ELECTRA FILM PARTNER 1 LIMITED

ELECTRA FILM PARTNER 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameELECTRA FILM PARTNER 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05002247
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELECTRA FILM PARTNER 1 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ELECTRA FILM PARTNER 1 LIMITED located?

    Registered Office Address
    Parcels Building
    14 Bird Street
    W1U 1BU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELECTRA FILM PARTNER 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 25, 2024
    Next Accounts Due OnSep 25, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ELECTRA FILM PARTNER 1 LIMITED?

    Last Confirmation Statement Made Up ToJan 04, 2026
    Next Confirmation Statement DueJan 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2025
    OverdueNo

    What are the latest filings for ELECTRA FILM PARTNER 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01
    XDTQ907S

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA
    ADC0Q07D

    Termination of appointment of Neil Andrew Forster as a director on Mar 06, 2024

    1 pagesTM01
    XCYGBKQA

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01
    XCUBR72Q

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA
    ACEMFIWO

    Change of details for Freeshire Limited as a person with significant control on Mar 01, 2023

    2 pagesPSC05
    XBYQTYFK

    Change of details for Freeshire Limited as a person with significant control on Oct 17, 2020

    2 pagesPSC05
    XBYQQIOX

    Director's details changed for Mr Duncan Murray Reid on Mar 01, 2023

    2 pagesCH01
    XBYQSGMX

    Director's details changed for Mr Neil Andrew Forster on Mar 01, 2023

    2 pagesCH01
    XBYQQ0PM

    Secretary's details changed for Sarah Cruickshank on Mar 01, 2023

    1 pagesCH03
    XBYQPK3M

    Change of details for Freeshire Limited as a person with significant control on Mar 01, 2023

    2 pagesPSC05
    XBYGDTKG

    Registered office address changed from 15 Golden Square London W1F 9JG to Parcels Building 14 Bird Street London W1U 1BU on Mar 02, 2023

    1 pagesAD01
    XBYGCNND

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01
    XBUHKGZF

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA
    ABCNPYPV

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01
    XAXX59O8

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA
    AADMG64Q

    Confirmation statement made on Jan 04, 2021 with updates

    4 pagesCS01
    XA2SNQPM

    Change of details for Ingenious Media Limited as a person with significant control on Nov 17, 2020

    2 pagesPSC05
    XA2PWV1C

    Accounts for a small company made up to Dec 31, 2019

    18 pagesAA
    AA0SDPE1

    Previous accounting period shortened from Dec 26, 2019 to Dec 25, 2019

    1 pagesAA01
    X9KEFK7T

    Confirmation statement made on Jan 04, 2020 with no updates

    3 pagesCS01
    X8WQF9P5

    Accounts for a small company made up to Dec 31, 2018

    17 pagesAA
    L8EUEO68

    Termination of appointment of Jennifer Wright as a secretary on Apr 11, 2019

    1 pagesTM02
    X839DIPS

    Confirmation statement made on Jan 04, 2019 with updates

    4 pagesCS01
    X7XA82UW

    Current accounting period extended from Jun 27, 2018 to Dec 26, 2018

    1 pagesAA01
    X7J3XPZM

    Who are the officers of ELECTRA FILM PARTNER 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRUICKSHANK, Sarah
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    Secretary
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    Other116598150001
    REID, Duncan Murray
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    Director
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    United KingdomBritish141322490001
    FORD, Susan Elizabeth
    48 Kempe Road
    Queens Park
    NW6 6SL London
    Secretary
    48 Kempe Road
    Queens Park
    NW6 6SL London
    British113724550001
    GREENFIELD, Emma Louise
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Secretary
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    210705530001
    PATEL, Ravi
    Shortlands
    19 Golf Side
    SM2 7HA South Cheam
    Surrey
    Secretary
    Shortlands
    19 Golf Side
    SM2 7HA South Cheam
    Surrey
    British66286440002
    WRIGHT, Jennifer
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Secretary
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    245302980001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BOYTON, John Leonard
    15 Golden Square
    London
    W1F 9JG
    Director
    15 Golden Square
    London
    W1F 9JG
    United KingdomBritish141319430001
    BUGDEN, Matthew Taylor
    15 Golden Square
    London
    W1F 9JG
    Director
    15 Golden Square
    London
    W1F 9JG
    United KingdomBritishDirector138513720001
    CLAYTON, James Henry Michael
    15 Golden Square
    London
    W1F 9JG
    Director
    15 Golden Square
    London
    W1F 9JG
    EnglandBritishDirector138513710001
    FORD, Susan Elizabeth
    48 Kempe Road
    Queens Park
    NW6 6SL London
    Director
    48 Kempe Road
    Queens Park
    NW6 6SL London
    United KingdomBritishFinance Director113724550001
    FORSTER, Neil Andrew
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    Director
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    United KingdomBritishFinance Director138513740006
    MCKENNA, Patrick Anthony
    Coxtie House
    Lincolns Lane Coxtie Green
    CM14 5RS Brentwood
    Essex
    Director
    Coxtie House
    Lincolns Lane Coxtie Green
    CM14 5RS Brentwood
    Essex
    United KingdomBritishDirector69907480001
    MEAD, Kevin Thomas John
    18 Gun Wharf
    124 Wapping High Street
    E1W 2NJ London
    Director
    18 Gun Wharf
    124 Wapping High Street
    E1W 2NJ London
    EnglandBritishBanker81589600001
    PATEL, Ravi
    Shortlands
    19 Golf Side
    SM2 7HA South Cheam
    Surrey
    Director
    Shortlands
    19 Golf Side
    SM2 7HA South Cheam
    Surrey
    United KingdomBritishChartered Accountant66286440002
    SPEIGHT, Sebastian James
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    United KingdomBritishDirector138513700001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of ELECTRA FILM PARTNER 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    Jul 20, 2016
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03573626
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0