ELSTREE FILM STUDIOS LIMITED - BOREHAMWOOD
Company Profile | Company Filings |
Overview
ELSTREE FILM STUDIOS LIMITED is a Private Limited Company from BOREHAMWOOD and has the status: Active.
ELSTREE FILM STUDIOS LIMITED was incorporated 20 years ago on 25/11/2003 and has the registered number: 04975020. The accounts status is FULL and accounts are next due on 22/03/2024.
ELSTREE FILM STUDIOS LIMITED was incorporated 20 years ago on 25/11/2003 and has the registered number: 04975020. The accounts status is FULL and accounts are next due on 22/03/2024.
ELSTREE FILM STUDIOS LIMITED - BOREHAMWOOD
This company is listed in the following categories:
59111 - Motion picture production activities
59111 - Motion picture production activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 31/03/2022 | 22/03/2024 |
Registered Office
CIVIC OFFICES
BOREHAMWOOD
HERTFORDSHIRE
WD6 1WA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/11/2023 | 09/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CAROLINE SARA CLAPPER | Nov 1976 | British | Director | 2014-05-23 | CURRENT |
MORRIS BRIGHT | Feb 1966 | British | Director | 2007-04-18 | CURRENT |
SAJIDA BIJLE | Jun 1962 | Secretary | 2007-01-01 | CURRENT | |
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 2003-11-25 UNTIL 2003-11-25 | RESIGNED | ||
MRS HEATHER ELIZABETH WEBSTER | Jul 1970 | British | Director | 2019-05-15 UNTIL 2023-07-31 | RESIGNED |
BERYL FOSTER | Secretary | 2003-11-25 UNTIL 2006-01-09 | RESIGNED | ||
MR CHRISTOPHER JOHN KANE | Sep 1959 | Irish | Director | 2019-05-15 UNTIL 2023-07-31 | RESIGNED |
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 2003-11-25 UNTIL 2003-11-25 | RESIGNED | ||
MR STEVEN ALAN SMITH | Jul 1961 | British | Director | 2019-05-15 UNTIL 2023-07-31 | RESIGNED |
MR SOHAIL SHAH | Nov 1976 | British | Director | 2019-05-15 UNTIL 2023-07-31 | RESIGNED |
MRS LUCY SELBY | Jul 1977 | British | Director | 2019-05-15 UNTIL 2023-07-31 | RESIGNED |
MR PETER DAVID RUTLEDGE | Apr 1960 | British | Director | 2019-05-15 UNTIL 2023-07-31 | RESIGNED |
MR MICHAEL PAUL REEVE | Jul 1955 | British | Director | 2019-05-15 UNTIL 2023-07-31 | RESIGNED |
MR ROGER WILLIAM MORRIS | Jul 1949 | British | Director | 2009-01-05 UNTIL 2021-11-30 | RESIGNED |
PAUL BARRY MORRIS | Sep 1951 | British | Director | 2014-05-23 UNTIL 2023-07-31 | RESIGNED |
MS. KATE ELIZABETH MARSH | Feb 1962 | British | Director | 2019-05-15 UNTIL 2023-07-31 | RESIGNED |
EDEN LEE | Jul 1945 | British | Director | 2003-11-25 UNTIL 2007-10-31 | RESIGNED |
MR PAUL JAMES HODGSON-JONES | Jun 1959 | British | Director | 2019-05-15 UNTIL 2023-07-31 | RESIGNED |
RONALD HIGGINS | Aug 1950 | British | Director | 2003-11-25 UNTIL 2007-01-10 | RESIGNED |
ANN MURIEL HARRISON | Jan 1946 | British | Director | 2007-04-18 UNTIL 2015-05-08 | RESIGNED |
MR CHARLES HENRI GOLDSTEIN | Jul 1957 | English | Director | 2007-04-18 UNTIL 2019-05-15 | RESIGNED |
MRS HANNAH MINDEL DAVID | Feb 1970 | British | Director | 2007-04-18 UNTIL 2013-03-15 | RESIGNED |
COUNCILLOR MARILYN FREDERICA COLNE | Apr 1945 | British | Director | 2010-11-26 UNTIL 2010-11-26 | RESIGNED |
COUNCILLOR MARILYN FREDERICA COLNE | Apr 1945 | British | Director | 2007-04-18 UNTIL 2010-11-26 | RESIGNED |
MR PERVEZ CHOUDHURY | Aug 1979 | British | Director | 2010-11-26 UNTIL 2015-05-20 | RESIGNED |
MR JAMES JUSTIN JOHN BENNETT | Dec 1965 | British | Director | 2019-05-15 UNTIL 2023-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hertsmere Borough Council | 2016-04-06 | Borehamwood Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-12-20 | 31-03-2022 | 1,162,516 Cash 778,888 equity |
ACCOUNTS - Final Accounts | 2021-12-22 | 31-03-2021 | 1,128,284 Cash 620,833 equity |
ACCOUNTS - Final Accounts | 2020-08-15 | 31-03-2020 | 605,959 Cash 582,637 equity |