Company NameElliot Productions Limited
DirectorMorgan Kennedy
Company StatusActive
Company Number07237280
CategoryPrivate Limited Company
Incorporation Date28 April 2010(13 years, 12 months ago)
Previous NameLively Bookkeeping Ltd

Business Activity

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

Directors

Director NameMr Morgan Kennedy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2011(8 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months
RoleArt & Set Designer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Forster
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered AddressC/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Morgan Kennedy
100.00%
Ordinary

Financials

Year2014
Net Worth£31,546
Cash£63,180
Current Liabilities£51,160

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 November 2023Director's details changed for Mr Morgan Kennedy on 24 November 2023 (2 pages)
2 June 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
3 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 September 2021Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 24 September 2021 (1 page)
10 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
12 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
3 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
4 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 100
(3 pages)
4 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
12 September 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
12 September 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
25 July 2013Registered office address changed from C/O Spiro Bentley Price Jamieson House 1St Floor 104-108 Oxford Street London W1D 1LP United Kingdom on 25 July 2013 (2 pages)
25 July 2013Registered office address changed from C/O Spiro Bentley Price Jamieson House 1St Floor 104-108 Oxford Street London W1D 1LP United Kingdom on 25 July 2013 (2 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
25 May 2012Registered office address changed from C/O Spiro Bentley P)Rice Jamieson House 1St Floor 104-108 Oxford Street London W1D 1LP United Kingdom on 25 May 2012 (1 page)
25 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
25 May 2012Registered office address changed from C/O Spiro Bentley P)Rice Jamieson House 1St Floor 104-108 Oxford Street London W1D 1LP United Kingdom on 25 May 2012 (1 page)
12 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 February 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 16 February 2012 (1 page)
16 February 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 16 February 2012 (1 page)
14 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
14 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
28 January 2011Company name changed lively bookkeeping LTD\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
28 January 2011Company name changed lively bookkeeping LTD\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
28 January 2011Change of name notice (2 pages)
28 January 2011Change of name notice (2 pages)
27 January 2011Appointment of Mr Morgan Kennedy as a director (2 pages)
27 January 2011Termination of appointment of Elizabeth Logan as a director (1 page)
27 January 2011Statement of capital following an allotment of shares on 15 January 2011
  • GBP 100
(3 pages)
27 January 2011Statement of capital following an allotment of shares on 15 January 2011
  • GBP 100
(3 pages)
27 January 2011Appointment of Mr Morgan Kennedy as a director (2 pages)
27 January 2011Termination of appointment of Elizabeth Logan as a director (1 page)
28 April 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
28 April 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
28 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)