Background WavePink WaveYellow Wave

ELEPHANT FEATURES LIMITED (06276690)

ELEPHANT FEATURES LIMITED (06276690) is an active UK company. incorporated on 12 June 2007. with registered office in Westbury. The company operates in the Information and Communication sector, engaged in motion picture production activities. ELEPHANT FEATURES LIMITED has been registered for 18 years. Current directors include DIMARCO, Stephen Dominic, HILLS, Paul Terence, HURN, Jonathan Edward.

Company Number
06276690
Status
active
Type
ltd
Incorporated
12 June 2007
Age
18 years
Address
35 35 Lower Road, Westbury, BA1 3RQ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
DIMARCO, Stephen Dominic, HILLS, Paul Terence, HURN, Jonathan Edward
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEPHANT FEATURES LIMITED

ELEPHANT FEATURES LIMITED is an active company incorporated on 12 June 2007 with the registered office located in Westbury. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. ELEPHANT FEATURES LIMITED was registered 18 years ago.(SIC: 59111)

Status

active

Active since 18 years ago

Company No

06276690

LTD Company

Age

18 Years

Incorporated 12 June 2007

Size

N/A

Accounts

ARD: 30/6

Overdue

1 month overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 20 May 2025 (1 year ago)
Submitted on 11 June 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

35 35 Lower Road Bratton Westbury, BA1 3RQ,

Previous Addresses

C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS
From: 1 April 2015To: 22 May 2019
44a Floral Street London WC2E 9DA
From: 8 July 2013To: 1 April 2015
8 Great James Street London WC1N 3DA
From: 12 June 2007To: 8 July 2013
Timeline

4 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Nov 10
New Owner
Jul 17
New Owner
Jul 17
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HURN, Jonathan Edward

Active
35 Lower Road, WestburyBA1 3RQ
Secretary
Appointed 12 Jun 2007

DIMARCO, Stephen Dominic

Active
Nightingale Crescent, Milton KeynesMK13 7UE
Born November 1975
Director
Appointed 03 Nov 2010

HILLS, Paul Terence

Active
PO BOX, LondonN16 5TU
Born July 1968
Director
Appointed 12 Jun 2007

HURN, Jonathan Edward

Active
100 Bunning Way, LondonN7 9UR
Born August 1971
Director
Appointed 12 Jun 2007

EUROLIFE SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate secretary
Appointed 12 Jun 2007
Resigned 12 Jun 2007

EUROLIFE DIRECTORS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate director
Appointed 12 Jun 2007
Resigned 12 Jun 2007

Persons with significant control

2

Jonathan Edward Hurn

Active
35 Lower Road, WestburyBA1 3RQ
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Terence Hills

Active
35 Lower Road, WestburyBA1 3RQ
Born July 1968

Nature of Control

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

Filing History

54

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 March 2026
DS01DS01
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2010
AR01AR01
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
20 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
24 July 2007
88(2)R88(2)R
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Incorporation Company
12 June 2007
NEWINCIncorporation