ELLIS GRAY PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewMemorandum and Articles of Association

View Document

26/08/2526 August 2025 NewParticulars of variation of rights attached to shares

View Document

26/08/2526 August 2025 NewChange of share class name or designation

View Document

26/08/2526 August 2025 NewResolutions

View Document

26/08/2526 August 2025 NewResolutions

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

16/10/2416 October 2024 Director's details changed for Mr Andrew John Gray on 2024-08-01

View Document

16/10/2416 October 2024 Change of details for Mr Andrew John Gray as a person with significant control on 2024-08-01

View Document

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

View Document

10/02/2410 February 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Micro company accounts made up to 2021-10-31

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Director's details changed for Miss Brooke Chantelle Ellis on 2021-08-09

View Document

25/10/2125 October 2021 Change of details for Miss Brooke Chantelle Ellis as a person with significant control on 2021-08-09

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN GARY / 07/11/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GARY / 07/11/2018

View Document

11/10/1811 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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