Company NameProduction Element Limited
Company StatusDissolved
Company Number06650241
CategoryPrivate Limited Company
Incorporation Date18 July 2008(15 years, 9 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Andrew Nurse
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2008(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Shaftesbury Road
Watford
Hertfordshire
WD17 2RQ
Director NameMr Doni Vukasovic
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(same day as company formation)
RoleArtistic Director
Correspondence Address29 Hazeldean Road
Harlesden
NW10 8QT

Contact

Websitewww.productionelement.com

Location

Registered Address4 Oakleigh Drive
Croxley Green
Hertfordshire
WD3 3EF
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2013
Net Worth£27,096
Cash£95,930
Current Liabilities£72,104

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
29 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
25 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
26 July 2017Notification of Andrew Nurse as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Andrew Nurse as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Andrew Nurse as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 September 2016Registered office address changed from 10 Shaftesbury Road Watford Hertfordshire WD17 2RQ to 4 Oakleigh Drive Croxley Green Hertfordshire WD3 3EF on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 10 Shaftesbury Road Watford Hertfordshire WD17 2RQ to 4 Oakleigh Drive Croxley Green Hertfordshire WD3 3EF on 26 September 2016 (1 page)
27 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 July 2015Registered office address changed from 10 Shaftesbury Road Watford Hertfordshire WD17 2RQ United Kingdom to 10 Shaftesbury Road Watford Hertfordshire WD17 2RQ on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 10 Shaftesbury Road Watford Hertfordshire WD17 2RQ United Kingdom to 10 Shaftesbury Road Watford Hertfordshire WD17 2RQ on 22 July 2015 (1 page)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Registered office address changed from 10 Shaftesbury Road Watford Hertfordshire WD172RQ United Kingdom to 10 Shaftesbury Road Watford Hertfordshire WD17 2RQ on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 10 Shaftesbury Road Watford Hertfordshire WD172RQ United Kingdom to 10 Shaftesbury Road Watford Hertfordshire WD17 2RQ on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 10 Shaftesbury Road Watford Hertfordshire WD17 2RQ United Kingdom to 10 Shaftesbury Road Watford Hertfordshire WD17 2RQ on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 10 Shaftesbury Road Watford Hertfordshire WD17 2RQ United Kingdom to 10 Shaftesbury Road Watford Hertfordshire WD17 2RQ on 22 July 2015 (1 page)
13 May 2015Registered office address changed from 37a Gladstone Road Watford Hertfordshire WD17 2QZ to 10 Shaftesbury Road Watford Hertfordshire WD172RQ on 13 May 2015 (1 page)
13 May 2015Director's details changed for Mr Andrew Nurse on 30 April 2015 (2 pages)
13 May 2015Registered office address changed from 37a Gladstone Road Watford Hertfordshire WD17 2QZ to 10 Shaftesbury Road Watford Hertfordshire WD172RQ on 13 May 2015 (1 page)
13 May 2015Director's details changed for Mr Andrew Nurse on 30 April 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 August 2014Director's details changed for Mr Andrew Nurse on 20 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Andrew Nurse on 20 August 2014 (2 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
3 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 April 2012Director's details changed for Mr Andrew Nurse on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Andrew Nurse on 23 April 2012 (2 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 March 2011Director's details changed for Mr Andrew Nurse on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Andrew Nurse on 10 March 2011 (2 pages)
10 March 2011Registered office address changed from 7 Waterloo Place Richmond Surrey TW9 1EB United Kingdom on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 7 Waterloo Place Richmond Surrey TW9 1EB United Kingdom on 10 March 2011 (1 page)
29 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 February 2010Director's details changed for Mr Andrew Nurse on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Andrew Nurse on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 2 Markstone House Lancaster Street London SE1 0RL on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 2 Markstone House Lancaster Street London SE1 0RL on 8 February 2010 (1 page)
8 February 2010Director's details changed for Mr Andrew Nurse on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 2 Markstone House Lancaster Street London SE1 0RL on 8 February 2010 (1 page)
27 August 2009Return made up to 18/07/09; full list of members (3 pages)
27 August 2009Return made up to 18/07/09; full list of members (3 pages)
20 August 2009Director's change of particulars / andrew nurse / 08/06/2009 (1 page)
20 August 2009Director's change of particulars / andrew nurse / 08/06/2009 (1 page)
27 May 2009Registered office changed on 27/05/2009 from flat 2 markstone house lancaster street london SE1 0RL (1 page)
27 May 2009Registered office changed on 27/05/2009 from flat 2 markstone house lancaster street london SE1 0RL (1 page)
27 May 2009Registered office changed on 27/05/2009 from 23 heather mead frimley surrey GU168QA united kingdom (1 page)
27 May 2009Registered office changed on 27/05/2009 from 23 heather mead frimley surrey GU168QA united kingdom (1 page)
13 October 2008Appointment terminated director doni vukasovic (1 page)
13 October 2008Appointment terminated director doni vukasovic (1 page)
18 July 2008Incorporation (13 pages)
18 July 2008Incorporation (13 pages)