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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Director | 03 November 2021 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Director | 30 November 2020 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Director | 30 November 2020 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Director | 04 February 2022 | Active |
2 Newhaven Close, Bury, England, BL8 1XX | Director | 01 July 2017 | Active |
Abacus House, Pennine Business Park, Longbow Close, Huddersfield, England, HD2 1GQ | Director | 18 June 2012 | Active |
Abacus House, Pennine Business Park, Longbow Close, Huddersfield, England, HD2 1GQ | Director | 18 June 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-30 | Change of name | Certificate change of name company. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-14 | Accounts | Legacy. | Download |
2023-04-14 | Other | Legacy. | Download |
2023-04-14 | Other | Legacy. | Download |
2022-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-06 | Address | Move registers to sail company with new address. | Download |
2022-05-06 | Address | Change sail address company with new address. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Accounts | Accounts with accounts type small. | Download |
2021-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Address | Change registered office address company with date old address new address. | Download |
2021-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-11 | Resolution | Resolution. | Download |
2021-03-11 | Incorporation | Memorandum articles. | Download |
2021-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.