UKBizDB.co.uk

ELLINGSTAR MEDIA LTD

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

This company is commonly known as Ellingstar Media Ltd. The company was founded 11 years ago and was given the registration number 08523548. The firm's registered office is in LONDON. You can find them at 37 Warren Street, , London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:ELLINGSTAR MEDIA LTD
Company Number:08523548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities
  • 59111 - Motion picture production activities
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:37 Warren Street, London, W1T 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, Herbert Gardens, London, United Kingdom, NW10 3BP

Director27 May 2021Active
124, Herbert Gardens, London, United Kingdom, NW10 3BP

Director10 May 2013Active

People with Significant Control

Mr Michael Biloune
Notified on:18 April 2021
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:31, Banbury Road, Oxford, United Kingdom, OX20 1LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Harry Godfrey
Notified on:18 April 2021
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:124, Herbert Gardens, London, United Kingdom, NW10 3BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Louis George Godfrey
Notified on:18 April 2021
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:Flat 21 The Trees, 83-89 Amhurst Park, London, United Kingdom, N16 5DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joelle Denise Biloune Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:124, Herbert Gardens, London, United Kingdom, NW10 3BP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-29Persons with significant control

Change to a person with significant control.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Officers

Change person director company with change date.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.