About

Registered Number: 08108254
Date of Incorporation: 18/06/2012 (12 years and 9 months ago)
Company Status: Active
Registered Address: Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ,

 

Established in 2012, Elder Studios Ltd have registered office in Huddersfield, West Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There is one director listed as Gibson, Anthony Leonard for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Anthony Leonard 01 July 2017 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 April 2020
MA - Memorandum and Articles 24 April 2020
SH01 - Return of Allotment of shares 15 April 2020
CS01 - N/A 14 April 2020
CS01 - N/A 19 September 2019
PSC01 - N/A 19 September 2019
PSC01 - N/A 19 September 2019
PSC07 - N/A 19 September 2019
AA - Annual Accounts 24 July 2019
SH06 - Notice of cancellation of shares 28 December 2018
SH03 - Return of purchase of own shares 28 December 2018
DISS40 - Notice of striking-off action discontinued 12 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 07 December 2018
RESOLUTIONS - N/A 06 December 2018
SH06 - Notice of cancellation of shares 06 December 2018
SH08 - Notice of name or other designation of class of shares 06 December 2018
TM01 - Termination of appointment of director 05 December 2018
CH01 - Change of particulars for director 23 October 2018
AA - Annual Accounts 17 May 2018
PSC04 - N/A 29 January 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 18 September 2017
AP01 - Appointment of director 07 September 2017
CS01 - N/A 04 July 2017
AD01 - Change of registered office address 21 December 2016
AA - Annual Accounts 11 October 2016
CS01 - N/A 12 September 2016
CH01 - Change of particulars for director 04 August 2016
AA - Annual Accounts 19 December 2015
CH01 - Change of particulars for director 21 September 2015
AR01 - Annual Return 11 September 2015
AR01 - Annual Return 03 October 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 28 August 2014
AD01 - Change of registered office address 26 November 2013
RESOLUTIONS - N/A 11 October 2013
SH08 - Notice of name or other designation of class of shares 11 October 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 18 June 2013
AA01 - Change of accounting reference date 29 May 2013
NEWINC - New incorporation documents 18 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.