UKBizDB.co.uk

ELIZABETH MICHAEL ASSOCIATES LIMITED

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

This company is commonly known as Elizabeth Michael Associates Limited. The company was founded 30 years ago and was given the registration number 02914870. The firm's registered office is in NOTTINGHAM. You can find them at Unit 8 Chase Park Daleside Road, Colwick, Nottingham, . This company's SIC code is 78101 - Motion picture, television and other theatrical casting activities.

Company Information

Name:ELIZABETH MICHAEL ASSOCIATES LIMITED
Company Number:02914870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78101 - Motion picture, television and other theatrical casting activities

Office Address & Contact

Registered Address:Unit 8 Chase Park Daleside Road, Colwick, Nottingham, England, NG2 4GT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Chase Park, Daleside Road, Colwick, Nottingham, England, NG2 4GT

Director30 April 2019Active
Unit 8 Chase Park, Daleside Road, Colwick, Nottingham, England, NG2 4GT

Director30 April 2019Active
Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR

Secretary30 March 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 March 1994Active
Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR

Director30 March 1994Active
Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR

Director30 March 1994Active
3 Birkland Avenue, Mapperley, Nottingham, NG3 5LA

Director01 May 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 March 1994Active

People with Significant Control

Mr Adam Charlesworth
Notified on:30 April 2019
Status:Active
Date of birth:February 1977
Nationality:English
Country of residence:England
Address:Unit 8 Chase Park, Daleside Road, Nottingham, England, NG2 4GT
Nature of control:
  • Significant influence or control
Mr Alan Spalding
Notified on:30 April 2019
Status:Active
Date of birth:February 1977
Nationality:English
Country of residence:England
Address:Unit 8 Chase Park, Daleside Road, Nottingham, England, NG2 4GT
Nature of control:
  • Significant influence or control
Mrs Joanne Elizabeth Hyde
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:1 Charnwood Close, Ravenshead, Nottingham, United Kingdom,
Nature of control:
  • Significant influence or control
Mr John Michael Hyde
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:1 Charnwood Close, Ravenshead, Nottingham, United Kingdom,
Nature of control:
  • Significant influence or control
One-Nil To The Arsenal Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 8 Chase Park, Daleside Road, Nottingham, England, NG2 4GT
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 (7 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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type small.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Mortgage

Mortgage satisfy charge full.

Download
2020-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Change account reference date company current shortened.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Persons with significant control

Change to a person with significant control.

Download
2019-12-23Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Address

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

Download
2019-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-01Officers

Termination secretary company with name termination date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.