UKBizDB.co.uk

ELDER STUDIOS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elder Studios Ltd. The company was founded 11 years ago and was given the registration number 08108254. The firm's registered office is in HUDDERSFIELD. You can find them at Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ELDER STUDIOS LTD
Company Number:08108254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2012
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, England, HD2 1GQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director03 November 2021Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director30 November 2020Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director30 November 2020Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director04 February 2022Active
2 Newhaven Close, Bury, England, BL8 1XX

Director01 July 2017Active
Abacus House, Pennine Business Park, Longbow Close, Huddersfield, England, HD2 1GQ

Director18 June 2012Active
Abacus House, Pennine Business Park, Longbow Close, Huddersfield, England, HD2 1GQ

Director18 June 2012Active

People with Significant Control

Giacom (Platforms) Limited
Notified on:28 January 2021
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Leonard Gibson
Notified on:16 June 2017
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Alexander Wight
Notified on:16 June 2017
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Gillespie
Notified on:11 September 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Abacus House, Pennine Business Park, Huddersfield, England, HD2 1GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-06-30Change of name

Certificate change of name company.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-14Accounts

Legacy.

Download
2023-04-14Other

Legacy.

Download
2023-04-14Other

Legacy.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-05-06Address

Move registers to sail company with new address.

Download
2022-05-06Address

Change sail address company with new address.

Download
2022-05-04Address

Change registered office address company with date old address new address.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-11-29Accounts

Accounts with accounts type small.

Download
2021-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-06Address

Change registered office address company with date old address new address.

Download
2021-04-03Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Resolution

Resolution.

Download
2021-03-11Incorporation

Memorandum articles.

Download
2021-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.