ELIXIR MEDIA CONSULTANT LIMITED
Status | ACTIVE |
Company No. | 06629857 |
Category | Private Limited Company |
Incorporated | 25 Jun 2008 |
Age | 15 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ELIXIR MEDIA CONSULTANT LIMITED is an active private limited company with number 06629857. It was incorporated 15 years, 11 months, 12 days ago, on 25 June 2008. The company address is Goodmayes House Basement Goodmayes House Basement, Ilford, IG3 9UF, Essex.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Appoint person director company with name date
Date: 12 May 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-15
Officer name: Mr Zeeshan Javid
Documents
Termination director company with name termination date
Date: 12 May 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-15
Officer name: Muhammad Usman
Documents
Termination director company with name termination date
Date: 12 May 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Khola Usman
Termination date: 2015-01-15
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 30 Mar 2015
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-04
Officer name: Mr Muhammad Usman
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Capital allotment shares
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-03-25
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 27 Mar 2012
Action Date: 27 Mar 2012
Category: Address
Type: AD01
Old address: 859a High Road Goodmayes Essex IG3 8TG United Kingdom
Change date: 2012-03-27
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Change registered office address company with date old address
Date: 21 Jul 2011
Action Date: 21 Jul 2011
Category: Address
Type: AD01
Old address: 2 London Wall Buildings London Wall London EC2M 5UU United Kingdom
Change date: 2011-07-21
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 20 Sep 2010
Action Date: 20 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-20
Old address: Unit 2, 29-31 Greatorex Street London E1 5NF United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Appoint person director company with name
Date: 22 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Khola Usman
Documents
Termination director company with name
Date: 22 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Tasneem Nazar
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change registered office address company with date old address
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Address
Type: AD01
Old address: 25 Monega Road, Forest Gate London E7 8EN United Kingdom
Change date: 2010-02-17
Documents
Appoint person director company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Muhammad Tasneem Nazar
Documents
Termination director company with name
Date: 08 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zeeshan Javid
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary muhammad usman
Documents
Some Companies
79 RENFREW ROAD,PAISLEY,PA3 4DA
Number: | SC487474 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
32A EAST STREET,ST. IVES,PE27 5PD
Number: | 04655156 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAC EDUCATION CONSULTANTS LIMITED
150 WOOD STREET,CHELMSFORD,CM2 8BN
Number: | 10109469 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BELLSHIRE ACCOUNTANTS,CHORLEY,PR7 3AA
Number: | 07037835 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFENAMES HOUSE SUNRISE PARKWAY,MILTON KEYNES,MK14 6LS
Number: | 10285830 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DUNHOLT WAY DUNHOLT WAY,HUNTINGDON,PE28 3NW
Number: | 11885106 |
Status: | ACTIVE |
Category: | Private Limited Company |