ELLIS GRAY PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Memorandum and Articles of Association |
26/08/2526 August 2025 New | Particulars of variation of rights attached to shares |
26/08/2526 August 2025 New | Change of share class name or designation |
26/08/2526 August 2025 New | Resolutions |
26/08/2526 August 2025 New | Resolutions |
26/02/2526 February 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
16/10/2416 October 2024 | Director's details changed for Mr Andrew John Gray on 2024-08-01 |
16/10/2416 October 2024 | Change of details for Mr Andrew John Gray as a person with significant control on 2024-08-01 |
16/10/2416 October 2024 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 1 Thorpe Lea Road Egham TW20 8HE on 2024-10-16 |
10/02/2410 February 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
05/01/235 January 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
08/10/228 October 2022 | Compulsory strike-off action has been discontinued |
08/10/228 October 2022 | Compulsory strike-off action has been discontinued |
07/10/227 October 2022 | Micro company accounts made up to 2021-10-31 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | Registered office address changed from 47 Holywell Way Stanwell Staines-upon-Thames Surrey TW19 7SG England to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 2021-11-02 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Director's details changed for Miss Brooke Chantelle Ellis on 2021-08-09 |
25/10/2125 October 2021 | Change of details for Miss Brooke Chantelle Ellis as a person with significant control on 2021-08-09 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
16/11/1816 November 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN GARY / 07/11/2018 |
16/11/1816 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GARY / 07/11/2018 |
11/10/1811 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company