Company NameElement/A Pictures Limited
Company StatusDissolved
Company Number07561644
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameLeonard Ian Abrahamson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed11 March 2011(same day as company formation)
RoleWriter Director
Country of ResidenceIreland
Correspondence Address53 Bolsover Street Bolsover Street
Fitzrovia
London
W1W 5NG
Director NameEdward Michael Guiney
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed11 March 2011(same day as company formation)
RoleFilm Producer
Country of ResidenceIreland
Correspondence Address53 Bolsover Street Bolsover Street
Fitzrovia
London
W1W 5NG
Director NameMr Andrew Mark Lowe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed11 March 2011(same day as company formation)
RoleFilm Producer
Country of ResidenceIreland
Correspondence Address53 Bolsover Street Bolsover Street
Fitzrovia
London
W1W 5NG
Secretary NameAndrew Mark Lowe
StatusClosed
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address53 Bolsover Street Bolsover Street
Fitzrovia
London
W1W 5NG

Contact

Websiteelementpictures.ie
Telephone020 72875420
Telephone regionLondon

Location

Registered Address53 Bolsover Street Bolsover Street
Fitzrovia
London
W1W 5NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Andrew Lowe
33.33%
Ordinary
1 at £1Edward Guiney
33.33%
Ordinary
1 at £1Leonard Abrahamson
33.33%
Ordinary

Financials

Year2014
Net Worth-£72
Cash£20,307
Current Liabilities£4,300

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
9 January 2019Application to strike the company off the register (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 May 2016Registered office address changed from 14 Newburgh Street London W1F 7RT to 53 Bolsover Street Bolsover Street Fitzrovia London W1W 5NG on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 14 Newburgh Street London W1F 7RT to 53 Bolsover Street Bolsover Street Fitzrovia London W1W 5NG on 18 May 2016 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3
(5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3
(5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3
(5 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
27 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 March 2012Secretary's details changed for Andrew Mark Lowe on 12 March 2011 (1 page)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
21 March 2012Secretary's details changed for Andrew Mark Lowe on 12 March 2011 (1 page)
20 March 2012Director's details changed for Edward Michael Guiney on 12 March 2011 (2 pages)
20 March 2012Director's details changed for Leonard Ian Abrahamson on 12 March 2011 (2 pages)
20 March 2012Director's details changed for Andrew Mark Lowe on 12 March 2011 (2 pages)
20 March 2012Director's details changed for Andrew Mark Lowe on 12 March 2011 (2 pages)
20 March 2012Director's details changed for Leonard Ian Abrahamson on 12 March 2011 (2 pages)
20 March 2012Director's details changed for Edward Michael Guiney on 12 March 2011 (2 pages)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)