BIG ELEPHANT PRODUCTIONS LTD

Company Documents

DateDescription
13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/10/198 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1925 September 2019 APPLICATION FOR STRIKING-OFF

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTIE ANN HOWELL / 03/10/2018

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 63 WOODFIELD PARK ROAD EMSWORTH HAMPSHIRE PO10 8BE ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/06/1625 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

24/06/1624 June 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

27/09/1527 September 2015 REGISTERED OFFICE CHANGED ON 27/09/2015 FROM FLAT 4, 19 WILBURY VILLAS HOVE EAST SUSSEX BN3 6GB

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/05/151 May 2015 SECRETARY APPOINTED MR MILES RICHARD ALASTAIR HOWELL

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTIE ANN HOWELL / 01/05/2015

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 19 WILBURY VILLAS FLAT 4 HOVE EAST SUSSEX BN3 6GD

View Document

01/05/151 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 16 FLAT 1 NORFOLK SQUARE BRIGHTON EAST SUSSEX BN1 2PB UNITED KINGDOM

View Document

06/05/146 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTIE ANN HOWELL / 30/04/2014

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/05/1327 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTIE ANN HOWELL / 16/03/2013

View Document

29/04/1329 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM C/O KIRSTIE HOWELL LGF 8 LANSDOWNE STREET HOVE EAST SUSSEX BN3 1FQ UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/05/1213 May 2012 SECRETARY APPOINTED MISS KIRSTIE HOWELL

View Document

13/05/1213 May 2012 APPOINTMENT TERMINATED, SECRETARY MILES HOWELL

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 22 NELSON CLOSE EMSWORTH PO10 8JW UNITED KINGDOM

View Document

30/04/1230 April 2012 COMPANY NAME CHANGED EOS STUDIOS LIMITED CERTIFICATE ISSUED ON 30/04/12

View Document

28/04/1228 April 2012 APPOINTMENT TERMINATED, DIRECTOR MILES HOWELL

View Document

28/04/1228 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MILES HOWELL / 27/04/2012

View Document

28/04/1228 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/04/129 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

09/04/129 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTIE ANN HOWELL / 11/12/2011

View Document

27/08/1127 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARIA ALEXOPOULOS

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTIE ANN HOWELL / 12/08/2011

View Document

09/08/109 August 2010 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