ELAPH MEDIA PLC

Register to unlock more data on OkredoRegister

ELAPH MEDIA PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11447580

Incorporation date

04/07/2018

Size

Full

Contacts

Registered address

Registered address

30 Red Lion Street, Suite 142, Richmond Upon Thames, Surrey TW9 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2019)
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon03/04/2025
Termination of appointment of Brian John Blasdale as a secretary on 2025-03-12
dot icon03/04/2025
Termination of appointment of Calley Donia Edmond as a director on 2025-02-25
dot icon03/04/2025
Termination of appointment of Brian John Blasdale as a director on 2025-03-12
dot icon03/04/2025
Termination of appointment of Darryl Charles Eales as a director on 2025-03-06
dot icon03/04/2025
Appointment of Mr Emile Isaac as a secretary on 2025-03-12
dot icon02/08/2024
Full accounts made up to 2024-01-31
dot icon04/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon13/01/2024
Appointment of Mr Othman Mosa O Alomeir as a director on 2024-01-13
dot icon13/01/2024
Appointment of Mr Imad-Eddine Chiadmi as a director on 2024-01-13
dot icon11/10/2023
Full accounts made up to 2023-01-31
dot icon05/09/2023
Confirmation statement made on 2023-07-03 with updates
dot icon27/06/2023
Termination of appointment of Aidan Burley as a director on 2023-06-27
dot icon16/06/2023
Termination of appointment of Christopher William Mclaughlin as a director on 2023-05-31
dot icon26/05/2023
Termination of appointment of Elizabeth Deirdre the Baroness Doocey as a director on 2023-03-27
dot icon26/05/2023
Director's details changed for Mr Brian John Blasdale on 2023-05-26
dot icon24/02/2023
Appointment of Mr Brian John Blasdale as a secretary on 2023-02-17
dot icon24/02/2023
Termination of appointment of Emile Isaac as a secretary on 2023-02-17
dot icon20/02/2023
Registered office address changed from , Apartment 28 190 Strand, London, WC2R 1AB, England to 30 Red Lion Street Suite 142 Richmond upon Thames Surrey TW9 1RB on 2023-02-20
dot icon19/02/2023
Appointment of Lady Elizabeth Deirdre the Baroness Doocey as a director on 2023-02-17
dot icon19/02/2023
Appointment of Ms Calley Donia Edmond as a director on 2023-02-17
dot icon19/02/2023
Appointment of Mr Christopher William Mclaughlin as a director on 2023-02-17
dot icon19/02/2023
Appointment of Mr Aidan Burley as a director on 2023-02-17
dot icon31/01/2023
Certificate of change of name
dot icon31/01/2023
Change of details for Mr Ralph Gore Watson as a person with significant control on 2023-01-25
dot icon26/01/2023
Registered office address changed from , Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, England to 30 Red Lion Street Suite 142 Richmond upon Thames Surrey TW9 1RB on 2023-01-26
dot icon25/01/2023
Appointment of Mr Emile Isaac as a director on 2023-01-25
dot icon25/01/2023
Appointment of Mr Emile Isaac as a secretary on 2023-01-25
dot icon25/01/2023
Termination of appointment of Brian John Blasdale as a secretary on 2023-01-25
dot icon25/01/2023
Notification of Othman Moussa Omeir Al-Omeir as a person with significant control on 2023-01-25
dot icon25/01/2023
Notification of Timothy Christopher Lewis as a person with significant control on 2023-01-25
dot icon25/01/2023
Notification of Ralph Gore Watson as a person with significant control on 2023-01-25
dot icon25/01/2023
Cessation of Brian John Blasdale as a person with significant control on 2023-01-25
dot icon02/11/2022
Full accounts made up to 2022-01-31
dot icon17/12/2020
Registered office address changed from , Drayton Court Drayton Road, Shirley, Solihull, B90 4NG, England to 30 Red Lion Street Suite 142 Richmond upon Thames Surrey TW9 1RB on 2020-12-17
dot icon10/02/2020
Registered office address changed from , 143 Burntwood Lane, London, SW17 0AJ, England to 30 Red Lion Street Suite 142 Richmond upon Thames Surrey TW9 1RB on 2020-02-10
dot icon11/03/2019
Registered office address changed from , 4a Quinton Street, Earlsfield, London, SW18 3QS, United Kingdom to 30 Red Lion Street Suite 142 Richmond upon Thames Surrey TW9 1RB on 2019-03-11

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edmond, Calley Donia
Director
17/02/2023 - 25/02/2025
2
Hart, Joanna Susan
Secretary
04/09/2018 - 25/01/2020
-
Blasdale, Brian John
Secretary
25/01/2020 - 25/01/2023
-
Burley, Aidan
Director
17/02/2023 - 27/06/2023
19
Mclaughlin, Christopher William
Director
17/02/2023 - 31/05/2023
7

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELAPH MEDIA PLC

ELAPH MEDIA PLC is an(a) Active company incorporated on 04/07/2018 with the registered office located at 30 Red Lion Street, Suite 142, Richmond Upon Thames, Surrey TW9 1RB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELAPH MEDIA PLC?

toggle

ELAPH MEDIA PLC is currently Active. It was registered on 04/07/2018 .

Where is ELAPH MEDIA PLC located?

toggle

ELAPH MEDIA PLC is registered at 30 Red Lion Street, Suite 142, Richmond Upon Thames, Surrey TW9 1RB.

What does ELAPH MEDIA PLC do?

toggle

ELAPH MEDIA PLC operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for ELAPH MEDIA PLC?

toggle

The latest filing was on 10/10/2025: Compulsory strike-off action has been suspended.