London
W1T 6AG
Director Name | Olivier Dumont |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | French,American |
Status | Current |
Appointed | 22 October 2015(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 45 Warren Street London W1T 6AG |
Secretary Name | Nick Gawne |
---|---|
Status | Current |
Appointed | 20 June 2016(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 45 Warren Street London W1T 6AG |
Director Name | Mr Nicholas John Murray Gawne |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(9 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Chief Operating Officer |
Country of Residence | Canada |
Correspondence Address | 45 Warren Street London W1T 6AG |
Director Name | Mr Neville Roy Astley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Warren Street London W1T 6AG |
Director Name | Mr Phil Davies |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Warren Street London W1T 6AG |
Secretary Name | Mr Phil Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Warren Street London W1T 6AG |
Director Name | Mr Giles Kirkley Willits |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Warren Street London W1T 6AG |
Secretary Name | Marie-Anne Oonagh Clare Culnane |
---|---|
Status | Resigned |
Appointed | 22 October 2015(8 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 20 June 2016) |
Role | Company Director |
Correspondence Address | 45 Warren Street London W1T 6AG |
Website | theelffactory.co.uk |
---|
Registered Address | 4 The Square Stockley Park Uxbridge UB11 1ET |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
70 at £1 | Entertainment One Uk Holdings Limited 70.00% Ordinary A |
---|---|
10 at £1 | Mark Baker 10.00% Ordinary B |
10 at £1 | Neville Astley 10.00% Ordinary B |
10 at £1 | Phil Davies 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,801,593 |
Cash | £1,057,769 |
Current Liabilities | £1,388,597 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
20 November 2023 | Confirmation statement made on 2 November 2023 with updates (4 pages) |
---|---|
13 November 2023 | Full accounts made up to 25 December 2022 (20 pages) |
20 September 2023 | Registered 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 2023 | Cessation of Entertainment One Uk Limited as a person with significant control on 1 September 2023 (1 page) |
19 September 2023 | Notification of Hasbro Consumer Products Licensing Limited as a person with significant control on 1 September 2023 (2 pages) |
13 September 2023 | Registered 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 2023 | Appointment of Ms. Christine Marie Anderson as a director on 3 April 2023 (2 pages) |
4 April 2023 | Termination of appointment of Nicholas John Murray Gawne as a director on 3 April 2023 (1 page) |
4 April 2023 | Termination of appointment of Nick Gawne as a secretary on 3 April 2023 (1 page) |
23 November 2022 | Confirmation statement made on 2 November 2022 with updates (4 pages) |
6 September 2022 | Full accounts made up to 26 December 2021 (22 pages) |
23 February 2022 | Cessation of Entertainment One Uk Holdings Limited as a person with significant control on 29 December 2021 (3 pages) |
23 February 2022 | Notification of Entertainment One Uk Limited as a person with significant control on 29 December 2021 (4 pages) |
15 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 27 December 2020 (22 pages) |
26 July 2021 | Director's details changed for Mr Nicholas John Murray Gawne on 24 July 2021 (2 pages) |
18 May 2021 | Director's details changed for Mr Nicholas John Murray Gawne on 18 May 2021 (2 pages) |
4 January 2021 | Full accounts made up to 29 December 2019 (22 pages) |
2 November 2020 | Confirmation statement made on 2 November 2020 with updates (3 pages) |
7 October 2020 | Auditor's resignation (1 page) |
7 October 2020 | Auditor's resignation (1 page) |
22 September 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
31 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
11 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
22 January 2019 | Full accounts made up to 31 March 2018 (17 pages) |
15 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
7 April 2017 | Termination of appointment of Giles Kirkley Willits as a director on 6 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Giles Kirkley Willits as a director on 6 April 2017 (1 page) |
6 April 2017 | Appointment of Mr Nicholas John Murray Gawne as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Nicholas John Murray Gawne as a director on 6 April 2017 (2 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
21 July 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
21 July 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
20 June 2016 | Termination of appointment of Marie-Anne Oonagh Clare Culnane as a secretary on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Nick Gawne as a secretary on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Marie-Anne Oonagh Clare Culnane as a secretary on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Nick Gawne as a secretary on 20 June 2016 (2 pages) |
11 February 2016 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
11 February 2016 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
6 November 2015 | Resolutions
|
6 November 2015 | Resolutions
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 October 2015 | Appointment of Olivier Dumont as a director on 22 October 2015 (2 pages) |
23 October 2015 | Appointment of Olivier Dumont as a director on 22 October 2015 (2 pages) |
22 October 2015 | Change of share class name or designation (2 pages) |
22 October 2015 | Appointment of Marie-Anne Oonagh Clare Culnane as a secretary on 22 October 2015 (2 pages) |
22 October 2015 | Registered 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 2015 | Termination of appointment of Phil Davies as a secretary on 22 October 2015 (1 page) |
22 October 2015 | Appointment of Marie-Anne Oonagh Clare Culnane as a secretary on 22 October 2015 (2 pages) |
22 October 2015 | Registered 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 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
22 October 2015 | Termination of appointment of Neville Roy Astley as a director on 22 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Phil Davies as a secretary on 22 October 2015 (1 page) |
22 October 2015 | Appointment of Giles Kirkley Willits as a director on 22 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of Phil Davies as a director on 22 October 2015 (1 page) |
22 October 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
22 October 2015 | Appointment of Giles Kirkley Willits as a director on 22 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of Phil Davies as a director on 22 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Neville Roy Astley as a director on 22 October 2015 (1 page) |
22 October 2015 | Change of share class name or designation (2 pages) |
8 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 August 2013 | Secretary's details changed for Mr Phil Davies on 1 April 2013 (1 page) |
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Secretary's details changed for Mr Phil Davies on 1 April 2013 (1 page) |
9 August 2013 | Secretary's details changed for Mr Phil Davies on 1 April 2013 (1 page) |
9 August 2013 | Director's details changed for Mr Phil Davies on 1 April 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Mark Jeremy Baker on 1 April 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Mark Jeremy Baker on 1 April 2013 (2 pages) |
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Director's details changed for Mr Neville Roy Astley on 1 April 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Neville Roy Astley on 1 April 2013 (2 pages) |
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Director's details changed for Mr Phil Davies on 1 April 2013 (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 February 2013 | Registered office address changed from 1St Floor Crown House 143-147 Regent Street London W1B 4NR on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from 1St Floor Crown House 143-147 Regent Street London W1B 4NR on 21 February 2013 (1 page) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
15 August 2011 | Director's details changed for Mr Neville Roy Astley on 1 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Mark Jeremy Baker on 1 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Phil Davies on 1 May 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Phil Davies on 1 May 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Phil Davies on 1 May 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Mark Jeremy Baker on 1 August 2011 (2 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Secretary's details changed for Mr Phil Davies on 1 May 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Neville Roy Astley on 1 August 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Mr Phil Davies on 1 May 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Neville Roy Astley on 1 August 2011 (2 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Secretary's details changed for Mr Phil Davies on 1 May 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Mark Jeremy Baker on 1 August 2011 (2 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 May 2011 | Registered office address changed from 68 Conway Road London N14 7BE on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 68 Conway Road London N14 7BE on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 68 Conway Road London N14 7BE on 3 May 2011 (1 page) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
28 May 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
28 May 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
8 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
8 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
29 August 2007 | Company name changed euro tub LIMITED\certificate issued on 29/08/07 (2 pages) |
29 August 2007 | Company name changed euro tub LIMITED\certificate issued on 29/08/07 (2 pages) |
8 August 2007 | Incorporation (8 pages) |
8 August 2007 | Incorporation (8 pages) |