Company NameElektra Productions Ltd
DirectorsJessica Lorien Koravos and Anne Strenger Hodson
Company StatusActive
Company Number08162751
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Jessica Lorien Koravos
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address64 Beaconsfield Road
London
SE3 7LG
Director NameMs Anne Strenger Hodson
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed17 September 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCreative Director
Country of ResidenceIreland
Correspondence Address64 Beaconsfield Road
London
SE3 7LG
Secretary NameMr Gary Anthony Ince
StatusCurrent
Appointed23 April 2019(6 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address64 Beaconsfield Road
London
SE3 7LG
Secretary NameMs Jessica Koravos
StatusResigned
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address64 Beaconsfield Road
London
SE3 7LG

Location

Registered Address64 Beaconsfield Road
London
SE3 7LG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Jessica Koravos
100.00%
Ordinary

Financials

Year2014
Net Worth£13,099
Current Liabilities£2,209

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

14 August 2023Micro company accounts made up to 31 July 2023 (8 pages)
22 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
15 September 2022Micro company accounts made up to 31 July 2022 (8 pages)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
4 November 2021Micro company accounts made up to 31 July 2021 (8 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
17 October 2020Micro company accounts made up to 31 July 2020 (8 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 July 2019 (6 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
23 April 2019Appointment of Mr Gary Anthony Ince as a secretary on 23 April 2019 (2 pages)
23 April 2019Termination of appointment of Jessica Koravos as a secretary on 23 April 2019 (1 page)
11 October 2018Micro company accounts made up to 31 July 2018 (6 pages)
17 September 2018Appointment of Ms Anne Strenger Hodson as a director on 17 September 2018 (2 pages)
28 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 July 2017 (7 pages)
6 September 2017Micro company accounts made up to 31 July 2017 (7 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
16 September 2016Micro company accounts made up to 31 July 2016 (7 pages)
16 September 2016Micro company accounts made up to 31 July 2016 (7 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
30 September 2015Micro company accounts made up to 31 July 2015 (3 pages)
30 September 2015Micro company accounts made up to 31 July 2015 (3 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
6 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 August 2014Director's details changed for Ms Jessica Lorien Koravos on 1 August 2014 (2 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Director's details changed for Ms Jessica Lorien Koravos on 1 August 2014 (2 pages)
6 August 2014Secretary's details changed for Ms Jessica Koravos on 1 August 2014 (1 page)
6 August 2014Secretary's details changed for Ms Jessica Koravos on 1 August 2014 (1 page)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Director's details changed for Ms Jessica Lorien Koravos on 1 August 2014 (2 pages)
6 August 2014Secretary's details changed for Ms Jessica Koravos on 1 August 2014 (1 page)
5 May 2014Registered office address changed from 5 Montpelier Row Blackheath London SE3 0RL England on 5 May 2014 (1 page)
5 May 2014Registered office address changed from 5 Montpelier Row Blackheath London SE3 0RL England on 5 May 2014 (1 page)
5 May 2014Registered office address changed from 5 Montpelier Row Blackheath London SE3 0RL England on 5 May 2014 (1 page)
8 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
31 July 2012Incorporation (25 pages)
31 July 2012Incorporation (25 pages)