Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-11 |
insert personal_emails ro..@elstreestudios.co.uk |
2024-03-11 |
delete person BILLY JONES |
2024-03-11 |
delete person Matthew Hurley |
2024-03-11 |
insert email ro..@elstreestudios.co.uk |
2024-03-11 |
insert person Rosey Whitehead |
2023-08-18 |
insert personal_emails ev..@elstreestudios.co.uk |
2023-08-18 |
insert email ev..@elstreestudios.co.uk |
2023-08-18 |
insert person Evie Campbell |
2023-07-15 |
delete coo Rebecca Hawkes |
2023-07-15 |
update person_title Rebecca Hawkes: Consultant; Operations Director => Acting Head of Studios |
2023-07-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-07-07 |
update accounts_next_due_date 2023-04-30 => 2024-01-31 |
2023-06-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22 |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES |
2023-06-07 |
delete address 246 LINEN HALL REGENT STREET LONDON ENGLAND W1B 5TB |
2023-06-07 |
insert address CIVIC OFFICES ELSTREE WAY BOREHAMWOOD ENGLAND WD6 1WA |
2023-06-07 |
update registered_address |
2023-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2023 FROM
246 LINEN HALL REGENT STREET
LONDON
W1B 5TB
ENGLAND |
2023-04-25 |
insert vpsales Lucy McCutcheon |
2023-04-25 |
update person_title Lucy McCutcheon: Client & Sales Manager => Head of Sales |
2023-04-25 |
update person_title STORM FLYNN: Accounts => Finance |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-04-30 |
2023-01-20 |
insert coo Rebecca Hawkes |
2023-01-20 |
delete person CHRIS DENMEAD |
2023-01-20 |
insert person Matthew Hurley |
2023-01-20 |
insert person Rebecca Hawkes |
2022-12-19 |
insert personal_emails ga..@elstreestudios.co.uk |
2022-12-19 |
insert email ga..@elstreestudios.co.uk |
2022-12-19 |
insert person GARRY MORGAN |
2022-10-17 |
delete person ADAM SALMON |
2022-09-15 |
delete personal_emails lu..@elstreestudios.co.uk |
2022-09-15 |
delete email lu..@elstreestudios.co.uk |
2022-09-15 |
delete person DEREK BROWN |
2022-09-15 |
delete person Vincent Salmon |
2022-07-15 |
delete personal_emails jo..@elstreestudios.co.uk |
2022-07-15 |
delete contact_pages_linkeddomain creativeengland.co.uk |
2022-07-15 |
delete email jo..@elstreestudios.co.uk |
2022-07-15 |
delete person JO LAWLOR |
2022-07-15 |
insert contact_pages_linkeddomain filminginengland.co.uk |
2022-07-15 |
insert person Vincent Salmon |
2022-05-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAJIDA BIJLE |
2022-05-14 |
insert personal_emails lu..@elstreestudios.co.uk |
2022-05-14 |
delete email mi..@elstreestudios.co.uk |
2022-05-14 |
delete person MIKE SCALES |
2022-05-14 |
delete person Vincent Salmon |
2022-05-14 |
insert email lu..@elstreestudios.co.uk |
2022-05-14 |
insert person DEREK BROWN |
2022-05-14 |
insert person Lucy McCutcheon |
2022-05-14 |
update person_title JO LAWLOR: Acting Client & Sales Manager => Sales Executive |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES |
2022-05-10 |
update statutory_documents CESSATION OF WARREN DEROSA AS A PSC |
2022-05-09 |
update statutory_documents DIRECTOR APPOINTED MS SAJIDA BIJLE |
2022-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WARREN DEROSA |
2022-03-14 |
delete managingdirector Roger Morris |
2022-03-14 |
delete website_emails we..@elstreestudios.co.uk |
2022-03-14 |
insert website_emails we..@elstreestudios.hostings.co.uk |
2022-03-14 |
delete email we..@elstreestudios.co.uk |
2022-03-14 |
delete fax 020 8905 1135 |
2022-03-14 |
delete person Grace Downer |
2022-03-14 |
delete person Roger Morris |
2022-03-14 |
delete person Tricia Newman |
2022-03-14 |
delete phone 020 8905 1135 |
2022-03-14 |
delete registration_number 4975020 |
2022-03-14 |
delete source_ip 83.222.227.36 |
2022-03-14 |
insert about_pages_linkeddomain instagram.com |
2022-03-14 |
insert address Shenley Road, Borehamwood, Herts, WD6 1JG |
2022-03-14 |
insert career_pages_linkeddomain instagram.com |
2022-03-14 |
insert contact_pages_linkeddomain amazonaws.com |
2022-03-14 |
insert contact_pages_linkeddomain instagram.com |
2022-03-14 |
insert contact_pages_linkeddomain thameslinkrailway.com |
2022-03-14 |
insert email we..@elstreestudios.hostings.co.uk |
2022-03-14 |
insert index_pages_linkeddomain amazonaws.com |
2022-03-14 |
insert index_pages_linkeddomain instagram.com |
2022-03-14 |
insert phone +44 (0) 20 8953 1600 |
2022-03-14 |
insert source_ip 52.56.113.32 |
2022-03-14 |
insert terms_pages_linkeddomain instagram.com |
2022-03-14 |
update person_title CHRIS DENMEAD: Member of the Elstree Studios Management Team; Accountant => Acting Managing Director |
2022-03-14 |
update person_title JO LAWLOR: Member of the Elstree Studios Management Team; Sales & Bookings Assistant => Acting Client & Sales Manager |
2022-03-14 |
update person_title MIKE SCALES: IT & Site Services Manager; Member of the Elstree Studios Management Team => Communications Manager |
2022-03-14 |
update person_title STORM FLYNN: Accounts Assistant; Member of the Elstree Studios Management Team => Accounts |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21 |
2021-06-22 |
update person_title Roger Morris: Managing Director of Elstree Studios, Celebrates His Twelfth Successful Year; Managing Director; Member of the Elstree Studios Management Team => Managing Director; Member of the Elstree Studios Management Team |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-06 |
update person_title Roger Morris: Managing Director; Member of the Elstree Studios Management Team => Managing Director of Elstree Studios, Celebrates His Twelfth Successful Year; Managing Director; Member of the Elstree Studios Management Team |
2021-02-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
2021-01-27 |
insert person Luke Conner |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-29 |
delete person Paul Clark |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
2020-01-27 |
delete person Joely Hertz |
2020-01-27 |
insert person Grace Downer |
2020-01-27 |
insert person Loulou Carter |
2020-01-27 |
insert person Storm Flynn |
2020-01-27 |
update person_title Mike Scales: IT Manager => IT & Site Services Manager; Member of the Elstree Studios Management Team |
2019-10-27 |
update person_title Joely Hertz: Marketing and Events Executive => Marketing and Events Manager |
2019-06-20 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-06-20 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-05-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
2018-05-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN DEROSA |
2018-05-16 |
update statutory_documents CESSATION OF PHILIP SCOTT HOLMES AS A PSC |
2018-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLMES |
2018-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
2018-02-12 |
delete phone 020 8324 2200 |
2018-02-12 |
delete phone 020 8324 2221 |
2018-02-12 |
delete phone 020 8324 2222 |
2018-02-12 |
delete phone 020 8324 2227 |
2018-02-12 |
delete phone 020 8324 2229 |
2018-02-12 |
delete phone 020 8324 2734 |
2018-02-12 |
update person_title Joely Hertz: Marketing, Promotion & Events Coordinator => Marketing and Events Executive |
2018-01-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-01-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
2017-09-16 |
insert person Chris Denmead |
2017-09-16 |
update person_title Mike Scales: Communications Manager => IT Manager |
2017-08-06 |
delete about_pages_linkeddomain solutions.co.uk |
2017-08-06 |
delete index_pages_linkeddomain solutions.co.uk |
2017-08-06 |
delete phone +44 (0) 20 8953 1600 |
2017-08-06 |
delete source_ip 5.153.251.93 |
2017-08-06 |
insert source_ip 83.222.227.36 |
2017-08-06 |
update robots_txt_status www.elstreestudios.co.uk: 404 => 200 |
2017-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN DEROSA / 01/07/2017 |
2017-04-26 |
delete address SUITE 5 MAXWELL BUILDING, ELSTREE STUDIOS SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JG |
2017-04-26 |
insert address 246 LINEN HALL REGENT STREET LONDON ENGLAND W1B 5TB |
2017-04-26 |
update registered_address |
2017-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
2017-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2017 FROM
SUITE 5 MAXWELL BUILDING, ELSTREE STUDIOS SHENLEY ROAD
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JG |
2016-10-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-10-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-09-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
2016-08-07 |
delete person Jo Veal |
2016-08-07 |
insert person Jo Lawlor |
2016-07-10 |
update website_status DomainNotFound => OK |
2016-07-10 |
update person_title Joely Hertz: PR & Marketing => Marketing, Promotion & Events Coordinator |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-05-12 |
update returns_last_madeup_date 2015-04-19 => 2016-04-19 |
2016-05-12 |
update returns_next_due_date 2016-05-17 => 2017-05-17 |
2016-04-21 |
update statutory_documents 19/04/16 FULL LIST |
2016-03-09 |
delete source_ip 78.31.111.131 |
2016-03-09 |
insert source_ip 5.153.251.93 |
2016-03-09 |
update robots_txt_status www.elstreestudios.co.uk: 200 => 404 |
2016-02-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
2015-05-15 |
delete person Laura Paxman |
2015-05-15 |
insert person Joely Hertz |
2015-05-07 |
delete address SUITE 5 MAXWELL BUILDING, ELSTREE STUDIOS SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE UNITED KINGDOM WD6 1JG |
2015-05-07 |
insert address SUITE 5 MAXWELL BUILDING, ELSTREE STUDIOS SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JG |
2015-05-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2015-05-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-05-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-04-19 => 2015-04-19 |
2015-05-07 |
update returns_next_due_date 2015-05-17 => 2016-05-17 |
2015-04-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
2015-04-21 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM |
2015-04-21 |
update statutory_documents 19/04/15 FULL LIST |
2014-05-07 |
delete address 40 CLEVELAND CRESCENT BOREHAMWOOD HERTFORDSHIRE WD6 2ER |
2014-05-07 |
insert address SUITE 5 MAXWELL BUILDING, ELSTREE STUDIOS SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE UNITED KINGDOM WD6 1JG |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-19 => 2014-04-19 |
2014-05-07 |
update returns_next_due_date 2014-05-17 => 2015-05-17 |
2014-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SLOTT HOLMES / 23/04/2014 |
2014-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
40 CLEVELAND CRESCENT
BOREHAMWOOD
HERTFORDSHIRE
WD6 2ER |
2014-04-23 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
20 WOOD STREET
BARNET
HERTS
EN5 4BJ
UNITED KINGDOM |
2014-04-23 |
update statutory_documents 19/04/14 FULL LIST |
2014-03-27 |
delete person Jeff Bratt |
2014-03-27 |
update person_title Jo Veal: Sales Assistant => Sales & Bookings Assistant |
2014-03-27 |
update person_title Tricia Newman: Sales & Production Manager => Sales & Client Manager |
2014-02-19 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP SLOTT HOLMES |
2014-02-19 |
update statutory_documents DIRECTOR APPOINTED MR WARREN DEROSA |
2014-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HILL |
2014-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WELSH |
2014-02-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES HILL |
2013-12-06 |
update person_title Jo Veal: Studio Support / Sales Assistant => Sales Assistant |
2013-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LESLIE HILL / 13/07/2013 |
2013-07-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES LESLIE HILL / 13/07/2013 |
2013-06-26 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-26 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-06-26 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-06-25 |
insert sic_code 59111 - Motion picture production activities |
2013-06-25 |
insert sic_code 59112 - Video production activities |
2013-06-25 |
insert sic_code 59113 - Television programme production activities |
2013-06-25 |
update returns_last_madeup_date 2012-04-19 => 2013-04-19 |
2013-06-25 |
update returns_next_due_date 2013-05-17 => 2014-05-17 |
2013-05-30 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-05-23 |
delete directions_pages_linkeddomain google.co.uk |
2013-05-23 |
insert directions_pages_linkeddomain google.com |
2013-05-15 |
delete person Nayan Gudka |
2013-04-19 |
update statutory_documents 19/04/13 FULL LIST |
2012-12-15 |
update person_title Laura Paxman |
2012-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LESLIE HILL / 26/07/2012 |
2012-07-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES LESLIE HILL / 26/07/2012 |
2012-07-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES LESLIE HILL / 26/07/2012 |
2012-05-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
2012-05-02 |
update statutory_documents 19/04/12 FULL LIST |
2011-05-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
2011-05-04 |
update statutory_documents 19/04/11 FULL LIST |
2010-05-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2010-05-25 |
update statutory_documents 19/04/10 FULL LIST |
2010-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
2010-05-24 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES LESLIE HILL / 19/04/2010 |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS WELSH / 19/04/2010 |
2009-05-11 |
update statutory_documents RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
2009-05-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
2008-06-16 |
update statutory_documents RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
2008-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
2008-01-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
2007-07-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-07-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-06-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-06-08 |
update statutory_documents RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
2006-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
2006-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-09 |
update statutory_documents RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
2005-04-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |