UKBizDB.co.uk

ELECTRIC FLY PRODUCTIONS LTD

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

This company is commonly known as Electric Fly Productions Ltd. The company was founded 23 years ago and was given the registration number 04112503. The firm's registered office is in SOLIHULL. You can find them at 92 Chantry Heath Crescent, Knowle, Solihull, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:ELECTRIC FLY PRODUCTIONS LTD
Company Number:04112503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2000
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:92 Chantry Heath Crescent, Knowle, Solihull, England, B93 9NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92 Chantry Heath Crescent, Knowle, Solihull, United Kingdom, B93 9NJ

Director22 November 2000Active
6 Redgate Place, East Leake, England, LE12 6AA

Secretary22 November 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary22 November 2000Active
6 Redgate Place, East Leake, England, LE12 6AA

Director22 November 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 November 2000Active

People with Significant Control

Ms Kerry Lorino Brookfield
Notified on:06 January 2020
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:92, Chantry Heath Crescent, Solihull, England, B93 9NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Ames Jevons
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:6 Redgate Place, East Leake, England, LE12 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip James Winward
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:92, Chantry Heath Crescent, Solihull, England, B93 9NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Persons with significant control

Change to a person with significant control.

Download
2020-11-11Persons with significant control

Change to a person with significant control.

Download
2020-11-09Address

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

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Officers

Termination secretary company with name termination date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Accounts

Accounts with accounts type micro entity.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.