Company number 01666486
Status Active
Incorporation Date 23 September 1982
Company Type Private Limited Company
Address 7 SEAX WAY, SOUTHFIELDS INDUSTRIAL PARK, BASILDON, ESSEX, SS15 6SW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Total exemption full accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
GBP 26,000
. The most likely internet sites of ELLE MEDIA GROUP LIMITED are www.ellemediagroup.co.uk, and www.elle-media-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Basildon Rail Station is 2.4 miles; to Billericay Rail Station is 3.5 miles; to Brentwood Rail Station is 5.1 miles; to Grays Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elle Media Group Limited is a Private Limited Company.
The company registration number is 01666486. Elle Media Group Limited has been working since 23 September 1982.
The present status of the company is Active. The registered address of Elle Media Group Limited is 7 Seax Way Southfields Industrial Park Basildon Essex Ss15 6sw. . CUTHBERT, Janet is a Secretary of the company. CUTHBERT, Bruce Stuart is a Director of the company. CUTHBERT, James is a Director of the company. KELLEWAY, William is a Director of the company. Secretary DOWDING, Mark Timothy has been resigned. Secretary FALDER, Linda Ann has been resigned. Secretary HOBBS HURRELL, Maurice Albert has been resigned. Director FALDER, Anthony Charles has been resigned. Director MATTHEWS, Derek has been resigned. Director ROGERS, Ernest Roy has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
ELLE MEDIA GROUP LIMITED Events
16 February 2011
Debenture containing fixed and floating charges
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2010
Chattel mortgage
Delivered: 20 December 2010
Status: Satisfied
on 8 January 2014
Persons entitled: Lombard North Central PLC
Description: Muller martini 335 saddle stitcher serial number G2723 to…
14 December 2010
All assets debenture
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 April 1995
Debenture
Delivered: 20 April 1995
Status: Satisfied
on 4 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 July 1994
Fixed charge supplemental to a debenture dated 30TH september 1983
Delivered: 21 July 1994
Status: Satisfied
on 1 August 1995
Persons entitled: Barclays Bank PLC
Description: All rights,title and interest arising out of a factoring or…
7 January 1993
Fixed charge over book debts
Delivered: 9 January 1993
Status: Satisfied
on 30 May 1995
Persons entitled: Trade Indemnity-Heller Commercial Finance LTD
Description: All monies due to the company by tih under any present or…
30 September 1983
Debenture
Delivered: 12 October 1983
Status: Satisfied
on 30 May 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…