- Company Overview for ELECTRIC ELEPHANT LIMITED (06535252)
- Filing history for ELECTRIC ELEPHANT LIMITED (06535252)
- People for ELECTRIC ELEPHANT LIMITED (06535252)
- More for ELECTRIC ELEPHANT LIMITED (06535252)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2020 | DS01 | Application to strike the company off the register | |
30 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
20 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 June 2019 | |
07 Aug 2019 | AD01 | Registered office address changed from Flat 22 205 Richmond Road London E8 3FF England to 3 the Stables Parrswood Entertainment Centre East Didsbury Manchester M20 5PG on 7 August 2019 | |
07 Jun 2019 | PSC05 | Change of details for Broadwick Live Limited as a person with significant control on 31 May 2019 | |
05 Jun 2019 | AD01 | Registered office address changed from 30 Leicester Square London WC2H 7LA England to Flat 22 205 Richmond Road London E8 3FF on 5 June 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jan 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
21 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
22 Feb 2018 | CH01 | Director's details changed for Mr Gareth James Cooper on 22 February 2018 | |
13 Feb 2018 | PSC05 | Change of details for Broadwick Limited as a person with significant control on 6 April 2016 | |
09 Jan 2018 | TM02 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 | |
02 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
12 Oct 2017 | CH01 | Director's details changed for Mr Gareth James Cooper on 12 October 2017 | |
24 Jul 2017 | CH01 | Director's details changed for Mr Alexander Bennett on 24 July 2017 | |
18 Jul 2017 | CH01 | Director's details changed for Mr Bradley Thompson on 18 July 2017 | |
15 May 2017 | AP03 | Appointment of Mr Jonathan Beak as a secretary on 12 May 2017 | |
15 May 2017 | TM02 | Termination of appointment of Timothy Cooper as a secretary on 12 May 2017 | |
15 May 2017 | AD01 | Registered office address changed from C/O Broadwick Live 3rd Floor Camden Wharf 28 Jamestown Road London NW1 7BY United Kingdom to 30 Leicester Square London WC2H 7LA on 15 May 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
31 Jan 2017 | AA | Micro company accounts made up to 31 March 2016 | |
19 May 2016 | AD01 | Registered office address changed from 16-22 Baltic Street Floor 3 London EC1Y 0UL England to C/O Broadwick Live 3rd Floor Camden Wharf 28 Jamestown Road London NW1 7BY on 19 May 2016 |