 September 2023Registered office address changed from 45 Warren Street London W1T 6AG to Shropshire House, 11-20 Capper Street London WC1E 6JA on 13 September 2023 (1 page)
4 April 2023Appointment of Ms. Christine Marie Anderson as a director on 3 April 2023 (2 pages)
4 April 2023Termination of appointment of Nicholas John Murray Gawne as a director on 3 April 2023 (1 page)
4 April 2023Termination of appointment of Nick Gawne as a secretary on 3 April 2023 (1 page)
23 November 2022Confirmation statement made on 2 November 2022 with updates (4 pages)
6 September 2022Full accounts made up to 26 December 2021 (22 pages)
23 February 2022Cessation of Entertainment One Uk Holdings Limited as a person with significant control on 29 December 2021 (3 pages)
23 February 2022Notification of Entertainment One Uk Limited as a person with significant control on 29 December 2021 (4 pages)
15 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
28 September 2021Full accounts made up to 27 December 2020 (22 pages)
26 July 2021Director's details changed for Mr Nicholas John Murray Gawne on 24 July 2021 (2 pages)
18 May 2021Director's details changed for Mr Nicholas John Murray Gawne on 18 May 2021 (2 pages)
4 January 2021Full accounts made up to 29 December 2019 (22 pages)
2 November 2020Confirmation statement made on 2 November 2020 with updates (3 pages)
7 October 2020Auditor's resignation (1 page)
7 October 2020Auditor's resignation (1 page)
22 September 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
31 December 2019Full accounts made up to 31 March 2019 (19 pages)
11 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
22 January 2019Full accounts made up to 31 March 2018 (17 pages)
15 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 31 March 2017 (15 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
7 April 2017Termination of appointment of Giles Kirkley Willits as a director on 6 April 2017 (1 page)
7 April 2017Termination of appointment of Giles Kirkley Willits as a director on 6 April 2017 (1 page)
6 April 2017Appointment of Mr Nicholas John Murray Gawne as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Mr Nicholas John Murray Gawne as a director on 6 April 2017 (2 pages)
10 January 2017Full accounts made up to 31 March 2016 (16 pages)
10 January 2017Full accounts made up to 31 March 2016 (16 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
21 July 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
21 July 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
20 June 2016Termination of appointment of Marie-Anne Oonagh Clare Culnane as a secretary on 20 June 2016 (1 page)
20 June 2016Appointment of Nick Gawne as a secretary on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Marie-Anne Oonagh Clare Culnane as a secretary on 20 June 2016 (1 page)
20 June 2016Appointment of Nick Gawne as a secretary on 20 June 2016 (2 pages)
11 February 2016Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
11 February 2016Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
6 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(6 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(6 pages)
23 October 2015Appointment of Olivier Dumont as a director on 22 October 2015 (2 pages)
23 October 2015Appointment of Olivier Dumont as a director on 22 October 2015 (2 pages)
22 October 2015Change of share class name or designation (2 pages)
22 October 2015Appointment of Marie-Anne Oonagh Clare Culnane as a secretary on 22 October 2015 (2 pages)
22 October 2015Registered office address changed from C/O the Elf Factory Room 525 Linen Hall 162-168 Regent St London W1B 5TB to 45 Warren Street London W1T 6AG on 22 October 2015 (1 page)
22 October 2015Termination of appointment of Phil Davies as a secretary on 22 October 2015 (1 page)
22 October 2015Appointment of Marie-Anne Oonagh Clare Culnane as a secretary on 22 October 2015 (2 pages)
22 October 2015Registered office address changed from C/O the Elf Factory Room 525 Linen Hall 162-168 Regent St London W1B 5TB to 45 Warren Street London W1T 6AG on 22 October 2015 (1 page)
22 October 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 100
(3 pages)
22 October 2015Termination of appointment of Neville Roy Astley as a director on 22 October 2015 (1 page)
22 October 2015Termination of appointment of Phil Davies as a secretary on 22 October 2015 (1 page)
22 October 2015Appointment of Giles Kirkley Willits as a director on 22 October 2015 (2 pages)
22 October 2015Termination of appointment of Phil Davies as a director on 22 October 2015 (1 page)
22 October 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 100
(3 pages)
22 October 2015Appointment of Giles Kirkley Willits as a director on 22 October 2015 (2 pages)
22 October 2015Termination of appointment of Phil Davies as a director on 22 October 2015 (1 page)
22 October 2015Termination of appointment of Neville Roy Astley as a director on 22 October 2015 (1 page)
22 October 2015Change of share class name or designation (2 pages)
8 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 99
(4 pages)
8 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 99
(4 pages)
8 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 99
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 99
(4 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 99
(4 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 99
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 August 2013Secretary's details changed for Mr Phil Davies on 1 April 2013 (1 page)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 99
(4 pages)
9 August 2013Secretary's details changed for Mr Phil Davies on 1 April 2013 (1 page)
9 August 2013Secretary's details changed for Mr Phil Davies on 1 April 2013 (1 page)
9 August 2013Director's details changed for Mr Phil Davies on 1 April 2013 (2 pages)
9 August 2013Director's details changed for Mr Mark Jeremy Baker on 1 April 2013 (2 pages)
9 August 2013Director's details changed for Mr Mark Jeremy Baker on 1 April 2013 (2 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 99
(4 pages)
9 August 2013Director's details changed for Mr Neville Roy Astley on 1 April 2013 (2 pages)
9 August 2013Director's details changed for Mr Neville Roy Astley on 1 April 2013 (2 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 99
(4 pages)
9 August 2013Director's details changed for Mr Phil Davies on 1 April 2013 (2 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 February 2013Registered office address changed from 1St Floor Crown House 143-147 Regent Street London W1B 4NR on 21 February 2013 (1 page)
21 February 2013Registered office address changed from 1St Floor Crown House 143-147 Regent Street London W1B 4NR on 21 February 2013 (1 page)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
15 August 2011Director's details changed for Mr Neville Roy Astley on 1 August 2011 (2 pages)
15 August 2011Director's details changed for Mr Mark Jeremy Baker on 1 August 2011 (2 pages)
15 August 2011Director's details changed for Mr Phil Davies on 1 May 2011 (2 pages)
15 August 2011Director's details changed for Mr Phil Davies on 1 May 2011 (2 pages)
15 August 2011Director's details changed for Mr Phil Davies on 1 May 2011 (2 pages)
15 August 2011Director's details changed for Mr Mark Jeremy Baker on 1 August 2011 (2 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
15 August 2011Secretary's details changed for Mr Phil Davies on 1 May 2011 (2 pages)
15 August 2011Director's details changed for Mr Neville Roy Astley on 1 August 2011 (2 pages)
15 August 2011Secretary's details changed for Mr Phil Davies on 1 May 2011 (2 pages)
15 August 2011Director's details changed for Mr Neville Roy Astley on 1 August 2011 (2 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
15 August 2011Secretary's details changed for Mr Phil Davies on 1 May 2011 (2 pages)
15 August 2011Director's details changed for Mr Mark Jeremy Baker on 1 August 2011 (2 pages)
6 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 May 2011Registered office address changed from 68 Conway Road London N14 7BE on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 68 Conway Road London N14 7BE on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 68 Conway Road London N14 7BE on 3 May 2011 (1 page)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
28 May 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
28 May 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
8 August 2008Return made up to 08/08/08; full list of members (4 pages)
8 August 2008Return made up to 08/08/08; full list of members (4 pages)
29 August 2007Company name changed euro tub LIMITED\certificate issued on 29/08/07 (2 pages)
29 August 2007Company name changed euro tub LIMITED\certificate issued on 29/08/07 (2 pages)
8 August 2007Incorporation (8 pages)
8 August 2007Incorporation (8 pages)