Advanced company searchLink opens in new window

ELYSIAN FILM GROUP DISTRIBUTION LIMITED

Company number 12463251

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2025 TM02 Termination of appointment of Daniel Hayden Tubbs as a secretary on 17 June 2022
20 Dec 2024 AA Micro company accounts made up to 31 March 2024
16 Jun 2024 AA Micro company accounts made up to 31 March 2023
12 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
30 May 2023 MR01 Registration of charge 124632510002, created on 23 May 2023
14 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Aug 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 March 2022
25 Apr 2022 MR01 Registration of charge 124632510001, created on 21 April 2022
13 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
14 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2022 AD01 Registered office address changed from 32 Aylestone Avenue London NW6 7AA United Kingdom to 4 Sun Row Vincent Road Dorking Surrey RH4 3FZ on 13 January 2022
13 Jan 2022 AA Micro company accounts made up to 28 February 2021
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
14 May 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
20 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 17/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2020 MA Memorandum and Articles of Association
19 Feb 2020 PSC04 Change of details for Daniel Kenneth Perkins as a person with significant control on 18 February 2020
18 Feb 2020 CH01 Director's details changed for Daniel Perkins on 18 February 2020
18 Feb 2020 PSC04 Change of details for Danny Perkins as a person with significant control on 14 February 2020
18 Feb 2020 CH01 Director's details changed for Danny Perkins on 14 February 2020
14 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-14
  • GBP 100