About

Registered Number: 05421071
Date of Incorporation: 11/04/2005 (19 years ago)
Company Status: Active
Registered Address: Whitchurch Lane, Whitchurch, Bristol, BS14 0JZ

 

Having been setup in 2005, Elastic Productions Ltd have registered office in Bristol, it has a status of "Active". We do not know the number of employees at this business. This organisation has 5 directors listed as Phillips, David John, Stone, Ciaran Joseph, Beadley, Rachel, Hawkins, Graeme John, Phillips, David John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEADLEY, Rachel 07 January 2008 04 May 2011 1
HAWKINS, Graeme John 11 April 2005 30 June 2007 1
PHILLIPS, David John 15 May 2014 13 November 2015 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, David John 28 July 2015 13 November 2015 1
STONE, Ciaran Joseph 27 March 2018 06 April 2018 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 05 December 2019
AP01 - Appointment of director 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
CS01 - N/A 11 April 2019
AA01 - Change of accounting reference date 07 March 2019
TM01 - Termination of appointment of director 05 February 2019
AA - Annual Accounts 29 January 2019
AP04 - Appointment of corporate secretary 02 October 2018
TM02 - Termination of appointment of secretary 02 October 2018
PSC05 - N/A 24 July 2018
AP01 - Appointment of director 19 April 2018
AP01 - Appointment of director 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
CS01 - N/A 17 April 2018
AP01 - Appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 11 April 2018
SH08 - Notice of name or other designation of class of shares 11 April 2018
AP04 - Appointment of corporate secretary 10 April 2018
AP01 - Appointment of director 10 April 2018
TM02 - Termination of appointment of secretary 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
RESOLUTIONS - N/A 09 April 2018
CC04 - Statement of companies objects 09 April 2018
AP03 - Appointment of secretary 28 March 2018
TM01 - Termination of appointment of director 19 March 2018
TM01 - Termination of appointment of director 20 February 2018
TM01 - Termination of appointment of director 07 November 2017
AP01 - Appointment of director 06 November 2017
PSC05 - N/A 25 September 2017
TM01 - Termination of appointment of director 18 August 2017
TM01 - Termination of appointment of director 18 August 2017
AA - Annual Accounts 07 August 2017
PSC05 - N/A 03 July 2017
CS01 - N/A 18 April 2017
CH01 - Change of particulars for director 11 April 2017
CH01 - Change of particulars for director 11 April 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 28 April 2016
AP01 - Appointment of director 02 February 2016
AP01 - Appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
AA - Annual Accounts 04 December 2015
TM01 - Termination of appointment of director 23 November 2015
TM02 - Termination of appointment of secretary 23 November 2015
AA01 - Change of accounting reference date 28 October 2015
AP01 - Appointment of director 14 October 2015
RP04 - N/A 07 September 2015
AP03 - Appointment of secretary 10 August 2015
AR01 - Annual Return 20 April 2015
RESOLUTIONS - N/A 20 May 2014
SH08 - Notice of name or other designation of class of shares 20 May 2014
AA01 - Change of accounting reference date 16 May 2014
AP01 - Appointment of director 16 May 2014
AP01 - Appointment of director 16 May 2014
AP01 - Appointment of director 16 May 2014
AD01 - Change of registered office address 16 May 2014
TM02 - Termination of appointment of secretary 16 May 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH03 - Change of particulars for secretary 28 April 2014
CH03 - Change of particulars for secretary 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH01 - Change of particulars for director 28 April 2014
MR04 - N/A 12 September 2013
AA - Annual Accounts 23 July 2013
AD01 - Change of registered office address 13 June 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 08 May 2013
AA01 - Change of accounting reference date 05 January 2013
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 18 April 2012
AP01 - Appointment of director 18 April 2012
AA - Annual Accounts 21 January 2012
AR01 - Annual Return 24 May 2011
TM01 - Termination of appointment of director 17 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 26 January 2009
287 - Change in situation or address of Registered Office 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2008
363a - Annual Return 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
395 - Particulars of a mortgage or charge 08 February 2008
AA - Annual Accounts 30 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 September 2007
363s - Annual Return 31 August 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 17 August 2006
287 - Change in situation or address of Registered Office 17 August 2006
287 - Change in situation or address of Registered Office 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
NEWINC - New incorporation documents 11 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.