Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELEVATION SALES LIMITED
Company Information for

ELEVATION SALES LIMITED

172 TOTTENHAM COURT ROAD, LONDON, W1T 7DL,
Company Registration Number
04962392
Private Limited Company
Active

Company Overview

About Elevation Sales Ltd
ELEVATION SALES LIMITED was founded on 2003-11-13 and has its registered office in London. The organisation's status is listed as "Active". Elevation Sales Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELEVATION SALES LIMITED
 
Legal Registered Office
172 TOTTENHAM COURT ROAD
LONDON
W1T 7DL
Other companies in W1T
 
Filing Information
Company Number 04962392
Company ID Number 04962392
Date formed 2003-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB832472729  
Last Datalog update: 2024-01-09 08:08:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ELEVATION SALES LIMITED
The following companies were found which have the same name as ELEVATION SALES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Elevation Sales, LLC 463 Edwards Village Blvd. PO Box 2987 Edwards CO 81632 Delinquent Company formed on the 2012-09-28
Elevation Sales and Marketing, LLC 5835 Angie Court Parker CO 80134 Voluntarily Dissolved Company formed on the 2016-10-13
Elevation Sales & Marketing Group LLC Delaware Unknown
ELEVATION SALES INCORPORATED New Jersey Unknown
ELEVATION SALES ASSOCIATES, LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Active Company formed on the 2018-10-05
Elevation Sales Consulting LLC 10936 N. Chatfield Dr. Littleton CO 80125 Delinquent Company formed on the 2021-03-08
ELEVATION SALES GROUP LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Active Company formed on the 2021-03-05
ELEVATION SALES GROUP LLC 412 S ADAMS ST # 1119 FREDERICKSBURG TX 78624 Active Company formed on the 2024-04-24

Company Officers of ELEVATION SALES LIMITED

Current Directors
Officer Role Date Appointed
CRAIG JOHN LINES
Company Secretary 2012-04-20
KEVIN DERSLEY
Director 2013-01-21
ZYGMUNT JAN KAMASA
Director 2007-07-18
NICOLA PEARCEY
Director 2015-04-27
DANIEL KENNETH PERKINS
Director 2007-07-18
JOHN RODDEN
Director 2013-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
GUY AVSHALOM
Director 2007-07-18 2015-04-27
GRAHAM WILLIAM DAVIDSON
Director 2003-12-04 2012-12-24
DANIEL HAYDEN TUBBS
Company Secretary 2007-07-18 2012-04-20
WILLIAM JAMES CLARKE
Director 2007-07-18 2010-12-31
CLC SECRETARIAL SERVICES LIMITED
Company Secretary 2007-07-11 2007-07-18
KENNETH DAVIDSON
Company Secretary 2003-12-04 2007-07-11
KENNETH DAVIDSON
Director 2003-12-04 2007-07-11
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-11-13 2003-12-04
LONDON LAW SERVICES LIMITED
Nominated Director 2003-11-13 2003-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZYGMUNT JAN KAMASA CHECKMATE PRODUCTIONS LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
ZYGMUNT JAN KAMASA LIONS GATE INTERNATIONAL (UK) TV DEVELOPMENT LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
ZYGMUNT JAN KAMASA SPINEL PRODUCTIONS LTD Director 2017-03-31 CURRENT 2017-03-31 Active - Proposal to Strike off
ZYGMUNT JAN KAMASA POTBOILER TELEVISION LTD Director 2016-12-19 CURRENT 2006-07-26 Active
ZYGMUNT JAN KAMASA LIONS GATE INTERNATIONAL MEDIA LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
ZYGMUNT JAN KAMASA MJLH PRODUCTIONS LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
ZYGMUNT JAN KAMASA PRIMAL MEDIA LIMITED Director 2016-07-04 CURRENT 2016-04-11 Active
ZYGMUNT JAN KAMASA PRIVILEGED PRODUCTIONS LIMITED Director 2016-04-26 CURRENT 2013-08-23 Active - Proposal to Strike off
ZYGMUNT JAN KAMASA INIQUITY PRODUCTIONS LIMITED Director 2016-04-20 CURRENT 2015-07-07 Active - Proposal to Strike off
ZYGMUNT JAN KAMASA ROSIE PRODUCTIONS LIMITED Director 2016-04-20 CURRENT 2014-01-06 Active - Proposal to Strike off
ZYGMUNT JAN KAMASA LIONS GATE INTERNATIONAL (UK) FILM DEVELOPMENT LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
ZYGMUNT JAN KAMASA LGTV DEVELOPMENT (UK) LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
ZYGMUNT JAN KAMASA KINDLE ENTERTAINMENT LIMITED Director 2015-12-02 CURRENT 2006-10-25 Active
ZYGMUNT JAN KAMASA REFINED HOMES SPV2 LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active - Proposal to Strike off
ZYGMUNT JAN KAMASA RHO PRODUCTIONS LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active - Proposal to Strike off
ZYGMUNT JAN KAMASA NYSM2 PRODUCTIONS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off
ZYGMUNT JAN KAMASA LIONS GATE INTERNATIONAL (UK) LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
ZYGMUNT JAN KAMASA GERMAIN & REFINED HOMES LIMITED Director 2014-02-07 CURRENT 2014-02-07 Dissolved 2017-04-04
ZYGMUNT JAN KAMASA REFINED HOMES LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active - Proposal to Strike off
ZYGMUNT JAN KAMASA MORT PRODUCTIONS LIMITED Director 2013-07-19 CURRENT 2013-07-19 Dissolved 2018-05-22
ZYGMUNT JAN KAMASA PROSCENIUM PICTURES LIMITED Director 2012-01-16 CURRENT 1997-02-24 Active
ZYGMUNT JAN KAMASA INDEPENDENT FILM DISTRIBUTORS ASSOCIATION LIMITED Director 2011-04-11 CURRENT 2011-04-11 Dissolved 2018-02-13
ZYGMUNT JAN KAMASA LIONS GATE MEDIA LIMITED Director 2010-05-17 CURRENT 2007-08-21 Active
ZYGMUNT JAN KAMASA FRIGHT CLUB TV LIMITED Director 2009-10-21 CURRENT 2003-04-24 Active
ZYGMUNT JAN KAMASA BLITZ FILMS LIMITED Director 2009-06-02 CURRENT 2009-05-29 Active
ZYGMUNT JAN KAMASA BLITZ DISTRIBUTION LIMITED Director 2009-06-02 CURRENT 2009-05-29 Active
ZYGMUNT JAN KAMASA BLITZ PRODUCTIONS LIMITED Director 2008-04-17 CURRENT 2008-04-17 Active
ZYGMUNT JAN KAMASA LIONS GATE HOME ENTERTAINMENT UK LIMITED Director 2007-01-18 CURRENT 2002-06-18 Active
ZYGMUNT JAN KAMASA ACTIVE TV LIMITED Director 2006-03-02 CURRENT 2006-03-02 Active - Proposal to Strike off
ZYGMUNT JAN KAMASA GRAY MATTERS PRODUCTIONS LIMITED Director 2003-12-03 CURRENT 2003-12-03 Active - Proposal to Strike off
ZYGMUNT JAN KAMASA LIONS GATE PICTURES UK LIMITED Director 2003-10-03 CURRENT 2003-04-24 Active
ZYGMUNT JAN KAMASA LIONS GATE UK LIMITED Director 2000-09-18 CURRENT 2000-08-03 Active
DANIEL KENNETH PERKINS STUDIOCANAL LIMITED Director 2002-10-18 CURRENT 1998-10-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-12APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DOUGLAS HAMILTON
2023-07-12DIRECTOR APPOINTED GIANNA CASSANO
2022-11-15CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-10-20AP03Appointment of Mr Andrew Patrick Murphy as company secretary on 2021-10-08
2021-10-20TM02Termination of appointment of Craig John Lines on 2021-10-07
2021-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-18AP01DIRECTOR APPOINTED MS MARIE-CLAIRE BENSON
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA PEARCEY
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-08-17AP01DIRECTOR APPOINTED MR ALEXANDER HAMILTON
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNA LOUISE MARSH
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-11-18AP01DIRECTOR APPOINTED ANNA LOUISE MARSH
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FORDE
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-19PSC05Change of details for Lions Gate Home Entertainment Uk Limited as a person with significant control on 2019-02-19
2018-12-31CH01Director's details changed for Mr Zygmunt Jan Kamasa on 2018-12-31
2018-11-28CH01Director's details changed for Mrs Nicola Pearcey on 2018-11-28
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-11-13AP01DIRECTOR APPOINTED MR JAMES FORDE
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL KENNETH PERKINS
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-16AR0113/11/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09AP01DIRECTOR APPOINTED MRS NICOLA PEARCEY
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GUY AVSHALOM
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-13AR0113/11/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-13AR0113/11/13 ANNUAL RETURN FULL LIST
2013-11-13AP01DIRECTOR APPOINTED MR JOHN RODDEN
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/13 FROM 45-51 Whitfield Street London W1T 4HB United Kingdom
2013-02-26AP01DIRECTOR APPOINTED MR KEVIN DERSLEY
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVIDSON
2012-11-14AR0113/11/12 ANNUAL RETURN FULL LIST
2012-11-14AP03Appointment of Mr Craig John Lines as company secretary
2012-11-14TM02APPOINTMENT TERMINATED, SECRETARY DANIEL TUBBS
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-20AR0113/11/11 FULL LIST
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLARKE
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-11AR0113/11/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-04AR0113/11/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY AVSHALOM / 13/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM DAVIDSON / 13/11/2009
2009-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 12 GOSLETT YARD LONDON WC2H 0EQ
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-12363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2009-03-06363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-07-28288aNEW DIRECTOR APPOINTED
2007-07-28288aNEW SECRETARY APPOINTED
2007-07-28288bSECRETARY RESIGNED
2007-07-28288aNEW DIRECTOR APPOINTED
2007-07-28RES12VARYING SHARE RIGHTS AND NAMES
2007-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-23288aNEW SECRETARY APPOINTED
2007-07-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-05363sRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-01363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2006-02-01288cDIRECTOR'S PARTICULARS CHANGED
2006-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-02363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-04-30287REGISTERED OFFICE CHANGED ON 30/04/04 FROM: 80 LESLIE ROAD EAST FINCHLEY LONDON N2 8BJ
2004-01-24225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-01-2488(2)RAD 04/12/03--------- £ SI 1@1=1 £ IC 1/2
2004-01-07288bSECRETARY RESIGNED
2004-01-07288bDIRECTOR RESIGNED
2004-01-06287REGISTERED OFFICE CHANGED ON 06/01/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-01-06288aNEW DIRECTOR APPOINTED
2004-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-10CERTNMCOMPANY NAME CHANGED GOLDSOUTH LIMITED CERTIFICATE ISSUED ON 10/12/03
2003-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59131 - Motion picture distribution activities




Licences & Regulatory approval
We could not find any licences issued to ELEVATION SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELEVATION SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELEVATION SALES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.629
MortgagesNumMortOutstanding1.529
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.109

This shows the max and average number of mortgages for companies with the same SIC code of 59131 - Motion picture distribution activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELEVATION SALES LIMITED

Intangible Assets
Patents
We have not found any records of ELEVATION SALES LIMITED registering or being granted any patents
Domain Names

ELEVATION SALES LIMITED owns 1 domain names.

planetofdvd.co.uk  

Trademarks
We have not found any records of ELEVATION SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELEVATION SALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59131 - Motion picture distribution activities) as ELEVATION SALES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ELEVATION SALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ELEVATION SALES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0185051910Permanent magnets of agglomerated ferrite
2014-11-0195044000Playing cards

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELEVATION SALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELEVATION SALES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W1T 7DL