ELLE MEDIA GROUP LIMITED
BASILDON FALDER MATTHEWS LIMITED

Hellopages » Essex » Basildon » SS15 6SW

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

Secretary
CUTHBERT, Janet
Appointed Date: 18 December 1998

Director
CUTHBERT, Bruce Stuart
Appointed Date: 23 March 1993
77 years old

Director
CUTHBERT, James
Appointed Date: 01 May 2012
46 years old

Director
KELLEWAY, William
Appointed Date: 03 October 2013
70 years old

Resigned Directors

Secretary
DOWDING, Mark Timothy
Resigned: 18 December 1998
Appointed Date: 25 November 1997

Secretary
FALDER, Linda Ann
Resigned: 22 August 1992

Secretary
HOBBS HURRELL, Maurice Albert
Resigned: 25 November 1997
Appointed Date: 28 July 1992

Director
FALDER, Anthony Charles
Resigned: 30 November 2010
77 years old

Director
MATTHEWS, Derek
Resigned: 23 January 1998
91 years old

Director
ROGERS, Ernest Roy
Resigned: 28 February 1992
93 years old

ELLE MEDIA GROUP LIMITED Events

13 Mar 2017
Total exemption full accounts made up to 31 December 2016
12 Aug 2016
Total exemption full accounts made up to 31 December 2015
10 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 26,000

10 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 26,000

14 Apr 2015
Total exemption full accounts made up to 31 December 2014
...
... and 117 more events
18 Feb 1987
Return made up to 10/04/86; full list of members

18 Feb 1987
Return made up to 26/08/86; full list of members

18 Feb 1987
Return made up to 26/08/86; full list of members

18 Jun 1986
Registered office changed on 18/06/86 from: sicilian house sicilian avenue london WC1A 2QH

23 Sep 1982
Certificate of incorporation

ELLE MEDIA GROUP LIMITED Charges

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…