Company NameElondres Media & Services Ltd
DirectorErico Moreira Maia
Company StatusActive - Proposal to Strike off
Company Number08790275
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Erico Moreira Maia
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBrazilian
StatusCurrent
Appointed01 October 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Templeton Road
London
N15 6RU
Director NameMr Antonio Venditto
Date of BirthApril 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed26 November 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address264 A
Belsize Road
London
NW6 4BT
Director NameMr Erico Moreira Maia
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBrazilian
StatusResigned
Appointed07 April 2014(4 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 23 September 2019)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address18 Union Road
Charan House, Suite 4
London
SW4 6JP
Director NameMr Nilson Jose Rocha Filho
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBrazilian
StatusResigned
Appointed23 September 2019(5 years, 10 months after company formation)
Appointment Duration1 week, 1 day (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address225 Clapham Road
London
SW9 9BE

Contact

Telephone020 73288338
Telephone regionLondon

Location

Registered Address16 Templeton Road
London
N15 6RU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Shareholders

900 at £10Adriana Modesto Basilio
50.00%
Ordinary
900 at £10Erico Moreira Maia
50.00%
Ordinary

Financials

Year2014
Net Worth£2,161
Cash£794
Current Liabilities£2,430

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return26 September 2021 (2 years, 6 months ago)
Next Return Due10 October 2022 (overdue)

Charges

14 July 2017Delivered on: 19 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 February 2021Compulsory strike-off action has been discontinued (1 page)
12 February 2021Unaudited abridged accounts made up to 30 November 2019 (6 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
15 October 2020Termination of appointment of Nilson Jose Rocha Filho as a director on 1 October 2019 (1 page)
15 October 2020Cessation of Nilson Jose Rocha Filho as a person with significant control on 1 October 2019 (1 page)
15 October 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
15 October 2020Notification of Erico Moreira Maia as a person with significant control on 1 October 2019 (2 pages)
2 October 2020Appointment of Mr Erico Moreira Maia as a director on 1 October 2019 (2 pages)
1 October 2020Change of details for Mr Nilson Jose Rocha Filho as a person with significant control on 1 October 2020 (2 pages)
24 September 2020Director's details changed for Mr Nilson Jose Rocha Filho on 24 September 2020 (2 pages)
24 September 2020Registered office address changed from 18 Union Road Charan House, Suite 4 London SW4 6JP England to 225 Clapham Road London SW9 9BE on 24 September 2020 (1 page)
24 September 2020Registered office address changed from 225 Clapham Road London SW9 9BE England to 225 Clapham Road London SW9 9BE on 24 September 2020 (1 page)
26 September 2019Termination of appointment of Erico Moreira Maia as a director on 23 September 2019 (1 page)
26 September 2019Appointment of Mr Nilson Jose Rocha Filho as a director on 23 September 2019 (2 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
26 September 2019Notification of Nilson Jose Rocha Filho as a person with significant control on 23 September 2019 (2 pages)
26 September 2019Cessation of Erico Moreira Maia as a person with significant control on 23 September 2019 (1 page)
21 May 2019Unaudited abridged accounts made up to 30 November 2018 (6 pages)
13 February 2019Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to 18 Union Road Charan House, Suite 4 London SW4 6JP on 13 February 2019 (1 page)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
20 August 2018Change of details for Mr Erico Moreira Maia as a person with significant control on 20 August 2018 (2 pages)
20 August 2018Director's details changed for Mr Erico Moreira Maia on 20 August 2018 (2 pages)
20 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
19 July 2017Registration of charge 087902750001, created on 14 July 2017 (15 pages)
19 July 2017Registration of charge 087902750001, created on 14 July 2017 (15 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 18,000
(3 pages)
11 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 18,000
(3 pages)
20 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 18,000
(3 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 18,000
(3 pages)
19 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(3 pages)
19 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(3 pages)
1 December 2014Registered office address changed from 56 1 College Yard Winchester Avenue London NW6 7UA England to 1 College Yard 56 Winchester Avenue London NW6 7UA on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 56 1 College Yard Winchester Avenue London NW6 7UA England to 1 College Yard 56 Winchester Avenue London NW6 7UA on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 56 1 College Yard Winchester Avenue London NW6 7UA England to 1 College Yard 56 Winchester Avenue London NW6 7UA on 1 December 2014 (1 page)
27 November 2014Registered office address changed from 264 a Belsize Road London NW6 4BT England to 56 1 College Yard Winchester Avenue London NW6 7UA on 27 November 2014 (1 page)
27 November 2014Registered office address changed from 264 a Belsize Road London NW6 4BT England to 56 1 College Yard Winchester Avenue London NW6 7UA on 27 November 2014 (1 page)
16 September 2014Termination of appointment of Antonio Venditto as a director on 1 September 2014 (1 page)
16 September 2014Termination of appointment of Antonio Venditto as a director on 1 September 2014 (1 page)
16 September 2014Termination of appointment of Antonio Venditto as a director on 1 September 2014 (1 page)
7 April 2014Appointment of Mr Erico Moreira Maia as a director (2 pages)
7 April 2014Appointment of Mr Erico Moreira Maia as a director (2 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)