Advanced company searchLink opens in new window

ELCOT MEDIA & EVENTS LTD

Company number 02845711

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)
20 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 11 August 2022
25 Aug 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Aug 2021 AD01 Registered office address changed from 7 Reading Road Pangbourne Reading Berkshire RG8 7LR England to 2nd Floor, Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 25 August 2021
25 Aug 2021 LIQ02 Statement of affairs
25 Aug 2021 600 Appointment of a voluntary liquidator
25 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-12
01 Jul 2021 TM01 Termination of appointment of David John Murray as a director on 1 July 2021
01 Jul 2021 PSC07 Cessation of David John Murray as a person with significant control on 23 March 2021
01 Jul 2021 AP01 Appointment of Mr Christopher Luke as a director on 1 July 2021
25 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
21 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
23 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with updates
30 May 2019 AA Total exemption full accounts made up to 31 December 2018
29 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
24 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
07 Aug 2018 PSC04 Change of details for David John Murray as a person with significant control on 7 August 2018
07 Aug 2018 CH01 Director's details changed for David John Murray on 7 August 2018
29 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
25 Aug 2017 CH01 Director's details changed for David John Murray on 21 July 2017
25 Aug 2017 PSC04 Change of details for David John Murray as a person with significant control on 21 July 2017
24 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-21
21 Jul 2017 AD01 Registered office address changed from C/O James Cowper Llp 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG to 7 Reading Road Pangbourne Reading Berkshire RG8 7LR on 21 July 2017
20 Apr 2017 AA Total exemption full accounts made up to 31 December 2016