ELO MEDIA LTD.

Company Documents

DateDescription
16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

13/04/2513 April 2025 Application to strike the company off the register

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

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

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

13/03/2013 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

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

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LLOYD OWEN / 15/04/2017

View Document

28/03/1728 March 2017 DISS40 (DISS40(SOAD))

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 4 BLANTYRE WALK WORLDS END ESTATE CHELSEA LONDON SW10 0EW

View Document

04/05/164 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

12/04/1512 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/06/146 June 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 71 ALBERT PALACE MANSIONS LURLINE GARDENS LONDON SW11 4DQ UNITED KINGDOM

View Document

12/02/1412 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

30/12/1330 December 2013 PREVEXT FROM 30/04/2013 TO 30/06/2013

View Document

15/04/1315 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 29 ST. JOHN'S HILL GROVE LONDON LONDON SW11 2RF UNITED KINGDOM

View Document

10/04/1210 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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