Company NameElstree Studios Productions Ltd
Company StatusDissolved
Company Number07278416
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Warren Derosa
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2010(same day as company formation)
RoleProducer/Actor
Country of ResidenceUnited Kingdom
Correspondence AddressElstree Studios Shenley Road
Borehamwood
Hertfordshire
WD6 1JG
Secretary NamePhilip Scott Holmes
NationalityBritish
StatusClosed
Appointed03 May 2012(1 year, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 05 March 2019)
RoleCompany Director
Correspondence AddressElstree Studios Shenley Road
Bornhamwood
Hertfordshire
WD6 1JG
Director NameMr Philip Scott Holmes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 05 March 2019)
RoleFilm Production
Country of ResidenceEngland
Correspondence AddressSuites 5/6 Andrew Mitchell Building Shenley Road E
Borehamwood
Herts
WD6 1JG
Director NameMr Philip Pritchard
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2014(3 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address246 Linen Hall Regent Street
London
W1B 5TB
Director NameMr Roger William Morris
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressElstree Studios Shenley Road
Borehamwood
Hertfordshire
WD6 1JG
Director NameMr Johnathan Weissler
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 124 100 Hatton Garden
London
EC1N 8NX

Contact

Websiteelstreefilmtv.com

Location

Registered Address246 Linen Hall Regent Street
London
W1B 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

56 at £1Warren Derosa
56.00%
Ordinary
5 at £1Rupert Fryer
5.00%
Ordinary
27 at £1Philip Scott Holmes
27.00%
Ordinary
2 at £1Johnathan Weissler
2.00%
Ordinary
10 at £1Philip Pritchard
10.00%
Ordinary

Financials

Year2014
Net Worth-£48,481
Cash£905
Current Liabilities£179,841

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
10 December 2018Application to strike the company off the register (3 pages)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
16 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
7 March 2017Registered office address changed from Suites 5&6 Andrew Mitchell Building Elstree Film Studios Shenley Road Borehamwood Hertfordshire WD6 1JG to 246 Linen Hall Regent Street London W1B 5TB on 7 March 2017 (1 page)
7 March 2017Registered office address changed from Suites 5&6 Andrew Mitchell Building Elstree Film Studios Shenley Road Borehamwood Hertfordshire WD6 1JG to 246 Linen Hall Regent Street London W1B 5TB on 7 March 2017 (1 page)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(7 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(7 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Appointment of Mr Philip Pritchard as a director on 2 May 2014 (2 pages)
10 September 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(7 pages)
10 September 2014Appointment of Mr Philip Pritchard as a director on 2 May 2014 (2 pages)
10 September 2014Registered office address changed from Elstree Studios Shenley Road Borehamwood WD6 1JG United Kingdom to Suites 5&6 Andrew Mitchell Building Elstree Film Studios Shenley Road Borehamwood Hertfordshire WD6 1JG on 10 September 2014 (1 page)
10 September 2014Appointment of Mr Philip Pritchard as a director on 2 May 2014 (2 pages)
10 September 2014Registered office address changed from Elstree Studios Shenley Road Borehamwood WD6 1JG United Kingdom to Suites 5&6 Andrew Mitchell Building Elstree Film Studios Shenley Road Borehamwood Hertfordshire WD6 1JG on 10 September 2014 (1 page)
10 September 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(7 pages)
10 September 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(5 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(5 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(5 pages)
4 July 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
4 July 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 100
(3 pages)
4 July 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
4 July 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 100
(3 pages)
6 June 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 70
(3 pages)
6 June 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 70
(3 pages)
13 May 2013Termination of appointment of Roger Morris as a director (2 pages)
13 May 2013Termination of appointment of Roger Morris as a director (2 pages)
18 April 2013Appointment of Mr Philip Slott Holmes as a director (3 pages)
18 April 2013Appointment of Mr Philip Slott Holmes as a director (3 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
31 May 2012Appointment of Philip Scott Holmes as a secretary (3 pages)
31 May 2012Appointment of Philip Scott Holmes as a secretary (3 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 January 2012Director's details changed for Mr Warren Derosa on 3 January 2012 (2 pages)
17 January 2012Director's details changed for Mr Warren Derosa on 3 January 2012 (2 pages)
17 January 2012Director's details changed for Mr Roger William Morris on 3 January 2012 (3 pages)
17 January 2012Director's details changed for Mr Warren Derosa on 3 January 2012 (2 pages)
17 January 2012Director's details changed for Mr Roger William Morris on 3 January 2012 (3 pages)
17 January 2012Director's details changed for Mr Roger William Morris on 3 January 2012 (3 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
28 October 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
27 October 2011Appointment of Mr Roger William Morris as a director (2 pages)
27 October 2011Termination of appointment of Johnathan Weissler as a director (1 page)
27 October 2011Appointment of Mr Roger William Morris as a director (2 pages)
27 October 2011Termination of appointment of Johnathan Weissler as a director (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
9 June 2010Incorporation (21 pages)
9 June 2010Incorporation (21 pages)