ELF FILM HOUSE LIMITED
Status | ACTIVE |
Company No. | 10671599 |
Category | Private Limited Company |
Incorporated | 15 Mar 2017 |
Age | 7 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ELF FILM HOUSE LIMITED is an active private limited company with number 10671599. It was incorporated 7 years, 2 months, 21 days ago, on 15 March 2017. The company address is 1 Winchmore Hill Road, London, N21 1QB, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 27 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Accounts with accounts type unaudited abridged
Date: 24 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 30 Aug 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Confirmation statement with updates
Date: 31 Aug 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 09 Oct 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Change to a person with significant control
Date: 05 Feb 2020
Action Date: 04 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-04
Psc name: Mrs Burcu Ersahin
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-05
Old address: 38 Hullbridge Mews London N1 3QU United Kingdom
New address: 1 Winchmore Hill Road London N21 1QB
Documents
Change person director company with change date
Date: 05 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Burcu Ersahin
Change date: 2020-02-04
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 06 Sep 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-01
Officer name: Mrs Burcu Ersahin
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Change to a person with significant control
Date: 06 Sep 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-01
Psc name: Mrs Burcu Ersahin
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2017
Action Date: 29 Dec 2017
Category: Address
Type: AD01
New address: 38 Hullbridge Mews London N1 3QU
Change date: 2017-12-29
Old address: C/O Dirench & Co 151 West Green Road London N15 5EA England
Documents
Change account reference date company current extended
Date: 29 Dec 2017
Action Date: 31 May 2018
Category: Accounts
Type: AA01
New date: 2018-05-31
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Address
Type: AD01
New address: C/O Dirench & Co 151 West Green Road London N15 5EA
Old address: 152 Stoke Newington Road London N16 7XA United Kingdom
Change date: 2017-10-24
Documents
Termination director company with name termination date
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-29
Officer name: Murat Ersahin
Documents
Confirmation statement with updates
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Some Companies
LINDEN HOUSE,TUNBRIDGE WELLS,TN4 8HH
Number: | 11166862 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 EVINGTON LANE,,LE5 6DG
Number: | 03236726 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWSTONE DENTAL CENTRE LIMITED
14 DAVID MEWS,LONDON,W1U 6EQ
Number: | 06034236 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL COOKWARE DESIGNS LTD
UNIT 7,TELFORD,TF3 3BJ
Number: | 03893663 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BOYCROFT AVENUE,KINGSBURY,NW9 8AH
Number: | 09446759 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MEGARRYSTOWN ROAD,MOIRA,BT67 0SL
Number: | NI639237 |
Status: | ACTIVE |
Category: | Private Limited Company |