ELEVEN FILM LIMITED

14-18 Great Titchfield Street 14-18 Great Titchfield Street, London, W1W 8BD, England
StatusACTIVE
Company No.05824876
CategoryPrivate Limited Company
Incorporated22 May 2006
Age18 years, 2 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 30 Sep 2021

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 24 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Sep 2020

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

Resolution

Date: 12 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 02 Jun 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 02 Jun 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Jun 2020

Action Date: 25 Sep 2019

Category: Capital

Type: SH02

Date: 2019-09-25

Documents

View document PDF

Resolution

Date: 19 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 May 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 May 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 May 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 May 2020

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 18 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 May 2020

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 06 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 May 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 May 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 May 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 May 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 05 May 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 10 Jul 2015

Action Date: 10 Jun 2015

Category: Capital

Type: SH02

Date: 2015-06-10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 18 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

FLEXIBLE RESOURCER LTD.

ALPHA HOUSE, 176A,BARNET,EN5 5SZ

Number:08868759
Status:ACTIVE
Category:Private Limited Company

INTEGRA EVENT MANAGEMENT LTD

AS1 THE TERRACE,LINCOLN,LN1 2BD

Number:11625867
Status:ACTIVE
Category:Private Limited Company

RUBY ROSA LIMITED

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:08089167
Status:ACTIVE
Category:Private Limited Company

S&G WARRINGTON LTD

3 ST. ANDREWS STREET,BLACKBURN,BB1 8AE

Number:11592265
Status:ACTIVE
Category:Private Limited Company

SOL LIVITY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11369316
Status:ACTIVE
Category:Private Limited Company

STUDINT LTD

178 MERTON HIGH STREET,LONDON,SW19 1AY

Number:10900276
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source