Warning: file_put_contents(c/c6c91893f13895544cbd79229fdeaa43.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Elf Factory Limited, EC1Y 2AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE ELF FACTORY LIMITED

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

This company is commonly known as The Elf Factory Limited. The company was founded 16 years ago and was given the registration number 06337849. The firm's registered office is in LONDON. You can find them at 30 City Road, , London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:THE ELF FACTORY LIMITED
Company Number:06337849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:30 City Road, London, England, EC1Y 2AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, City Road, London, England, EC1Y 2AB

Secretary08 August 2007Active
30, City Road, London, England, EC1Y 2AB

Director08 August 2007Active
30, City Road, London, England, EC1Y 2AB

Director08 August 2007Active
30, City Road, London, England, EC1Y 2AB

Director08 August 2007Active

People with Significant Control

Mr Neville Roy Astley
Notified on:08 August 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:2, Leman Street, London, United Kingdom, E1W 9US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Mark Jeremy Baker
Notified on:08 August 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:2, Leman Street, London, United Kingdom, E1W 9US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Philip Charles Davies
Notified on:08 August 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:2, Leman Street, London, United Kingdom, E1W 9US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2024-04-10Address

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

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Address

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

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-10-30Address

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

Download
2015-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download
2014-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-03Document replacement

Second filing of form with form type made up date.

Download
2014-06-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.