ELEVEN FILM LIMITED
Status | ACTIVE |
Company No. | 05824876 |
Category | Private Limited Company |
Incorporated | 22 May 2006 |
Age | 18 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ELEVEN FILM LIMITED is an active private limited company with number 05824876. It was incorporated 18 years, 2 months, 9 days ago, on 22 May 2006. The company address is 14-18 Great Titchfield Street 14-18 Great Titchfield Street, London, W1W 8BD, England.
Company Fillings
Accounts with accounts type full
Date: 01 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew George Justice
Appointment date: 2023-10-23
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Termination director company with name termination date
Date: 25 Jul 2023
Action Date: 20 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard John Parsons
Termination date: 2023-07-20
Documents
Accounts with accounts type small
Date: 11 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Accounts with accounts type small
Date: 01 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Capital cancellation shares
Date: 01 Oct 2021
Action Date: 25 May 2021
Category: Capital
Type: SH06
Date: 2021-05-25
Capital : 266.04 GBP
Documents
Capital return purchase own shares
Date: 30 Sep 2021
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 27 Sep 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Change account reference date company previous extended
Date: 23 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-03-31
Documents
Confirmation statement with updates
Date: 11 Nov 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Capital name of class of shares
Date: 24 Sep 2020
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 24 Sep 2020
Category: Capital
Type: SH10
Documents
Accounts with accounts type small
Date: 18 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 12 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of annual return with made up date
Date: 03 Aug 2020
Action Date: 21 May 2016
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2016-05-21
Documents
Appoint person director company with name date
Date: 29 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Parsons
Appointment date: 2020-06-30
Documents
Appoint person director company with name date
Date: 28 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Wayne Fernley Garvie
Appointment date: 2020-06-30
Documents
Appoint person director company with name date
Date: 28 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Cheryl Lynch
Appointment date: 2020-06-30
Documents
Notification of a person with significant control
Date: 28 Jul 2020
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sony Pictures Television Production Uk Limited
Notification date: 2020-06-30
Documents
Cessation of a person with significant control
Date: 28 Jul 2020
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joel James Wilson
Cessation date: 2020-06-30
Documents
Cessation of a person with significant control
Date: 28 Jul 2020
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jamie Robert Campbell
Cessation date: 2020-06-30
Documents
Capital allotment shares
Date: 28 Jul 2020
Action Date: 29 Jun 2020
Category: Capital
Type: SH01
Date: 2020-06-29
Capital : 267.37 GBP
Documents
Second filing of annual return with made up date
Date: 21 Jul 2020
Action Date: 21 May 2010
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2010-05-21
Documents
Second filing of annual return with made up date
Date: 21 Jul 2020
Action Date: 21 May 2012
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2012-05-21
Documents
Second filing of annual return with made up date
Date: 21 Jul 2020
Action Date: 21 May 2014
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2014-05-21
Documents
Second filing of annual return with made up date
Date: 21 Jul 2020
Action Date: 21 May 2013
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2013-05-21
Documents
Second filing of annual return with made up date
Date: 21 Jul 2020
Action Date: 21 May 2011
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2011-05-21
Documents
Second filing of annual return with made up date
Date: 21 Jul 2020
Action Date: 01 Dec 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-12-01
Documents
Capital variation of rights attached to shares
Date: 02 Jun 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 02 Jun 2020
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 02 Jun 2020
Action Date: 25 Sep 2019
Category: Capital
Type: SH02
Date: 2019-09-25
Documents
Resolution
Date: 19 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 18 May 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 18 May 2020
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 18 May 2020
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 18 May 2020
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 18 May 2020
Category: Capital
Type: SH10
Documents
Resolution
Date: 06 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 06 May 2020
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 06 May 2020
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 06 May 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 05 May 2020
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 05 May 2020
Category: Capital
Type: SH08
Documents
Resolution
Date: 04 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-04
Old address: , 14-18 Great Titchfield Street Great Titchfield House, Fourth Floor, 14-18 Great Titchfield Street, London, W1W 8BD, England
New address: 14-18 Great Titchfield Street 4th Floor, Great Titchfield House London W1W 8BD
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-18
Old address: , 25-26 Poland Street, London, W1F 8QN
New address: 14-18 Great Titchfield Street 4th Floor, Great Titchfield House London W1W 8BD
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 28 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel John Cheesbrough
Termination date: 2018-09-17
Documents
Confirmation statement with no updates
Date: 08 Sep 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Appoint person director company with name date
Date: 31 Oct 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel John Cheesbrough
Appointment date: 2016-08-08
Documents
Change account reference date company current extended
Date: 12 Sep 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-08-31
New date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Capital allotment shares
Date: 16 Feb 2016
Action Date: 25 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-25
Capital : 250.00 GBP
Documents
Capital allotment shares
Date: 24 Nov 2015
Action Date: 30 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-30
Capital : 240.00 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Sep 2015
Action Date: 29 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058248760002
Charge creation date: 2015-09-29
Documents
Capital alter shares subdivision
Date: 10 Jul 2015
Action Date: 10 Jun 2015
Category: Capital
Type: SH02
Date: 2015-06-10
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Capital allotment shares
Date: 11 Dec 2014
Action Date: 07 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-07
Capital : 232.00 GBP
Documents
Resolution
Date: 27 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 09 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058248760001
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Sep 2014
Action Date: 15 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058248760001
Charge creation date: 2014-09-15
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2014
Action Date: 20 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-20
Old address: , the Coblat Building 19-20 Noel Street, London, W1F 8GW, England
New address: 14-18 Great Titchfield Street 4th Floor, Great Titchfield House London W1W 8BD
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 17 Jan 2014
Action Date: 17 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-17
Old address: , 26 Lloyd Baker Street, London, WC1X 9AW, England
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Gazette filings brought up to date
Date: 15 Dec 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Change person director company with change date
Date: 12 Dec 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: Jamie Robert Campbell
Documents
Change person director company with change date
Date: 12 Dec 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: Joel James Wilson
Documents
Change person secretary company with change date
Date: 12 Dec 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-01
Officer name: Jamie Robert Campbell
Documents
Change registered office address company with date old address
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-12
Old address: , 8 Berners Mews, London, W1T 3AW, United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Change registered office address company with date old address
Date: 25 May 2011
Action Date: 25 May 2011
Category: Address
Type: AD01
Change date: 2011-05-25
Old address: , 3-4 Portland Mews, London, W1F 8JF
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 03 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-03
Officer name: Jamie Robert Campbell
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 03 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-03
Officer name: Joel James Wilson
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Some Companies
ALPHA HOUSE, 176A,BARNET,EN5 5SZ
Number: | 08868759 |
Status: | ACTIVE |
Category: | Private Limited Company |
AS1 THE TERRACE,LINCOLN,LN1 2BD
Number: | 11625867 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX
Number: | 08089167 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ST. ANDREWS STREET,BLACKBURN,BB1 8AE
Number: | 11592265 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11369316 |
Status: | ACTIVE |
Category: | Private Limited Company |
178 MERTON HIGH STREET,LONDON,SW19 1AY
Number: | 10900276 |
Status: | ACTIVE |
Category: | Private Limited Company |