ELM PRODUCTIONS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

13/12/2413 December 2024 Change of details for Mr Steven Anthony Ellis as a person with significant control on 2022-09-20

View Document

13/12/2413 December 2024 Director's details changed for Mr Steven Anthony Ellis on 2022-09-20

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/09/2215 September 2022 Change of details for Mr Steven Anthony Ellis as a person with significant control on 2022-05-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 7 CUMBERLAND PARK LONDON W3 6SY ENGLAND

View Document

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM SUITE LP28810 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM SUITE 36 88-90 HATTON GARDEN LONDON EC1N 8PG

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD MASSIE

View Document

20/01/1520 January 2015 SAIL ADDRESS CHANGED FROM: 34 ELY PLACE LONDON EC1N 6TD UNITED KINGDOM

View Document

20/01/1520 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY ELLIS / 13/12/2013

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LOUIS NICOLAS MASSIE / 13/12/2013

View Document

07/03/147 March 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 23/09/13 STATEMENT OF CAPITAL GBP 20

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 12 BAYLEY STREET BEDFORD SQUARE LONDON WC1B 3HB UNITED KINGDOM

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LOUIS NICOLAS MASSIE / 22/12/2012

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY ELLIS / 14/12/2012

View Document

09/01/139 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LOUIS NICHOLAS MASSIE / 14/12/2011

View Document

12/01/1212 January 2012 SAIL ADDRESS CREATED

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 34 ELY PLACE LONDON EC1N 6TD UNITED KINGDOM

View Document

14/12/1114 December 2011 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