Company NameEcinema'Live Studios Limited
DirectorKehinde Raheem Ogunlola
Company StatusActive
Company Number07870364
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Kehinde Raheem Ogunlola
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressIncubation At Ravensbourne 6 Penrose Way
Greenwich Peninsula
London
SE10 0EW
Director NameMr Kehinde Ogunlola
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityNigerian
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleFilm Director
Country of ResidenceUnite Kingdom
Correspondence Address13 High Street
London
E13 0AD
Secretary NameMrs Ameenat Ifedolapo Monayajo-Ogunlola
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address10th Floor 6 Mitre Passage
Digital Greenwich Peninsular
London
SE10 0ER
Director NameMrs Ifedolapo Aminat Monayajo-Ogunlola
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2014(3 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 23 March 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence Address10th Floor 6 Mitre Passage
Digital Greenwich Peninsular
London
SE10 0ER
Director NameMr Kehinde Raheem Ogunlola
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(3 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 September 2020)
RoleFilm Director & Screenwriter
Country of ResidenceEngland
Correspondence AddressIncubation At Ravensbourne 6 Penrose Way
Greenwich Peninsula
London
SE10 0EW
Director NameMrs Ameenat Ifedolapo Monayajo-Ogunlola
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2020(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 2022)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address97 Wards Wharf Approach
London
E16 2EX

Location

Registered AddressIncubation At Ravensbourne 6 Penrose Way
Greenwich Peninsula
London
SE10 0EW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Shareholders

1000 at £1Ifedolapo Monayajo-ogunlola
50.00%
Ordinary
1000 at £1Kehinde Ogunlola
50.00%
Ordinary

Financials

Year2014
Net Worth£1,306
Cash£2,156
Current Liabilities£850

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 4 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 30 December 2022 (6 pages)
30 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
15 July 2022Termination of appointment of Ameenat Ifedolapo Monayajo-Ogunlola as a director on 11 July 2022 (1 page)
15 July 2022Confirmation statement made on 15 July 2022 with updates (4 pages)
15 July 2022Appointment of Mr Kehinde Raheem Ogunlola as a director on 11 July 2022 (2 pages)
15 July 2022Notification of Kehinde Raheem Ogunlola as a person with significant control on 11 July 2022 (2 pages)
15 July 2022Cessation of Ameenat Ifedolapo Monayajo-Ogunlola as a person with significant control on 11 July 2022 (1 page)
15 July 2022Termination of appointment of Ameenat Ifedolapo Monayajo-Ogunlola as a secretary on 11 July 2022 (1 page)
15 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 November 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
9 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 December 2019 (6 pages)
20 October 2020Cessation of Kehinde Raheem Ogunlola as a person with significant control on 18 September 2020 (1 page)
20 October 2020Appointment of Mrs Ameenat Ifedolapo Monayajo-Ogunlola as a director on 18 September 2020 (2 pages)
20 October 2020Termination of appointment of Kehinde Raheem Ogunlola as a director on 18 September 2020 (1 page)
20 October 2020Notification of Ameenat Ifedolapo Monayajo-Ogunlola as a person with significant control on 18 September 2020 (2 pages)
2 September 2020Change of details for Mr Kehinde Raheem Ogunlola as a person with significant control on 20 June 2020 (2 pages)
2 September 2020Cessation of Ameenat Ifedolapo Monayajo-Ogunlola as a person with significant control on 26 June 2020 (1 page)
25 June 2020Registered office address changed from 97 Wards Wharf Approach Wards Wharf Approach London E16 2EX England to Incubation at Ravensbourne 6 Penrose Way Greenwich Peninsula London SE10 0EW on 25 June 2020 (1 page)
19 June 2020Change of details for Mr Kehinde Raheem Ogunlola as a person with significant control on 19 June 2020 (2 pages)
19 June 2020Notification of Ameenat Ifedolapo Monayajo-Ogunlola as a person with significant control on 19 June 2020 (2 pages)
4 June 2020Registered office address changed from 10th Floor 6 Mitre Passage Digital Greenwich Peninsular London SE10 0ER to 97 Wards Wharf Approach Wards Wharf Approach London E16 2EX on 4 June 2020 (1 page)
5 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
15 February 2019Change of details for Mr Kehinde Raheem Ogunlola as a person with significant control on 10 January 2019 (2 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2,000
(3 pages)
22 October 2015Secretary's details changed for Mrs Ifedolapo Monayajo-Ogunlola on 22 October 2015 (1 page)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2,000
(3 pages)
22 October 2015Secretary's details changed for Mrs Ifedolapo Monayajo-Ogunlola on 22 October 2015 (1 page)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 March 2015Appointment of Mr Kehinde Raheem Ogunlola as a director on 23 March 2015 (2 pages)
24 March 2015Appointment of Mr Kehinde Raheem Ogunlola as a director on 23 March 2015 (2 pages)
24 March 2015Termination of appointment of Ifedolapo Aminat Monayajo-Ogunlola as a director on 23 March 2015 (1 page)
24 March 2015Termination of appointment of Ifedolapo Aminat Monayajo-Ogunlola as a director on 23 March 2015 (1 page)
1 January 2015Secretary's details changed for Mrs Ifedolapo Monayajo-Ogunlola on 24 December 2014 (1 page)
1 January 2015Registered office address changed from 13 High Street London E13 0AD to 10Th Floor 6 Mitre Passage Digital Greenwich Peninsular London SE10 0ER on 1 January 2015 (1 page)
1 January 2015Registered office address changed from 13 High Street London E13 0AD to 10Th Floor 6 Mitre Passage Digital Greenwich Peninsular London SE10 0ER on 1 January 2015 (1 page)
1 January 2015Secretary's details changed for Mrs Ifedolapo Monayajo-Ogunlola on 24 December 2014 (1 page)
1 January 2015Appointment of Mrs Ifedolapo Aminat Monayajo-Ogunlola as a director on 24 December 2014 (2 pages)
1 January 2015Termination of appointment of Kehinde Ogunlola as a director on 24 December 2014 (1 page)
1 January 2015Termination of appointment of Kehinde Ogunlola as a director on 24 December 2014 (1 page)
1 January 2015Appointment of Mrs Ifedolapo Aminat Monayajo-Ogunlola as a director on 24 December 2014 (2 pages)
1 January 2015Registered office address changed from 13 High Street London E13 0AD to 10Th Floor 6 Mitre Passage Digital Greenwich Peninsular London SE10 0ER on 1 January 2015 (1 page)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2,000
(4 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2,000
(4 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2,000
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2,000
(4 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2,000
(4 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2,000
(4 pages)
22 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
5 December 2011Incorporation (25 pages)
5 December 2011Incorporation (25 pages)