ELASTIC PRODUCTIONS LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

28/12/2228 December 2022 Application to strike the company off the register

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

05/12/195 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREA POZZI

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR MARTIN GERALD GRISMAN

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SOLESBURY

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

07/03/197 March 2019 PREVSHO FROM 27/04/2019 TO 28/02/2019

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTON

View Document

29/01/1929 January 2019 FULL ACCOUNTS MADE UP TO 29/04/18

View Document

02/10/182 October 2018 CORPORATE SECRETARY APPOINTED C&C MANAGEMENT SERVICES LIMITED

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY C&C MANAGEMENT SERVICES (UK) LIMITED

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / CONVIVIALITY GROUP LIMITED / 03/05/2018

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR DAVID JOHNSTON

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR JONATHAN SOLESBURY

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK RILEY

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEBSON

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR STEPHEN FREDERICK JEBSON

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR EWAN JAMES ROBERTSON

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MORAN

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR ANDREA POZZI

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR MARK RILEY

View Document

10/04/1810 April 2018 CORPORATE SECRETARY APPOINTED C&C MANAGEMENT SERVICES (UK) LIMITED

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY CIARAN STONE

View Document

09/04/189 April 2018 ADOPT ARTICLES 27/03/2018

View Document

09/04/189 April 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

28/03/1828 March 2018 SECRETARY APPOINTED CIARAN JOSEPH STONE

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR DIANA HUNTER

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARK AYLWIN

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUMPHREYS

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR MARK MORAN

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / CONVIVIALITY GROUP LIMITED / 18/08/2017

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL ROWNTREE

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAYLISS

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 27/04/17

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MATTHEW CLARK WHOLESALE LIMITED / 27/06/2017

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TERENCE AYLWIN / 02/02/2016

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA HUNTER / 04/01/2016

View Document

01/02/171 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

16/05/1616 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR GARY SQUIRE

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR MARK TERENCE AYLWIN

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMSON

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MISS DIANA HUNTER

View Document

04/12/154 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY DAVID PHILLIPS

View Document

28/10/1528 October 2015 CURREXT FROM 28/02/2016 TO 27/04/2016

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR ANDREW HUMPHREYS

View Document

07/09/157 September 2015 SECOND FILING WITH MUD 29/07/15 FOR FORM AR01

View Document

10/08/1510 August 2015 SECRETARY APPOINTED DAVID JOHN PHILLIPS

View Document

20/04/1520 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

20/05/1420 May 2014 ADOPT ARTICLES 15/05/2014

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR DAVID JOHN PHILLIPS

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR GARY SQUIRE

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR STEPHEN THOMSON

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, SECRETARY DANIEL ROWNTREE

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM, MERCURY HOUSE 19/21 CHAPEL STREET, MARLOW, BUCKS, SL7 3HN

View Document

16/05/1416 May 2014 CURREXT FROM 31/10/2014 TO 28/02/2015

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/05/141 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN ROWNTREE / 07/02/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BAYLISS / 01/07/2013

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN ROWNTREE / 10/04/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN ROWNTREE / 07/02/2014

View Document

28/04/1428 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JOHN ROWNTREE / 10/04/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BAYLISS / 07/07/2013

View Document

28/04/1428 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JOHN ROWNTREE / 07/02/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/09/1312 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM, 9 GOWLETT ROAD, LONDON, SE15 4HX

View Document

08/05/138 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BAYLISS / 08/04/2013

View Document

05/01/135 January 2013 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

19/04/1219 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED DANIEL JOHN BAYLISS

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN BAYLISS / 18/04/2012

View Document

21/01/1221 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/05/1124 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL BEADLEY

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL BEADLEY / 01/12/2009

View Document

10/05/1010 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BAYLISS / 01/12/2009

View Document

10/02/1010 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM, 286 BROCKLEY ROAD, LONDON, SE4 2RA

View Document

18/08/0818 August 2008 SECRETARY'S CHANGE OF PARTICULARS / DANIEL ROWNTREE / 01/08/2008

View Document

18/08/0818 August 2008 SECRETARY'S CHANGE OF PARTICULARS / DANIEL ROWNTREE / 01/08/2008

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BAYLISS / 01/08/2008

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY CASWALL SECRETARIES LIMITED

View Document

28/04/0828 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: MILL HOUSE, CLIFF STREET, CHEDDAR, SOMERSET BS27 3PN

View Document

17/08/0617 August 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: THE OLD STABLES, WIGGINS YARD BRIDGE STREET, GODALMING, SURREY GU7 1HW

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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