UKBizDB.co.uk

ELECTION NIGHT LIMITED

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

This company is commonly known as Election Night Limited. The company was founded 7 years ago and was given the registration number 10493239. The firm's registered office is in LONDON. You can find them at 4 Colehill Gardens, Fulham Palace Road, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:ELECTION NIGHT LIMITED
Company Number:10493239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:4 Colehill Gardens, Fulham Palace Road, London, England, SW6 6SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 1, 202 Regents Park Road, London, England, NW1 8AD

Director19 September 2018Active
26, Treworder Road, Truro, England, TR1 2DJ

Director19 September 2022Active
4, Colehill Gardens, Fulham Palace Road, London, England, SW6 6SY

Director04 May 2020Active
8, Lon Pen Y Coed, Cockett, Swansea, Wales, SA2 0YE

Director14 March 2018Active
40, Bloomsbury Way, Lower Ground Floor, London, England, WC1A 2SE

Director23 November 2016Active

People with Significant Control

Mr Benjamin David Pickering
Notified on:04 May 2020
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Significant influence or control
Mr Neil Adam Monaghan
Notified on:19 September 2018
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Apartment 1, 202 Regents Park Road, London, England, NW1 8AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Benjamin David Pickering
Notified on:14 March 2018
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:Wales
Address:8, Lon Pen Y Coed, Swansea, Wales, SA2 0YE
Nature of control:
  • Significant influence or control
Mr Darren Kristian Ripley
Notified on:23 November 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:40, Bloomsbury Way, London, England, WC1A 2SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Address

Default companies house registered office address applied.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Address

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

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Capital

Capital allotment shares.

Download
2020-01-23Address

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

Download
2019-05-24Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Resolution

Resolution.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Change account reference date company current extended.

Download
2019-02-07Address

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

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2018-10-12Resolution

Resolution.

Download
2018-09-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.