ELSTREE STUDIOS LIMITED

Register to unlock more data on OkredoRegister

ELSTREE STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05428707

Incorporation date

19/04/2005

Size

Dormant

Contacts

Registered address

Registered address

Civic Offices, Elstree Way, Borehamwood WD6 1WACopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2005)
dot icon25/02/2026
Accounts for a dormant company made up to 2025-04-30
dot icon01/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon17/12/2024
Notification of Elstree Film Studios Limited as a person with significant control on 2024-04-22
dot icon17/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon22/04/2024
Cessation of Sajida Bijle as a person with significant control on 2023-07-04
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with updates
dot icon22/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon08/06/2023
Accounts for a dormant company made up to 2022-04-30
dot icon08/06/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon16/05/2023
Registered office address changed from 246 Linen Hall Regent Street London W1B 5TB England to Civic Offices Elstree Way Borehamwood WD6 1WA on 2023-05-16
dot icon17/05/2022
Notification of Sajida Bijle as a person with significant control on 2022-01-28
dot icon10/05/2022
Cessation of Warren Derosa as a person with significant control on 2021-10-30
dot icon10/05/2022
Confirmation statement made on 2022-04-20 with updates
dot icon09/05/2022
Termination of appointment of Warren Derosa as a director on 2022-01-28
dot icon09/05/2022
Appointment of Ms Sajida Bijle as a director on 2022-01-28
dot icon28/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon03/02/2021
Accounts for a dormant company made up to 2020-04-30
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon15/05/2019
Accounts for a dormant company made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon23/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon29/10/2018
Accounts for a dormant company made up to 2018-04-30
dot icon16/05/2018
Notification of Warren Derosa as a person with significant control on 2018-05-15
dot icon16/05/2018
Cessation of Philip Scott Holmes as a person with significant control on 2018-05-15
dot icon16/05/2018
Termination of appointment of Philip Scott Holmes as a director on 2018-05-15
dot icon20/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon28/07/2017
Director's details changed for Mr Warren Derosa on 2017-07-01
dot icon19/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon07/03/2017
Registered office address changed from Suite 5 Maxwell Building, Elstree Studios Shenley Road Borehamwood Hertfordshire WD6 1JG to 246 Linen Hall Regent Street London W1B 5TB on 2017-03-07
dot icon08/09/2016
Accounts for a dormant company made up to 2016-04-30
dot icon21/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon29/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon21/04/2015
Accounts for a dormant company made up to 2014-04-30
dot icon21/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon21/04/2015
Register(s) moved to registered office address Suite 5 Maxwell Building, Elstree Studios Shenley Road Borehamwood Hertfordshire WD6 1JG
dot icon24/04/2014
Director's details changed for Mr Philip Slott Holmes on 2014-04-23
dot icon23/04/2014
Registered office address changed from 40 Cleveland Crescent Borehamwood Hertfordshire WD6 2ER on 2014-04-23
dot icon23/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon23/04/2014
Register inspection address has been changed from 20 Wood Street Barnet Herts EN5 4BJ United Kingdom
dot icon19/02/2014
Appointment of Mr Philip Slott Holmes as a director
dot icon19/02/2014
Appointment of Mr Warren Derosa as a director
dot icon14/02/2014
Termination of appointment of James Hill as a director
dot icon14/02/2014
Termination of appointment of Paul Welsh as a director
dot icon14/02/2014
Termination of appointment of James Hill as a secretary
dot icon16/07/2013
Director's details changed for Mr James Leslie Hill on 2013-07-13
dot icon16/07/2013
Secretary's details changed for Mr James Leslie Hill on 2013-07-13
dot icon30/05/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon26/07/2012
Director's details changed for Mr James Leslie Hill on 2012-07-26
dot icon26/07/2012
Secretary's details changed for Mr James Leslie Hill on 2012-07-26
dot icon26/07/2012
Secretary's details changed for Mr James Leslie Hill on 2012-07-26
dot icon02/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon02/05/2012
Accounts for a dormant company made up to 2012-04-30
dot icon04/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon04/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon25/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon25/05/2010
Register(s) moved to registered inspection location
dot icon24/05/2010
Director's details changed for James Leslie Hill on 2010-04-19
dot icon24/05/2010
Register inspection address has been changed
dot icon24/05/2010
Director's details changed for Paul Douglas Welsh on 2010-04-19
dot icon24/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon11/05/2009
Return made up to 19/04/09; full list of members
dot icon11/05/2009
Accounts for a dormant company made up to 2009-04-30
dot icon16/06/2008
Accounts for a dormant company made up to 2008-04-30
dot icon16/06/2008
Return made up to 19/04/08; full list of members
dot icon21/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon06/07/2007
Secretary's particulars changed;director's particulars changed
dot icon06/07/2007
Secretary's particulars changed;director's particulars changed
dot icon08/06/2007
Return made up to 19/04/07; full list of members
dot icon08/06/2007
Secretary's particulars changed;director's particulars changed
dot icon02/06/2006
Accounts for a dormant company made up to 2006-04-30
dot icon09/05/2006
Return made up to 19/04/06; full list of members
dot icon09/05/2006
New director appointed
dot icon19/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
20.00
-
0.00
20.00
-
2022
-
20.00
-
0.00
20.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Philip Scott
Director
16/12/2013 - 15/05/2018
12
Bijle, Sajida
Director
28/01/2022 - Present
4
Derosa, Warren
Director
16/12/2013 - 28/01/2022
6
Hill, James Leslie
Director
19/04/2005 - 14/02/2014
1
Welsh, Paul Douglas
Director
19/04/2005 - 14/02/2014
1

Persons with Significant Control

5
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 ELSTREE STUDIOS LIMITED

ELSTREE STUDIOS LIMITED is an(a) Active company incorporated on 19/04/2005 with the registered office located at Civic Offices, Elstree Way, Borehamwood WD6 1WA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELSTREE STUDIOS LIMITED?

toggle

ELSTREE STUDIOS LIMITED is currently Active. It was registered on 19/04/2005 .

Where is ELSTREE STUDIOS LIMITED located?

toggle

ELSTREE STUDIOS LIMITED is registered at Civic Offices, Elstree Way, Borehamwood WD6 1WA.

What does ELSTREE STUDIOS LIMITED do?

toggle

ELSTREE STUDIOS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for ELSTREE STUDIOS LIMITED?

toggle

The latest filing was on 25/02/2026: Accounts for a dormant company made up to 2025-04-30.