Background WavePink WaveYellow Wave

ELEVATION SALES LIMITED (04962392)

ELEVATION SALES LIMITED (04962392) is an active UK company. incorporated on 13 November 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. ELEVATION SALES LIMITED has been registered for 22 years. Current directors include BENSON, Marie-Claire, CASSANO, Gianna, CLARY, Andrew Paul and 2 others.

Company Number
04962392
Status
active
Type
ltd
Incorporated
13 November 2003
Age
22 years
Address
172 Tottenham Court Road, London, W1T 7DL
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
BENSON, Marie-Claire, CASSANO, Gianna, CLARY, Andrew Paul, DERSLEY, Kevin, RODDEN, John
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEVATION SALES LIMITED

ELEVATION SALES LIMITED is an active company incorporated on 13 November 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. ELEVATION SALES LIMITED was registered 22 years ago.(SIC: 59131)

Status

active

Active since 22 years ago

Company No

04962392

LTD Company

Age

22 Years

Incorporated 13 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

GOLDSOUTH LIMITED
From: 13 November 2003To: 10 December 2003
Contact
Address

172 Tottenham Court Road London, W1T 7DL,

Previous Addresses

45-51 Whitfield Street London W1T 4HB United Kingdom
From: 4 November 2009To: 22 August 2013
12 Goslett Yard London WC2H 0EQ
From: 13 November 2003To: 4 November 2009
Timeline

19 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Dec 11
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Nov 13
Director Left
May 15
Director Joined
Jun 15
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

MURPHY, Andrew Patrick

Active
Tottenham Court Road, LondonW1T 7DL
Secretary
Appointed 08 Oct 2021

BENSON, Marie-Claire

Active
Mortimer Street, LondonW1W 8HJ
Born June 1976
Director
Appointed 18 Dec 2020

CASSANO, Gianna

Active
3 Pancras Square, LondonN1C 4AG
Born December 1986
Director
Appointed 11 Jul 2023

CLARY, Andrew Paul

Active
Tottenham Court Road, LondonW1T 7DL
Born February 1970
Director
Appointed 17 Aug 2020

DERSLEY, Kevin

Active
Tottenham Court Road, LondonW1T 7DL
Born March 1972
Director
Appointed 21 Jan 2013

RODDEN, John

Active
Marshall Street, LondonW1F 9BQ
Born July 1974
Director
Appointed 03 Oct 2013

DAVIDSON, Kenneth

Resigned
61 Mill Lane, ChesterCH2 1BS
Secretary
Appointed 04 Dec 2003
Resigned 11 Jul 2007

LINES, Craig John

Resigned
Tottenham Court Road, LondonW1T 7DL
Secretary
Appointed 20 Apr 2012
Resigned 07 Oct 2021

TUBBS, Daniel Hayden

Resigned
Pagehurst Cottage, BenendenTN17 4BW
Secretary
Appointed 18 Jul 2007
Resigned 20 Apr 2012

CLC SECRETARIAL SERVICES LIMITED

Resigned
10 Aldersgate Street, LondonEC1A 4HJ
Corporate secretary
Appointed 11 Jul 2007
Resigned 18 Jul 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 13 Nov 2003
Resigned 04 Dec 2003

AVSHALOM, Guy

Resigned
64 Heath Street, LondonNW3 1DN
Born November 1972
Director
Appointed 18 Jul 2007
Resigned 27 Apr 2015

CLARKE, William James

Resigned
89 Constantine Road, LondonNW3 2LP
Born November 1971
Director
Appointed 18 Jul 2007
Resigned 31 Dec 2010

DAVIDSON, Graham William

Resigned
37 Shelgate Road, LondonSW11 1BA
Born September 1969
Director
Appointed 04 Dec 2003
Resigned 24 Dec 2012

DAVIDSON, Kenneth

Resigned
61 Mill Lane, ChesterCH2 1BS
Born December 1935
Director
Appointed 04 Dec 2003
Resigned 11 Jul 2007

FORDE, James

Resigned
Tottenham Court Road, LondonW1T 7DL
Born January 1968
Director
Appointed 01 Nov 2018
Resigned 05 Nov 2019

HAMILTON, Alexander Douglas

Resigned
Tottenham Court Road, LondonW1T 7DL
Born August 1966
Director
Appointed 17 Jul 2020
Resigned 11 Jul 2023

KAMASA, Zygmunt Jan

Resigned
Mortimer Street, LondonW1W 8HJ
Born November 1969
Director
Appointed 18 Jul 2007
Resigned 17 Aug 2020

MARSH, Anna Louise

Resigned
81 Chandos Way, LondonNW11 7JH
Born April 1979
Director
Appointed 05 Nov 2019
Resigned 13 Jul 2020

PEARCEY, Nicola

Resigned
Mortimer Street, LondonW1W 8HJ
Born July 1978
Director
Appointed 27 Apr 2015
Resigned 18 Dec 2020

PERKINS, Daniel Kenneth

Resigned
5 Lordship Lane, LondonSE22 8EW
Born May 1975
Director
Appointed 18 Jul 2007
Resigned 31 Oct 2018

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 13 Nov 2003
Resigned 04 Dec 2003

Persons with significant control

2

Mortimer Street, LondonW1W 8HJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Marshall Street, LondonW1F 9BQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Appoint Person Secretary Company With Name
14 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Resolution
28 July 2007
RESOLUTIONSResolutions
Resolution
28 July 2007
RESOLUTIONSResolutions
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
1 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 September 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
30 April 2004
287Change of Registered Office
Legacy
24 January 2004
88(2)R88(2)R
Legacy
24 January 2004
225Change of Accounting Reference Date
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
287Change of Registered Office
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 December 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 November 2003
NEWINCIncorporation