ELF FILM HOUSE LIMITED

1 Winchmore Hill Road, London, N21 1QB, England
StatusACTIVE
Company No.10671599
CategoryPrivate Limited Company
Incorporated15 Mar 2017
Age7 years, 2 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATTLE BREWERY LIMITED

LINDEN HOUSE,TUNBRIDGE WELLS,TN4 8HH

Number:11166862
Status:ACTIVE
Category:Private Limited Company

CONNECTDBA LIMITED

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
Number:03893663
Status:ACTIVE
Category:Private Limited Company

KERAI TRADING LTD

1 BOYCROFT AVENUE,KINGSBURY,NW9 8AH

Number:09446759
Status:ACTIVE
Category:Private Limited Company

PROTEANI LIMITED

1 MEGARRYSTOWN ROAD,MOIRA,BT67 0SL

Number:NI639237
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source