3RD ELEPHANT PRODUCTIONS

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 DISS40 (DISS40(SOAD))

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

05/12/175 December 2017 FIRST GAZETTE

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

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

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 DISS40 (DISS40(SOAD))

View Document

08/02/168 February 2016 06/01/16 NO MEMBER LIST

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

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

View Accounts

06/01/156 January 2015 06/01/15 NO MEMBER LIST

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR JORDAN STEER

View Document

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

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/04/144 April 2014 09/01/14 NO MEMBER LIST

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JORDAN TIFFANY STEER / 01/12/2013

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR BAMBRIDGE / 01/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM FLAT 24 SEVEN DIALS COURT 3 SHORTS GARDENS LONDON WC2H 9AT UNITED KINGDOM

View Document

06/04/136 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

10/01/1310 January 2013 09/01/13 NO MEMBER LIST

View Document

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

View Accounts

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 359 GOSWELL ROAD LONDON EC1V 7JL UNITED KINGDOM

View Document

09/12/119 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