About

Registered Number: 03303455
Date of Incorporation: 16/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 13 Westland Road, Kirk Ella, East Yorkshire, HU10 7PH

 

Based in East Yorkshire, Elvele Images Ltd was established in 1997, it has a status of "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Jonathan Christopher 20 January 1997 05 October 1997 1
SHEFFIELD, Alison Jayne 01 February 1998 14 August 2001 1
Secretary Name Appointed Resigned Total Appointments
CARLILE, Gillian Margaret 14 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 26 October 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 29 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 31 January 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 18 November 2002
CERTNM - Change of name certificate 03 July 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 31 October 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 05 November 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
363s - Annual Return 05 February 1998
288b - Notice of resignation of directors or secretaries 17 October 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
287 - Change in situation or address of Registered Office 14 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
287 - Change in situation or address of Registered Office 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
NEWINC - New incorporation documents 16 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.