Advanced company searchLink opens in new window

ELECTRIC ELEPHANT LIMITED

Company number 06535252

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)
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