ELEMENTS SPECIAL EFFECTS LIMITED
HOUNSLOW

Hellopages » Greater London » Hounslow » TW5 0LD

Company number 04275607
Status Active
Incorporation Date 23 August 2001
Company Type Private Limited Company
Address UNIT 7 HESTON INDUSTRIAL MALL, CHURCH ROAD, HOUNSLOW, ENGLAND, TW5 0LD
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Micro company accounts made up to 31 August 2015; Registered office address changed from Unit 1a Impress House Mansell Road London W3 7QH to Unit 7 Heston Industrial Mall Church Road Hounslow TW5 0LD on 13 January 2016. The most likely internet sites of ELEMENTS SPECIAL EFFECTS LIMITED are www.elementsspecialeffects.co.uk, and www.elements-special-effects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Elements Special Effects Limited is a Private Limited Company. The company registration number is 04275607. Elements Special Effects Limited has been working since 23 August 2001. The present status of the company is Active. The registered address of Elements Special Effects Limited is Unit 7 Heston Industrial Mall Church Road Hounslow England Tw5 0ld. The company`s financial liabilities are £128.77k. It is £18.38k against last year. And the total assets are £230.96k, which is £33k against last year. ZAGLOBA, Janina Catherine is a Secretary of the company. RAFIQUE, Jonathan Paul is a Director of the company. RIDEOUT, Nicholas David is a Director of the company. Secretary RIDEOUT, Nicholas David has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director RIDEOUT, Nicholas David has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Television programme production activities".


elements special effects Key Finiance

LIABILITIES £128.77k
+16%
CASH n/a
TOTAL ASSETS £230.96k
+16%
All Financial Figures

Current Directors

Secretary
ZAGLOBA, Janina Catherine
Appointed Date: 11 May 2006

Director
RAFIQUE, Jonathan Paul
Appointed Date: 23 August 2001
60 years old

Director
RIDEOUT, Nicholas David
Appointed Date: 08 December 2015
55 years old

Resigned Directors

Secretary
RIDEOUT, Nicholas David
Resigned: 11 May 2006
Appointed Date: 23 August 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 23 August 2001
Appointed Date: 23 August 2001

Director
RIDEOUT, Nicholas David
Resigned: 11 May 2006
Appointed Date: 23 August 2001
55 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 23 August 2001
Appointed Date: 23 August 2001

Persons With Significant Control

Mr Nicholas David Rideout
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Paul Rafique
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELEMENTS SPECIAL EFFECTS LIMITED Events

31 Aug 2016
Confirmation statement made on 23 August 2016 with updates
30 May 2016
Micro company accounts made up to 31 August 2015
13 Jan 2016
Registered office address changed from Unit 1a Impress House Mansell Road London W3 7QH to Unit 7 Heston Industrial Mall Church Road Hounslow TW5 0LD on 13 January 2016
08 Dec 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2

08 Dec 2015
Appointment of Mr Nicholas David Rideout as a director on 8 December 2015
...
... and 35 more events
03 Sep 2001
Registered office changed on 03/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
03 Sep 2001
Director resigned
03 Sep 2001
Secretary resigned
03 Sep 2001
Registered office changed on 03/09/01 from: premier house 45 ealing road wembley middlesex HA0 4BA
23 Aug 2001
Incorporation

ELEMENTS SPECIAL EFFECTS LIMITED Charges

6 January 2011
Rent deposit deed
Delivered: 18 January 2011
Status: Outstanding
Persons entitled: Foxley Estates Limited
Description: The sum of £2,937.50 see image for full details.