Background WavePink WaveYellow Wave

ELONDRES MEDIA & SERVICES LTD (08790275)

ELONDRES MEDIA & SERVICES LTD (08790275) is an active UK company. incorporated on 26 November 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ELONDRES MEDIA & SERVICES LTD has been registered for 12 years. Current directors include MAIA, Erico Moreira.

Company Number
08790275
Status
active
Type
ltd
Incorporated
26 November 2013
Age
12 years
Address
18 Monarch Mews, London, SW16 3HN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MAIA, Erico Moreira
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELONDRES MEDIA & SERVICES LTD

ELONDRES MEDIA & SERVICES LTD is an active company incorporated on 26 November 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ELONDRES MEDIA & SERVICES LTD was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08790275

LTD Company

Age

12 Years

Incorporated 26 November 2013

Size

N/A

Accounts

ARD: 30/11

Overdue

1 year overdue

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 14 July 2023 (2 years ago)
Period: 1 December 2021 - 30 November 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2024
Period: 1 December 2022 - 30 November 2023

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 26 September 2021 (4 years ago)
Submitted on 6 October 2021 (4 years ago)

Next Due

Due by 10 October 2022
For period ending 26 September 2022
Contact
Address

18 Monarch Mews London, SW16 3HN,

Previous Addresses

16 Templeton Road London N15 6RU England
From: 17 August 2022To: 30 April 2024
225 Clapham Road London SW9 9BE England
From: 24 September 2020To: 17 August 2022
225 Clapham Road London SW9 9BE England
From: 24 September 2020To: 24 September 2020
18 Union Road Charan House, Suite 4 London SW4 6JP England
From: 13 February 2019To: 24 September 2020
1 College Yard 56 Winchester Avenue London NW6 7UA
From: 1 December 2014To: 13 February 2019
56 1 College Yard Winchester Avenue London NW6 7UA England
From: 27 November 2014To: 1 December 2014
264 a Belsize Road London NW6 4BT England
From: 26 November 2013To: 27 November 2014
Timeline

12 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Apr 14
Director Left
Sept 14
Loan Secured
Jul 17
Director Joined
Sept 19
New Owner
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Joined
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MAIA, Erico Moreira

Active
Templeton Road, LondonN15 6RU
Born January 1980
Director
Appointed 01 Oct 2019

MAIA, Erico Moreira

Resigned
Union Road, LondonSW4 6JP
Born January 1980
Director
Appointed 07 Apr 2014
Resigned 23 Sept 2019

ROCHA FILHO, Nilson Jose

Resigned
Clapham Road, LondonSW9 9BE
Born January 1986
Director
Appointed 23 Sept 2019
Resigned 01 Oct 2019

VENDITTO, Antonio

Resigned
A, LondonNW6 4BT
Born April 1977
Director
Appointed 26 Nov 2013
Resigned 01 Sept 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Erico Moreira Maia

Active
Templeton Road, LondonN15 6RU
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019

Mr Nilson Jose Rocha Filho

Ceased
Clapham Road, LondonSW9 9BE
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Sept 2019
Ceased 01 Oct 2019

Mr Erico Moreira Maia

Ceased
Union Road, LondonSW4 6JP
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2017
Ceased 23 Sept 2019
Fundings
Financials
Latest Activities

Filing History

51

Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
18 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
12 February 2021
AAAnnual Accounts
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Change To A Person With Significant Control
1 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
21 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Incorporation Company
26 November 2013
NEWINCIncorporation