Advanced company searchLink opens in new window

ELASTIC PRODUCTIONS LIMITED

Company number 05421071

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)
01 Feb 2017 AA Full accounts made up to 30 April 2016
16 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 150
28 Apr 2016 TM01 Termination of appointment of Gary Squire as a director on 29 February 2016
02 Feb 2016 AP01 Appointment of Mr Mark Terence Aylwin as a director on 2 February 2016
11 Jan 2016 AP01 Appointment of Miss Diana Hunter as a director on 4 January 2016
11 Jan 2016 TM01 Termination of appointment of Stephen Thomson as a director on 4 January 2016
04 Dec 2015 AA Full accounts made up to 28 February 2015
23 Nov 2015 TM01 Termination of appointment of David John Phillips as a director on 13 November 2015
23 Nov 2015 TM02 Termination of appointment of David John Phillips as a secretary on 13 November 2015
28 Oct 2015 AA01 Current accounting period extended from 28 February 2016 to 27 April 2016
14 Oct 2015 AP01 Appointment of Mr Andrew Humphreys as a director on 6 October 2015
07 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 July 2015
10 Aug 2015 AP03 Appointment of David John Phillips as a secretary on 28 July 2015
20 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 150
  • ANNOTATION Clarification a second filing AR01 was registered on 07/09/15.
20 May 2014 SH08 Change of share class name or designation
20 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 May 2014 AA01 Current accounting period extended from 31 October 2014 to 28 February 2015
16 May 2014 AP01 Appointment of Mr David John Phillips as a director
16 May 2014 AP01 Appointment of Mr Gary Squire as a director
16 May 2014 AP01 Appointment of Mr Stephen Thomson as a director
16 May 2014 AD01 Registered office address changed from , Mercury House 19/21 Chapel Street, Marlow, Bucks, SL7 3HN on 16 May 2014
16 May 2014 TM02 Termination of appointment of Daniel Rowntree as a secretary
08 May 2014 AA Total exemption small company accounts made up to 31 October 2013
01 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 150
28 Apr 2014 CH01 Director's details changed for Mr Daniel John Rowntree on 7 February 2014