Borehamwood
Hertfordshire
WD6 1JG
Secretary Name | Philip Scott Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2012(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 05 March 2019) |
Role | Company Director |
Correspondence Address | Elstree Studios Shenley Road Bornhamwood Hertfordshire WD6 1JG |
Director Name | Mr Philip Scott Holmes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2013(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 March 2019) |
Role | Film Production |
Country of Residence | England |
Correspondence Address | Suites 5/6 Andrew Mitchell Building Shenley Road E Borehamwood Herts WD6 1JG |
Director Name | Mr Philip Pritchard |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2014(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 05 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 246 Linen Hall Regent Street London W1B 5TB |
Director Name | Mr Roger William Morris |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Elstree Studios Shenley Road Borehamwood Hertfordshire WD6 1JG |
Director Name | Mr Johnathan Weissler |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 124 100 Hatton Garden London EC1N 8NX |
Website | elstreefilmtv.com |
---|
Registered Address | 246 Linen Hall Regent Street London W1B 5TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
56 at £1 | Warren Derosa 56.00% Ordinary |
---|---|
5 at £1 | Rupert Fryer 5.00% Ordinary |
27 at £1 | Philip Scott Holmes 27.00% Ordinary |
2 at £1 | Johnathan Weissler 2.00% Ordinary |
10 at £1 | Philip Pritchard 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,481 |
Cash | £905 |
Current Liabilities | £179,841 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2018 | Application to strike the company off the register (3 pages) |
18 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
7 March 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 September 2014 | Appointment of Mr Philip Pritchard as a director on 2 May 2014 (2 pages) |
10 September 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Appointment of Mr Philip Pritchard as a director on 2 May 2014 (2 pages) |
10 September 2014 | Registered 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 2014 | Appointment of Mr Philip Pritchard as a director on 2 May 2014 (2 pages) |
10 September 2014 | Registered 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 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
4 July 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
4 July 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
4 July 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
4 July 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
13 May 2013 | Termination of appointment of Roger Morris as a director (2 pages) |
13 May 2013 | Termination of appointment of Roger Morris as a director (2 pages) |
18 April 2013 | Appointment of Mr Philip Slott Holmes as a director (3 pages) |
18 April 2013 | Appointment of Mr Philip Slott Holmes as a director (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Appointment of Philip Scott Holmes as a secretary (3 pages) |
31 May 2012 | Appointment of Philip Scott Holmes as a secretary (3 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 January 2012 | Director's details changed for Mr Warren Derosa on 3 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Mr Warren Derosa on 3 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Mr Roger William Morris on 3 January 2012 (3 pages) |
17 January 2012 | Director's details changed for Mr Warren Derosa on 3 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Mr Roger William Morris on 3 January 2012 (3 pages) |
17 January 2012 | Director's details changed for Mr Roger William Morris on 3 January 2012 (3 pages) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Appointment of Mr Roger William Morris as a director (2 pages) |
27 October 2011 | Termination of appointment of Johnathan Weissler as a director (1 page) |
27 October 2011 | Appointment of Mr Roger William Morris as a director (2 pages) |
27 October 2011 | Termination of appointment of Johnathan Weissler as a director (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2010 | Incorporation (21 pages) |
9 June 2010 | Incorporation (21 pages) |