Background WavePink WaveYellow Wave

ELSTREE FILM STUDIOS LIMITED (04975020)

ELSTREE FILM STUDIOS LIMITED (04975020) is an active UK company. incorporated on 25 November 2003. with registered office in Borehamwood. The company operates in the Information and Communication sector, engaged in motion picture production activities. ELSTREE FILM STUDIOS LIMITED has been registered for 22 years. Current directors include AAQIL, Ahmed, BRIGHT, Morris, CLAPPER, Caroline Sara and 5 others.

Company Number
04975020
Status
active
Type
ltd
Incorporated
25 November 2003
Age
22 years
Address
Civic Offices, Borehamwood, WD6 1WA
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
AAQIL, Ahmed, BRIGHT, Morris, CLAPPER, Caroline Sara, HADDOW-ALLEN, Maximilliam Jeremy Crispin, HEWITT, Paul Francis, MANSFIELD, Laura Juliet, MYERS, Chris, NEWMARK, Jeremy James
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELSTREE FILM STUDIOS LIMITED

ELSTREE FILM STUDIOS LIMITED is an active company incorporated on 25 November 2003 with the registered office located in Borehamwood. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. ELSTREE FILM STUDIOS LIMITED was registered 22 years ago.(SIC: 59111)

Status

active

Active since 22 years ago

Company No

04975020

LTD Company

Age

22 Years

Incorporated 25 November 2003

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Civic Offices Elstree Way Borehamwood, WD6 1WA,

Previous Addresses

Hertsmere Borough Council Council Offices, Elstree Way Borehamwood Hertfordshire WD6 1WA
From: 25 November 2003To: 28 November 2012
Timeline

41 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Nov 12
Director Left
Dec 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Nov 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Nov 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

9 Active
23 Resigned

BIJLE, Sajida

Active
33 Holmdene Avenue, HarrowHA2 6HP
Secretary
Appointed 01 Jan 2007

AAQIL, Ahmed

Active
Elstree Way, BorehamwoodWD6 1WA
Born June 1969
Director
Appointed 01 Aug 2023

BRIGHT, Morris

Active
Burghley Avenue, BorehamwoodWD6 2JF
Born February 1966
Director
Appointed 18 Apr 2007

CLAPPER, Caroline Sara

Active
Butterfly Lane, ElstreeWD6 3AD
Born November 1976
Director
Appointed 23 May 2014

HADDOW-ALLEN, Maximilliam Jeremy Crispin

Active
Elstree Way, BorehamwoodWD6 1WA
Born December 1974
Director
Appointed 01 Aug 2023

HEWITT, Paul Francis

Active
Elstree Way, BorehamwoodWD6 1WA
Born October 1983
Director
Appointed 01 Aug 2023

MANSFIELD, Laura Juliet

Active
Elstree Way, BorehamwoodWD6 1WA
Born November 1970
Director
Appointed 01 Aug 2023

MYERS, Chris

Active
Elstree Way, BorehamwoodWD6 1WA
Born December 1977
Director
Appointed 01 Aug 2023

NEWMARK, Jeremy James

Active
Elstree Way, BorehamwoodWD6 1WA
Born September 1972
Director
Appointed 01 Aug 2023

FOSTER, Beryl

Resigned
12 Hill Rise, Potters BarEN6 2RR
Secretary
Appointed 25 Nov 2003
Resigned 09 Jan 2006

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 25 Nov 2003
Resigned 25 Nov 2003

BENNETT, James Justin John

Resigned
Elstree Way, BorehamwoodWD6 1WA
Born December 1965
Director
Appointed 15 May 2019
Resigned 31 Jul 2023

CHOUDHURY, Pervez

Resigned
Clarks Mead, BusheyWD23 4JZ
Born August 1979
Director
Appointed 26 Nov 2010
Resigned 20 May 2015

COLNE, Marilyn Frederica, Councillor

Resigned
Wolsey Road, Moor ParkHA6 2HN
Born April 1945
Director
Appointed 26 Nov 2010
Resigned 26 Nov 2010

COLNE, Marilyn Frederica, Councillor

Resigned
21 Wolsey Road, Moor ParkHA6 2HN
Born April 1945
Director
Appointed 18 Apr 2007
Resigned 26 Nov 2010

DAVID, Hannah Mindel

Resigned
22 Hartfield Avenue, ElstreeWD6 3JE
Born February 1970
Director
Appointed 18 Apr 2007
Resigned 15 Mar 2013

GOLDSTEIN, Charles Henri

Resigned
Coral Gables, RadlettWD7 8NX
Born July 1957
Director
Appointed 18 Apr 2007
Resigned 15 May 2019

HARRISON, Ann Muriel

Resigned
40 Park Avenue, Potters BarEN6 5EJ
Born January 1946
Director
Appointed 18 Apr 2007
Resigned 08 May 2015

HIGGINS, Ronald

Resigned
Russet Drive, ShenleyWD7 1RH
Born August 1950
Director
Appointed 25 Nov 2003
Resigned 10 Jan 2007

HODGSON-JONES, Paul James

Resigned
Elstree Way, BorehamwoodWD6 1WA
Born June 1959
Director
Appointed 15 May 2019
Resigned 31 Jul 2023

KANE, Christopher John

Resigned
Elstree Way, BorehamwoodWD6 1WA
Born September 1959
Director
Appointed 15 May 2019
Resigned 31 Jul 2023

LEE, Eden

Resigned
11a School Lane, Stratford Upon AvonCV37 7AJ
Born July 1945
Director
Appointed 25 Nov 2003
Resigned 31 Oct 2007

MARSH, Kate Elizabeth

Resigned
Elstree Way, BorehamwoodWD6 1WA
Born February 1962
Director
Appointed 15 May 2019
Resigned 31 Jul 2023

MORRIS, Paul Barry

Resigned
Prowse Avenue, Bushey HeathWD23 1JS
Born September 1951
Director
Appointed 23 May 2014
Resigned 31 Jul 2023

MORRIS, Roger William

Resigned
Elstree Way, BorehamwoodWD6 1WA
Born July 1949
Director
Appointed 05 Jan 2009
Resigned 30 Nov 2021

REEVE, Michael Paul

Resigned
Elstree Way, BorehamwoodWD6 1WA
Born July 1955
Director
Appointed 15 May 2019
Resigned 31 Jul 2023

RUTLEDGE, Peter David

Resigned
Elstree Way, BorehamwoodWD6 1WA
Born April 1960
Director
Appointed 15 May 2019
Resigned 31 Jul 2023

SELBY, Lucy Joanne

Resigned
Elstree Way, BorehamwoodWD6 1WA
Born July 1977
Director
Appointed 15 May 2019
Resigned 31 Jul 2023

SHAH, Sohail

Resigned
Elstree Way, BorehamwoodWD6 1WA
Born November 1976
Director
Appointed 15 May 2019
Resigned 31 Jul 2023

SMITH, Steven Alan

Resigned
Elstree Way, BorehamwoodWD6 1WA
Born July 1961
Director
Appointed 15 May 2019
Resigned 31 Jul 2023

WEBSTER, Heather Elizabeth

Resigned
Elstree Way, BorehamwoodWD6 1WA
Born July 1970
Director
Appointed 15 May 2019
Resigned 31 Jul 2023

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 25 Nov 2003
Resigned 25 Nov 2003

Persons with significant control

1

Hertsmere Borough Council

Active
Elstree Way, BorehamwoodWD6 1WA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Small
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
10 February 2026
RP01AP01RP01AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Resolution
16 September 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Accounts With Accounts Type Small
30 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
13 November 2017
AAMDAAMD
Accounts With Accounts Type Small
14 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2016
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Accounts With Accounts Type Small
3 November 2014
AAAnnual Accounts
Accounts With Accounts Type Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Termination Director Company
26 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
27 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 January 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
17 April 2008
225Change of Accounting Reference Date
Legacy
14 April 2008
363aAnnual Return
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Legacy
17 January 2006
288bResignation of Director or Secretary
Resolution
16 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 December 2004
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Incorporation Company
25 November 2003
NEWINCIncorporation