Warning: file_put_contents(c/82c80ee23f06e713d5f77731875fa029.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Elevator Recording Studio Limited, WC1A 1HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELEVATOR RECORDING STUDIO LIMITED

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

This company is commonly known as Elevator Recording Studio Limited. The company was founded 21 years ago and was given the registration number 04703927. The firm's registered office is in LONDON. You can find them at 3rd Floor Fairgate House, 78 New Oxford Street, London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:ELEVATOR RECORDING STUDIO LIMITED
Company Number:04703927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:3rd Floor Fairgate House, 78 New Oxford Street, London, England, WC1A 1HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 15 Esplanade, St Helier, Jersey, JE1 1RB

Corporate Secretary16 July 2020Active
Ground Floor, 123 Pall Mall, St James's, London, England, SW1Y 5EA

Director20 July 2022Active
3rd Floor, Fairgate House, 78 New Oxford Street, London, England, WC1A 1HB

Director16 July 2020Active
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Secretary06 May 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 March 2003Active
78, New Oxford Street, London, England, WC1A 1HB

Director21 September 2020Active
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director06 May 2003Active
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director06 May 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 March 2003Active

People with Significant Control

Ggc Elevator Studio Limited
Notified on:16 July 2020
Status:Active
Country of residence:Jersey
Address:15, Esplanade, St Helier, Jersey, JE1 1RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Mark Speed
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Andrew Speed
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ
Nature of control:
  • Ownership of shares 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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type small.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Address

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

Download
2022-10-28Accounts

Accounts with accounts type small.

Download
2022-08-31Gazette

Gazette filings brought up to date.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Change account reference date company previous extended.

Download
2021-08-25Accounts

Change account reference date company previous shortened.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-10Incorporation

Memorandum articles.

Download
2020-09-10Resolution

Resolution.

Download
2020-07-27Persons with significant control

Change to a person with significant control.

Download
2020-07-24Officers

Appoint corporate secretary company with name date.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Address

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

Download
2020-07-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.