Company NameExtended Play Limited
DirectorsRachel Townshend and Peter Dennis Blandford Townshend
Company StatusActive
Company Number07542499
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 1 month ago)
Previous NamesHonorable Limited and Eel Pie Recording Productions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Rachel Townshend
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2011(3 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months
RoleComposer
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Peter Dennis Blandford Townshend
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2011(3 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months
RoleMuscian
Country of ResidenceEngland
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMr Laurence Warren Finger
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Director NamePeter Harlow Button
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(9 months, 4 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 18 January 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Drury Lane
Covent Garden
London
WC2B 5RZ
Director NameMr James Edward Alexander Hardy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(9 months, 4 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 18 January 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Drury Lane
Covent Garden
London
WC2B 5RZ
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed16 April 2013(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2016)
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Contact

Websitewww.eelpie.com/

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

900 at £1Peter Townsend
90.00%
Ordinary
100 at £1Rachel Fuller
10.00%
Ordinary

Financials

Year2014
Net Worth£1,690,062
Cash£2,930,323
Current Liabilities£3,528,688

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 2 weeks from now)

Charges

20 July 2016Delivered on: 27 July 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests, and otherwise by way of fixed charge, the leasehold property known as the wick, richmond hill, richmond upon thames, surrey, TW10 6RN registered at the land registry with title number TGL121134 (the property) (to the full extent of the company's interest in the property or its proceeds of sale).. By way of fixed charge all the fixtures and fittings of the company from time to time attached to the property.. For more details please refer to the charging instrument.
Outstanding
20 July 2016Delivered on: 27 July 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests, and otherwise by way of fixed charge, the leasehold property known as the wick, richmond hill, richmond upon thames, surrey, TW10 6RN registered at the land registry with title number TGL121134 (the property) (to the full extent of the company's interest in the property or its proceeds of sale).. By way of fixed charge all the fixtures and fittings of the company from time to time attached to the property.. For more details please refer to the charging instrument.
Outstanding
25 November 2011Delivered on: 7 December 2011
Satisfied on: 24 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground and lower ground floors, the wick, richmond hill t/no TGL121134 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
13 October 2011Delivered on: 20 October 2011
Satisfied on: 24 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

15 December 2023Company name changed eel pie recording productions LIMITED\certificate issued on 15/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-06
(3 pages)
1 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 31 January 2022 (11 pages)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
5 May 2022Change of details for Mr Peter Dennis Blandford Townshend as a person with significant control on 8 April 2019 (2 pages)
17 January 2022Total exemption full accounts made up to 31 January 2021 (10 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
27 April 2021Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page)
15 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
27 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
15 July 2019Director's details changed for Mrs Rachel Townshend on 18 June 2016 (2 pages)
18 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page)
18 June 2019Secretary's details changed for New Bond Street Registrars Limited on 18 June 2019 (1 page)
9 April 2019Change of details for Mr Peter Dennis Blandford Townshend as a person with significant control on 8 April 2019 (2 pages)
8 April 2019Director's details changed for Mr Peter Dennis Blandford Townshend on 8 April 2019 (2 pages)
8 April 2019Change of details for Mr Peter Dennis Blandford Townshend as a person with significant control on 8 April 2019 (2 pages)
8 April 2019Director's details changed for Mrs Rachel Townshend on 8 April 2019 (2 pages)
5 April 2019Change of details for Mr Peter Dennis Blandford Townshend as a person with significant control on 5 April 2019 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
8 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
7 March 2018Director's details changed for Rachel Fuller on 6 April 2016 (3 pages)
7 March 2018Change of details for Mr Peter Dennis Blandford Townshend as a person with significant control on 6 April 2016 (2 pages)
6 March 2018Director's details changed for Mr Peter Dennis Blandford Townshend on 6 April 2016 (2 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
13 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
28 October 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
28 October 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
28 October 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
27 July 2016Registration of charge 075424990003, created on 20 July 2016 (9 pages)
27 July 2016Registration of charge 075424990004, created on 20 July 2016 (10 pages)
27 July 2016Registration of charge 075424990003, created on 20 July 2016 (9 pages)
27 July 2016Registration of charge 075424990004, created on 20 July 2016 (10 pages)
16 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(5 pages)
16 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(5 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
23 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
11 March 2015Compulsory strike-off action has been discontinued (1 page)
11 March 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
4 April 2014Appointment of Bond Street Registrars Limited as a secretary (2 pages)
4 April 2014Appointment of Bond Street Registrars Limited as a secretary (2 pages)
4 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
4 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
2 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 April 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (3 pages)
2 April 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (3 pages)
30 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
1 February 2012Termination of appointment of James Hardy as a director (2 pages)
1 February 2012Termination of appointment of James Hardy as a director (2 pages)
1 February 2012Termination of appointment of Peter Button as a director (2 pages)
1 February 2012Termination of appointment of Peter Button as a director (2 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2012Appointment of Mr James Edward Alexander Hardy as a director (3 pages)
4 January 2012Appointment of Peter Harlow Button as a director (3 pages)
4 January 2012Appointment of Peter Harlow Button as a director (3 pages)
4 January 2012Appointment of Mr James Edward Alexander Hardy as a director (3 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2011Company name changed honorable LIMITED\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-08-18
(2 pages)
23 September 2011Change of name notice (2 pages)
23 September 2011Change of name notice (2 pages)
23 September 2011Company name changed honorable LIMITED\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-08-18
(2 pages)
5 September 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 1,000
(4 pages)
5 September 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 1,000
(4 pages)
7 July 2011Termination of appointment of Laurence Finger as a director (2 pages)
7 July 2011Termination of appointment of Laurence Finger as a director (2 pages)
5 July 2011Appointment of Peter Dennis Blandford Townsend as a director (3 pages)
5 July 2011Appointment of Rachel Fuller as a director (3 pages)
5 July 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 100
(4 pages)
5 July 2011Appointment of Peter Dennis Blandford Townsend as a director (3 pages)
5 July 2011Appointment of Rachel Fuller as a director (3 pages)
5 July 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 100
(4 pages)
10 May 2011Appointment of Mr Laurence Warren Finger as a director (2 pages)
10 May 2011Appointment of Mr Laurence Warren Finger as a director (2 pages)
28 February 2011Termination of appointment of Michael Clifford as a director (1 page)
28 February 2011Termination of appointment of Michael Clifford as a director (1 page)
25 February 2011Incorporation (21 pages)
25 February 2011Incorporation (21 pages)