UKBizDB.co.uk

ELVIS COMMUNICATIONS LIMITED

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

This company is commonly known as Elvis Communications Limited. The company was founded 21 years ago and was given the registration number 04768344. The firm's registered office is in LONDON. You can find them at 75 Bermondsey Street, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ELVIS COMMUNICATIONS LIMITED
Company Number:04768344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:75 Bermondsey Street, London, England, SE1 3XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Great Portland Street, London, United Kingdom, W1W 7RT

Secretary30 April 2022Active
60, Great Portland Street, London, United Kingdom, W1W 7RT

Director14 September 2017Active
60, Great Portland Street, London, United Kingdom, W1W 7RT

Director09 September 2019Active
60, Great Portland Street, London, United Kingdom, W1W 7RT

Director14 September 2017Active
2 Forge Cottages, Stane Street, Ockley, Dorking, RH5 5TD

Secretary01 June 2004Active
101, New Cavendish Street, London, United Kingdom, W1W 6XH

Secretary30 April 2012Active
75, Bermondsey Street, London, United Kingdom, SE1 3XF

Secretary01 October 2018Active
10015 De La Fariniere, Quebec, Canada,

Secretary30 August 2005Active
First Floor, 172 Drury Lane, London, United Kingdom, WC2B 5QR

Secretary16 October 2013Active
75, Bermondsey Street, London, England, SE1 3XF

Secretary11 December 2020Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary18 May 2003Active
101, New Cavendish Street, London, United Kingdom, W1W 6XH

Director27 September 2007Active
First Floor, 172 Drury Lane, London, United Kingdom, WC2B 5QR

Director16 October 2013Active
32 St Johns Wood Terrace, London, NW8 6JL

Director01 June 2004Active
First Floor, 172 Drury Lane, London, United Kingdom, WC2B 5QR

Director16 October 2013Active
30 Kingsgarden Road, Etobicoke, Canada,

Director30 August 2005Active
3577 Atwater Street, Apt 807, Montreal, Canada, FOREIGN

Director30 August 2005Active
101, New Cavendish Street, London, United Kingdom, W1W 6XH

Director01 June 2004Active
101, New Cavendish Street, London, United Kingdom, W1W 6XH

Director25 August 2008Active
101, New Cavendish Street, London, United Kingdom, W1W 6XH

Director30 April 2012Active
First Floor, 172 Drury Lane, London, United Kingdom, WC2B 5QR

Director16 October 2013Active
101, New Cavendish Street, London, United Kingdom, W1W 6XH

Director01 April 2013Active
2, Nevill Park, Tunbridge Wells, United Kingdom, TN4 8NW

Director01 June 2004Active
75, Bermondsey Street, London, England, SE1 3XF

Director14 September 2017Active
First Floor, 172 Drury Lane, London, United Kingdom, WC2B 5QR

Director16 October 2013Active
First Floor, 172 Drury Lane, London, United Kingdom, WC2B 5QR

Director16 October 2013Active
33 Smith Street, London, SW3 4EP

Director01 June 2004Active
10015 De La Fariniere, Quebec, Canada,

Director08 February 2007Active
First Floor, 172 Drury Lane, London, United Kingdom, WC2B 5QR

Director03 March 2017Active
101, New Cavendish Street, London, United Kingdom, W1W 6XH

Director01 April 2013Active
1259 Roland-Desmeules, Ste-Foy, Canada,

Director30 August 2005Active
Mount House, Ranters Lane, Goldhurst, TN17 1HN

Director01 June 2004Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director18 May 2003Active

People with Significant Control

Next 15 Group Plc
Notified on:14 September 2017
Status:Active
Country of residence:England
Address:60, Great Portland Street, London, England, W1W 7RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Edc Communications Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, 172 Drury Lane, London, United Kingdom, WC2B 5QR
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
2023-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-09Accounts

Legacy.

Download
2023-11-09Other

Legacy.

Download
2023-11-09Other

Legacy.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2022-11-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-01Accounts

Legacy.

Download
2022-11-01Other

Legacy.

Download
2022-11-01Other

Legacy.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-09-05Address

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

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Capital

Capital alter shares subdivision.

Download
2022-06-07Capital

Capital name of class of shares.

Download
2022-06-06Capital

Capital allotment shares.

Download
2022-05-23Resolution

Resolution.

Download
2022-05-23Incorporation

Memorandum articles.

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-03-02Incorporation

Memorandum articles.

Download
2022-03-02Resolution

Resolution.

Download
2021-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-08Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.