ELSTREE LTD

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

17/04/2417 April 2024 Notification of Elstree Film Studios Limited as a person with significant control on 2023-07-04

View Document

17/04/2417 April 2024 Cessation of Roger William Morris as a person with significant control on 2023-07-04

View Document

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

25/05/2325 May 2023 Appointment of Mr Robert John Harvey Patterson as a director on 2023-05-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Termination of appointment of Christopher Julien Denmead as a director on 2023-01-01

View Document

12/04/2312 April 2023 Registered office address changed from Elstree Studios Shenley Road Borehamwood WD6 1JG to Civic Offices Elstree Way Borehamwood Hertfordshire WD6 1WA on 2023-04-12

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Accounts for a dormant company made up to 2022-04-30

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Compulsory strike-off action has been discontinued

View Document

28/04/2228 April 2022 Termination of appointment of Roger William Morris as a director on 2021-11-30

View Document

28/04/2228 April 2022 Appointment of Mr Christopher Julien Denmead as a director on 2021-11-30

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

14/06/2114 June 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2020-04-30

View Document

14/06/2114 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-17 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

11/07/1811 July 2018 DISS40 (DISS40(SOAD))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

13/04/1813 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

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

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM MORRIS / 05/04/2016

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

21/04/1621 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

15/07/1515 July 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, SECRETARY JEFF BRATT

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

04/10/144 October 2014 DISS40 (DISS40(SOAD))

View Document

02/10/142 October 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

19/08/1419 August 2014 FIRST GAZETTE

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR ROGER WILLIAM MORRIS

View Document

31/10/1331 October 2013 CORPORATE DIRECTOR APPOINTED ELSTREE FILM STUDIOS LTD

View Document

31/10/1331 October 2013 SECRETARY APPOINTED MR JEFF PAUL BRATT

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

17/04/1317 April 2013 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