Company NameElstree Ltd
DirectorsRoger William Morris and Elstree Film Studios Ltd
Company StatusActive
Company Number08493685
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)

Business Activity

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

Directors

Director NameMr Roger William Morris
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(2 weeks after company formation)
Appointment Duration11 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressElstree Studios Shenley Road
Borehamwood
WD6 1JG
Director NameElstree Film Studios Ltd (Corporation)
StatusCurrent
Appointed17 April 2013(same day as company formation)
Correspondence AddressElstree Studios Shenley Road
Borehamwood
Hertfordshire
WD6 1JG
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Secretary NameMr Jeff Paul Bratt
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressElstree Studios Shenley Road
Borehamwood
WD6 1JG

Contact

Websitecoutureelstree.com
Telephone020 83242745
Telephone regionLondon

Location

Registered AddressCivic Offices
Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Cowley Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Peter Valaitis
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return17 April 2024 (2 weeks, 5 days ago)
Next Return Due1 May 2025 (11 months, 4 weeks from now)

Filing History

25 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
25 May 2023Appointment of Mr Robert John Harvey Patterson as a director on 25 May 2023 (2 pages)
12 April 2023Termination of appointment of Christopher Julien Denmead as a director on 1 January 2023 (1 page)
12 April 2023Registered office address changed from Elstree Studios Shenley Road Borehamwood WD6 1JG to Civic Offices Elstree Way Borehamwood Hertfordshire WD6 1WA on 12 April 2023 (1 page)
7 April 2023Compulsory strike-off action has been discontinued (1 page)
6 April 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
15 June 2022Confirmation statement made on 17 April 2022 with updates (4 pages)
29 April 2022Compulsory strike-off action has been discontinued (1 page)
28 April 2022Termination of appointment of Roger William Morris as a director on 30 November 2021 (1 page)
28 April 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
28 April 2022Appointment of Mr Christopher Julien Denmead as a director on 30 November 2021 (2 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
14 June 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
14 June 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
28 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
30 May 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
4 July 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
13 April 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
19 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
10 April 2017Director's details changed for Mr Roger William Morris on 5 April 2016 (2 pages)
10 April 2017Director's details changed for Mr Roger William Morris on 5 April 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(5 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(5 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 July 2015Termination of appointment of Jeff Paul Bratt as a secretary on 18 April 2014 (1 page)
15 July 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(5 pages)
15 July 2015Termination of appointment of Jeff Paul Bratt as a secretary on 18 April 2014 (1 page)
15 July 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(5 pages)
15 April 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
15 April 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
2 October 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(5 pages)
2 October 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(5 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Appointment of Mr Roger William Morris as a director (2 pages)
7 November 2013Appointment of Mr Roger William Morris as a director (2 pages)
31 October 2013Appointment of Mr Jeff Paul Bratt as a secretary (1 page)
31 October 2013Appointment of Elstree Film Studios Ltd as a director (2 pages)
31 October 2013Appointment of Elstree Film Studios Ltd as a director (2 pages)
31 October 2013Appointment of Mr Jeff Paul Bratt as a secretary (1 page)
18 April 2013Termination of appointment of Peter Valaitis as a director (1 page)
18 April 2013Termination of appointment of Peter Valaitis as a director (1 page)
17 April 2013Incorporation
Statement of capital on 2013-04-17
  • GBP 1
(20 pages)
17 April 2013Incorporation
Statement of capital on 2013-04-17
  • GBP 1
(20 pages)