Company NameElmbourne Films Limited
DirectorAndrew Haigh
Company StatusActive
Company Number06858718
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMr Andrew Haigh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2009(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL

Location

Registered Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Andrew Haigh
100.00%
Ordinary

Financials

Year2014
Net Worth£31,980
Cash£42,404
Current Liabilities£11,120

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 March 2024 (3 days ago)
Next Return Due8 April 2025 (1 year from now)

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
3 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
1 June 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 September 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
16 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 May 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
10 May 2017Director's details changed for Mr Andrew Haigh on 1 October 2016 (2 pages)
10 May 2017Director's details changed for Mr Andrew Haigh on 1 October 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page)
15 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
22 February 2012Registered office address changed from 3 Hannah House 12-13 Brunswick Terrace Hove East Sussex BN3 1HL on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 3 Hannah House 12-13 Brunswick Terrace Hove East Sussex BN3 1HL on 22 February 2012 (1 page)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
17 August 2011Director's details changed for Mr Andrew Haigh on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Andrew Haigh on 17 August 2011 (2 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
21 April 2010Director's details changed for Mr Andrew Haigh on 25 March 2010 (2 pages)
21 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Mr Andrew Haigh on 25 March 2010 (2 pages)
21 April 2010Registered office address changed from 167 Latchmere Road London SW11 2JZ United Kingdom on 21 April 2010 (1 page)
21 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
21 April 2010Registered office address changed from 167 Latchmere Road London SW11 2JZ United Kingdom on 21 April 2010 (1 page)
25 March 2009Incorporation (11 pages)
25 March 2009Incorporation (11 pages)