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

ELASTIC PRODUCTIONS LIMITED

Whitchurch Lane, Whitchurch, Bristol, BS14 0JZ,
Company Registration Number
05421071
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Elastic Productions Ltd
ELASTIC PRODUCTIONS LIMITED was founded on 2005-04-11 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Elastic Productions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELASTIC PRODUCTIONS LIMITED
 
Legal Registered Office
Whitchurch Lane
Whitchurch
Bristol
BS14 0JZ
Other companies in BS14
 
Filing Information
Company Number 05421071
Company ID Number 05421071
Date formed 2005-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-02-28
Account next due 30/11/2022
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB850234257  
Last Datalog update: 2023-03-22 04:54:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELASTIC PRODUCTIONS LIMITED
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 ELASTIC PRODUCTIONS LIMITED
The following companies were found which have the same name as ELASTIC PRODUCTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELASTIC PRODUCTIONS PTY LTD Active Company formed on the 2019-08-23
ELASTIC PRODUCTIONS PTY LTD Active Company formed on the 2019-08-23

Company Officers of ELASTIC PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
C&C MANAGEMENT SERVICES (UK) LIMITED
Company Secretary 2018-04-06
DAVID GEORGE JOHNSTON
Director 2018-04-17
ANDREA POZZI
Director 2018-04-06
EWAN JAMES ROBERTSON
Director 2018-04-06
JONATHAN SOLESBURY
Director 2018-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FREDERICK JEBSON
Director 2018-04-06 2018-04-17
MARK RILEY
Director 2018-04-06 2018-04-17
CIARAN JOSEPH STONE
Company Secretary 2018-03-27 2018-04-06
MARK MORAN
Director 2017-10-30 2018-04-06
DIANA HUNTER
Director 2016-01-04 2018-03-19
MARK TERENCE AYLWIN
Director 2016-02-02 2018-01-31
ANDREW HUMPHREYS
Director 2015-10-06 2017-10-30
CHRISTOPHER MARK JOHN BAYLISS
Director 2005-04-11 2017-08-18
DANIEL JOHN ROWNTREE
Director 2011-04-11 2017-08-18
GARY SQUIRE
Director 2014-05-15 2016-02-29
STEPHEN THOMSON
Director 2014-05-15 2016-01-04
DAVID JOHN PHILLIPS
Company Secretary 2015-07-28 2015-11-13
DAVID JOHN PHILLIPS
Director 2014-05-15 2015-11-13
DANIEL JOHN ROWNTREE
Company Secretary 2006-02-01 2014-05-15
RACHEL BEADLEY
Director 2008-01-07 2011-05-04
CASWALL SECRETARIES LIMITED
Company Secretary 2005-04-11 2008-03-31
GRAEME JOHN HAWKINS
Director 2005-04-11 2007-06-30
CASWALL DIRECTORS LIMITED
Director 2005-04-11 2005-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
C&C MANAGEMENT SERVICES (UK) LIMITED BIBENDUM PLB (TOPCO) LIMITED Company Secretary 2018-04-17 CURRENT 2016-03-31 Active
C&C MANAGEMENT SERVICES (UK) LIMITED MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED Company Secretary 2018-04-17 CURRENT 2007-03-01 Active
C&C MANAGEMENT SERVICES (UK) LIMITED INSTIL DRINKS COMPANY LIMITED Company Secretary 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED BIBENDUM GROUP LIMITED Company Secretary 2018-04-06 CURRENT 2007-03-13 Active
C&C MANAGEMENT SERVICES (UK) LIMITED BIBENDUM LIMITED Company Secretary 2018-04-06 CURRENT 2008-05-16 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED CHALK FARM WINES LTD Company Secretary 2018-04-06 CURRENT 2014-10-27 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED WEST COUNTRY BEVERAGES LIMITED Company Secretary 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED THE REAL ROSE COMPANY LIMITED Company Secretary 2018-04-06 CURRENT 2006-10-20 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED VIVAS WINE LIMITED Company Secretary 2018-04-06 CURRENT 2008-02-28 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED MATTHEW CLARK AND SONS LIMITED Company Secretary 2018-04-06 CURRENT 2011-04-11 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED MATTHEW CLARK (SCOTLAND) LIMITED Company Secretary 2018-04-06 CURRENT 1963-10-01 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED BIBENDUM WINE LIMITED Company Secretary 2018-04-06 CURRENT 1988-02-09 Active
C&C MANAGEMENT SERVICES (UK) LIMITED MATTHEW CLARK BIBENDUM LIMITED Company Secretary 2018-04-06 CURRENT 1990-10-23 Active
C&C MANAGEMENT SERVICES (UK) LIMITED PLB WINES LIMITED Company Secretary 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED PEPPERMINT EVENTS LIMITED Company Secretary 2018-04-06 CURRENT 2003-10-17 Active
C&C MANAGEMENT SERVICES (UK) LIMITED MATTHEW CLARK LIMITED Company Secretary 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED MATTHEW CLARK WHOLESALE BOND LIMITED Company Secretary 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED ODYSSEY INTELLIGENCE LIMITED Company Secretary 2018-04-06 CURRENT 2015-07-23 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED A2 CONTRACTORS LIMITED Company Secretary 2018-04-06 CURRENT 2015-09-10 Active
C&C MANAGEMENT SERVICES (UK) LIMITED BIBENDUM OFF TRADE LIMITED Company Secretary 2018-04-06 CURRENT 1982-08-02 Active
C&C MANAGEMENT SERVICES (UK) LIMITED MIXBURY DRINKS LIMITED Company Secretary 2018-04-06 CURRENT 1981-11-09 Active
C&C MANAGEMENT SERVICES (UK) LIMITED THE YORKSHIRE FINE WINES COMPANY LIMITED Company Secretary 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED THE WINE STUDIO LIMITED Company Secretary 2018-04-06 CURRENT 1993-11-01 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED WALKER & WODEHOUSE WINES LIMITED Company Secretary 2018-04-06 CURRENT 2009-06-17 Active
C&C MANAGEMENT SERVICES (UK) LIMITED THE WONDERING WINE COMPANY LIMITED Company Secretary 2018-04-06 CURRENT 2011-04-13 Active
C&C MANAGEMENT SERVICES (UK) LIMITED CATALYST-PLB BRANDS LTD Company Secretary 2018-04-06 CURRENT 2016-12-14 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON C & C HOLDINGS (NI) LIMITED Director 2018-07-11 CURRENT 1988-12-15 Active
DAVID GEORGE JOHNSTON INSTIL DRINKS COMPANY LIMITED Director 2018-04-17 CURRENT 1992-09-08 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON BIBENDUM GROUP LIMITED Director 2018-04-17 CURRENT 2007-03-13 Active
DAVID GEORGE JOHNSTON BIBENDUM LIMITED Director 2018-04-17 CURRENT 2008-05-16 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON CHALK FARM WINES LTD Director 2018-04-17 CURRENT 2014-10-27 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-17 CURRENT 2016-03-31 Active
DAVID GEORGE JOHNSTON THE REAL ROSE COMPANY LIMITED Director 2018-04-17 CURRENT 2006-10-20 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON VIVAS WINE LIMITED Director 2018-04-17 CURRENT 2008-02-28 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON MATTHEW CLARK AND SONS LIMITED Director 2018-04-17 CURRENT 2011-04-11 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-17 CURRENT 1963-10-01 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON BIBENDUM WINE LIMITED Director 2018-04-17 CURRENT 1988-02-09 Active
DAVID GEORGE JOHNSTON MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-17 CURRENT 1990-10-23 Active
DAVID GEORGE JOHNSTON PLB WINES LIMITED Director 2018-04-17 CURRENT 2002-08-01 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED Director 2018-04-17 CURRENT 2007-03-01 Active
DAVID GEORGE JOHNSTON MATTHEW CLARK LIMITED Director 2018-04-17 CURRENT 2011-04-12 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-17 CURRENT 2011-04-12 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON ODYSSEY INTELLIGENCE LIMITED Director 2018-04-17 CURRENT 2015-07-23 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON A2 CONTRACTORS LIMITED Director 2018-04-17 CURRENT 2015-09-10 Active
DAVID GEORGE JOHNSTON MIXBURY DRINKS LIMITED Director 2018-04-17 CURRENT 1981-11-09 Active
DAVID GEORGE JOHNSTON THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-17 CURRENT 1992-09-08 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON THE WINE STUDIO LIMITED Director 2018-04-17 CURRENT 1993-11-01 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON THE WONDERING WINE COMPANY LIMITED Director 2018-04-17 CURRENT 2011-04-13 Active
DAVID GEORGE JOHNSTON CATALYST-PLB BRANDS LTD Director 2018-04-17 CURRENT 2016-12-14 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 Active
DAVID GEORGE JOHNSTON TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2015-07-14 CURRENT 2009-07-08 Active
DAVID GEORGE JOHNSTON TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2015-06-15 CURRENT 1983-01-26 Active
DAVID GEORGE JOHNSTON WALLACES EXPRESS LIMITED Director 2015-06-15 CURRENT 2003-04-02 Active
DAVID GEORGE JOHNSTON MACROCOM (1018) LIMITED Director 2015-06-15 CURRENT 2010-06-30 Active
ANDREA POZZI INSTIL DRINKS COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
ANDREA POZZI BIBENDUM GROUP LIMITED Director 2018-04-06 CURRENT 2007-03-13 Active
ANDREA POZZI BIBENDUM LIMITED Director 2018-04-06 CURRENT 2008-05-16 Active - Proposal to Strike off
ANDREA POZZI CHALK FARM WINES LTD Director 2018-04-06 CURRENT 2014-10-27 Active - Proposal to Strike off
ANDREA POZZI WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
ANDREA POZZI THE REAL ROSE COMPANY LIMITED Director 2018-04-06 CURRENT 2006-10-20 Active - Proposal to Strike off
ANDREA POZZI VIVAS WINE LIMITED Director 2018-04-06 CURRENT 2008-02-28 Active - Proposal to Strike off
ANDREA POZZI MATTHEW CLARK AND SONS LIMITED Director 2018-04-06 CURRENT 2011-04-11 Active - Proposal to Strike off
ANDREA POZZI MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-06 CURRENT 1963-10-01 Active - Proposal to Strike off
ANDREA POZZI BIBENDUM WINE LIMITED Director 2018-04-06 CURRENT 1988-02-09 Active
ANDREA POZZI MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-06 CURRENT 1990-10-23 Active
ANDREA POZZI PLB WINES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
ANDREA POZZI PEPPERMINT EVENTS LIMITED Director 2018-04-06 CURRENT 2003-10-17 Active
ANDREA POZZI MATTHEW CLARK LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
ANDREA POZZI MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
ANDREA POZZI ODYSSEY INTELLIGENCE LIMITED Director 2018-04-06 CURRENT 2015-07-23 Active - Proposal to Strike off
ANDREA POZZI A2 CONTRACTORS LIMITED Director 2018-04-06 CURRENT 2015-09-10 Active
ANDREA POZZI BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 Active
ANDREA POZZI MIXBURY DRINKS LIMITED Director 2018-04-06 CURRENT 1981-11-09 Active
ANDREA POZZI THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
ANDREA POZZI THE WINE STUDIO LIMITED Director 2018-04-06 CURRENT 1993-11-01 Active - Proposal to Strike off
ANDREA POZZI WALKER & WODEHOUSE WINES LIMITED Director 2018-04-06 CURRENT 2009-06-17 Active
ANDREA POZZI THE WONDERING WINE COMPANY LIMITED Director 2018-04-06 CURRENT 2011-04-13 Active
ANDREA POZZI CATALYST-PLB BRANDS LTD Director 2018-04-06 CURRENT 2016-12-14 Active - Proposal to Strike off
ANDREA POZZI BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-04 CURRENT 2016-03-31 Active
ANDREA POZZI MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED Director 2018-04-04 CURRENT 2007-03-01 Active
ANDREA POZZI BRADY P&C LIMITED Director 2017-12-06 CURRENT 2017-08-29 Active
ANDREA POZZI AT BRADY HOLDINGS LIMITED Director 2017-12-06 CURRENT 2017-08-29 Active
ANDREA POZZI AT BRADY BIDCO LIMITED Director 2017-12-06 CURRENT 2017-08-29 Active
ANDREA POZZI THE ORCHARD PIG LTD Director 2017-05-18 CURRENT 2007-01-05 Active
ANDREA POZZI BADABOOM LTD Director 2017-05-02 CURRENT 2011-06-30 Active
ANDREA POZZI TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2016-09-05 CURRENT 1983-01-26 Active
ANDREA POZZI WALLACES EXPRESS LIMITED Director 2016-09-05 CURRENT 2003-04-02 Active
ANDREA POZZI TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2016-09-05 CURRENT 2009-07-08 Active
ANDREA POZZI MACROCOM (1018) LIMITED Director 2016-09-05 CURRENT 2010-06-30 Active
ANDREA POZZI MAGNERS GB LIMITED Director 2015-02-23 CURRENT 2009-11-01 Active
ANDREA POZZI MONURIKI DRINKS LIMITED Director 2015-01-19 CURRENT 2011-09-27 Dissolved 2016-12-06
ANDREA POZZI MONURIKI SALES & MARKETING LIMITED Director 2015-01-19 CURRENT 2013-05-02 Dissolved 2016-12-06
ANDREA POZZI GREEN LIGHT BRANDS LIMITED Director 2015-01-19 CURRENT 2012-09-27 Dissolved 2016-12-06
EWAN JAMES ROBERTSON C & C HOLDINGS (NI) LIMITED Director 2018-07-11 CURRENT 1988-12-15 Active
EWAN JAMES ROBERTSON BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-17 CURRENT 2016-03-31 Active
EWAN JAMES ROBERTSON INSTIL DRINKS COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BIBENDUM GROUP LIMITED Director 2018-04-06 CURRENT 2007-03-13 Active
EWAN JAMES ROBERTSON BIBENDUM LIMITED Director 2018-04-06 CURRENT 2008-05-16 Active - Proposal to Strike off
EWAN JAMES ROBERTSON CHALK FARM WINES LTD Director 2018-04-06 CURRENT 2014-10-27 Active - Proposal to Strike off
EWAN JAMES ROBERTSON WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON THE REAL ROSE COMPANY LIMITED Director 2018-04-06 CURRENT 2006-10-20 Active - Proposal to Strike off
EWAN JAMES ROBERTSON VIVAS WINE LIMITED Director 2018-04-06 CURRENT 2008-02-28 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK AND SONS LIMITED Director 2018-04-06 CURRENT 2011-04-11 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-06 CURRENT 1963-10-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BIBENDUM WINE LIMITED Director 2018-04-06 CURRENT 1988-02-09 Active
EWAN JAMES ROBERTSON MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-06 CURRENT 1990-10-23 Active
EWAN JAMES ROBERTSON PLB WINES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON PEPPERMINT EVENTS LIMITED Director 2018-04-06 CURRENT 2003-10-17 Active
EWAN JAMES ROBERTSON MATTHEW CLARK LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
EWAN JAMES ROBERTSON ODYSSEY INTELLIGENCE LIMITED Director 2018-04-06 CURRENT 2015-07-23 Active - Proposal to Strike off
EWAN JAMES ROBERTSON A2 CONTRACTORS LIMITED Director 2018-04-06 CURRENT 2015-09-10 Active
EWAN JAMES ROBERTSON BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 Active
EWAN JAMES ROBERTSON MIXBURY DRINKS LIMITED Director 2018-04-06 CURRENT 1981-11-09 Active
EWAN JAMES ROBERTSON THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
EWAN JAMES ROBERTSON THE WINE STUDIO LIMITED Director 2018-04-06 CURRENT 1993-11-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON WALKER & WODEHOUSE WINES LIMITED Director 2018-04-06 CURRENT 2009-06-17 Active
EWAN JAMES ROBERTSON THE WONDERING WINE COMPANY LIMITED Director 2018-04-06 CURRENT 2011-04-13 Active
EWAN JAMES ROBERTSON CATALYST-PLB BRANDS LTD Director 2018-04-06 CURRENT 2016-12-14 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BADABOOM LTD Director 2017-11-30 CURRENT 2011-06-30 Active
EWAN JAMES ROBERTSON GAYMER CIDER COMPANY LIMITED Director 2017-07-12 CURRENT 2009-07-08 Active
EWAN JAMES ROBERTSON WELLPARK FINANCING LIMITED Director 2016-05-17 CURRENT 2012-10-08 Active
EWAN JAMES ROBERTSON TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2016-05-17 CURRENT 1983-01-26 Active
EWAN JAMES ROBERTSON WALLACES EXPRESS LIMITED Director 2016-05-17 CURRENT 2003-04-02 Active
EWAN JAMES ROBERTSON TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2016-05-17 CURRENT 2009-07-08 Active
EWAN JAMES ROBERTSON MACROCOM (1018) LIMITED Director 2016-05-17 CURRENT 2010-06-30 Active
JONATHAN SOLESBURY INSTIL DRINKS COMPANY LIMITED Director 2018-04-17 CURRENT 1992-09-08 Active - Proposal to Strike off
JONATHAN SOLESBURY BIBENDUM GROUP LIMITED Director 2018-04-17 CURRENT 2007-03-13 Active
JONATHAN SOLESBURY BIBENDUM LIMITED Director 2018-04-17 CURRENT 2008-05-16 Active - Proposal to Strike off
JONATHAN SOLESBURY CHALK FARM WINES LTD Director 2018-04-17 CURRENT 2014-10-27 Active - Proposal to Strike off
JONATHAN SOLESBURY THE REAL ROSE COMPANY LIMITED Director 2018-04-17 CURRENT 2006-10-20 Active - Proposal to Strike off
JONATHAN SOLESBURY VIVAS WINE LIMITED Director 2018-04-17 CURRENT 2008-02-28 Active - Proposal to Strike off
JONATHAN SOLESBURY MATTHEW CLARK AND SONS LIMITED Director 2018-04-17 CURRENT 2011-04-11 Active - Proposal to Strike off
JONATHAN SOLESBURY MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-17 CURRENT 1963-10-01 Active - Proposal to Strike off
JONATHAN SOLESBURY BIBENDUM WINE LIMITED Director 2018-04-17 CURRENT 1988-02-09 Active
JONATHAN SOLESBURY MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-17 CURRENT 1990-10-23 Active
JONATHAN SOLESBURY PLB WINES LIMITED Director 2018-04-17 CURRENT 2002-08-01 Active - Proposal to Strike off
JONATHAN SOLESBURY MATTHEW CLARK LIMITED Director 2018-04-17 CURRENT 2011-04-12 Active - Proposal to Strike off
JONATHAN SOLESBURY MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-17 CURRENT 2011-04-12 Active - Proposal to Strike off
JONATHAN SOLESBURY ODYSSEY INTELLIGENCE LIMITED Director 2018-04-17 CURRENT 2015-07-23 Active - Proposal to Strike off
JONATHAN SOLESBURY A2 CONTRACTORS LIMITED Director 2018-04-17 CURRENT 2015-09-10 Active
JONATHAN SOLESBURY MIXBURY DRINKS LIMITED Director 2018-04-17 CURRENT 1981-11-09 Active
JONATHAN SOLESBURY THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-17 CURRENT 1992-09-08 Active - Proposal to Strike off
JONATHAN SOLESBURY THE WINE STUDIO LIMITED Director 2018-04-17 CURRENT 1993-11-01 Active - Proposal to Strike off
JONATHAN SOLESBURY THE WONDERING WINE COMPANY LIMITED Director 2018-04-17 CURRENT 2011-04-13 Active
JONATHAN SOLESBURY CATALYST-PLB BRANDS LTD Director 2018-04-17 CURRENT 2016-12-14 Active - Proposal to Strike off
JONATHAN SOLESBURY WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
JONATHAN SOLESBURY PEPPERMINT EVENTS LIMITED Director 2018-04-06 CURRENT 2003-10-17 Active
JONATHAN SOLESBURY BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 Active
JONATHAN SOLESBURY WALKER & WODEHOUSE WINES LIMITED Director 2018-04-06 CURRENT 2009-06-17 Active
JONATHAN SOLESBURY BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-04 CURRENT 2016-03-31 Active
JONATHAN SOLESBURY MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED Director 2018-04-04 CURRENT 2007-03-01 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
2023-03-28SECOND GAZETTE not voluntary dissolution
2023-01-10FIRST GAZETTE notice for voluntary strike-off
2023-01-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-28Application to strike the company off the register
2022-12-28DS01Application to strike the company off the register
2022-07-25APPOINTMENT TERMINATED, DIRECTOR MARTIN GERALD GRISMAN
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GERALD GRISMAN
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-11-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-03-24CH04SECRETARY'S DETAILS CHNAGED FOR C&C MANAGEMENT SERVICES LIMITED on 2021-03-24
2021-02-23AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-12-05AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27AP01DIRECTOR APPOINTED MR MARTIN GERALD GRISMAN
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA POZZI
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-03-07AA01Previous accounting period shortened from 27/04/19 TO 28/02/19
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE JOHNSTON
2019-01-29AAFULL ACCOUNTS MADE UP TO 29/04/18
2018-10-02AP04Appointment of C&C Management Services Limited as company secretary on 2018-09-26
2018-10-02TM02Termination of appointment of C&C Management Services (Uk) Limited on 2018-09-26
2018-07-24PSC05Change of details for Conviviality Group Limited as a person with significant control on 2018-05-03
2018-04-19AP01DIRECTOR APPOINTED MR DAVID JOHNSTON
2018-04-19AP01DIRECTOR APPOINTED MR JONATHAN SOLESBURY
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEBSON
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK RILEY
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 150
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-04-11AP01DIRECTOR APPOINTED MR STEPHEN FREDERICK JEBSON
2018-04-11AP01DIRECTOR APPOINTED MR EWAN JAMES ROBERTSON
2018-04-11SH10Particulars of variation of rights attached to shares
2018-04-11SH08Change of share class name or designation
2018-04-10AP04CORPORATE SECRETARY APPOINTED C&C MANAGEMENT SERVICES (UK) LIMITED
2018-04-10AP01DIRECTOR APPOINTED MR ANDREA POZZI
2018-04-10TM02APPOINTMENT TERMINATED, SECRETARY CIARAN STONE
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK MORAN
2018-04-10AP01DIRECTOR APPOINTED MR MARK RILEY
2018-04-10AP04CORPORATE SECRETARY APPOINTED C&C MANAGEMENT SERVICES (UK) LIMITED
2018-04-10AP01DIRECTOR APPOINTED MR ANDREA POZZI
2018-04-10TM02APPOINTMENT TERMINATED, SECRETARY CIARAN STONE
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK MORAN
2018-04-10AP01DIRECTOR APPOINTED MR MARK RILEY
2018-04-09RES12Resolution of varying share rights or name
2018-04-09RES01ADOPT ARTICLES 27/03/2018
2018-04-09CC04STATEMENT OF COMPANY'S OBJECTS
2018-04-09RES01ADOPT ARTICLES 27/03/2018
2018-04-09CC04STATEMENT OF COMPANY'S OBJECTS
2018-03-28AP03Appointment of Ciaran Joseph Stone as company secretary on 2018-03-27
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HUNTER
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK TERENCE AYLWIN
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUMPHREYS
2017-11-06AP01DIRECTOR APPOINTED MR MARK MORAN
2017-09-25PSC05PSC'S CHANGE OF PARTICULARS / CONVIVIALITY GROUP LIMITED / 18/08/2017
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAYLISS
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROWNTREE
2017-08-07AAFULL ACCOUNTS MADE UP TO 27/04/17
2017-07-03PSC05PSC'S CHANGE OF PARTICULARS / MATTHEW CLARK WHOLESALE LIMITED / 27/06/2017
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 150
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TERENCE AYLWIN / 02/02/2016
2017-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA HUNTER / 04/01/2016
2017-02-01AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 150
2016-05-16AR0111/04/16 FULL LIST
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY SQUIRE
2016-02-02AP01DIRECTOR APPOINTED MR MARK TERENCE AYLWIN
2016-01-11AP01DIRECTOR APPOINTED MISS DIANA HUNTER
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMSON
2015-12-04AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS
2015-11-23TM02APPOINTMENT TERMINATED, SECRETARY DAVID PHILLIPS
2015-10-28AA01CURREXT FROM 28/02/2016 TO 27/04/2016
2015-10-14AP01DIRECTOR APPOINTED MR ANDREW HUMPHREYS
2015-09-07RP04SECOND FILING WITH MUD 29/07/15 FOR FORM AR01
2015-09-07ANNOTATIONClarification
2015-08-10AP03SECRETARY APPOINTED DAVID JOHN PHILLIPS
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 150
2015-04-20AR0111/04/15 FULL LIST
2015-04-20AR0111/04/15 FULL LIST
2014-05-20RES12VARYING SHARE RIGHTS AND NAMES
2014-05-20RES01ADOPT ARTICLES 15/05/2014
2014-05-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-16AA01CURREXT FROM 31/10/2014 TO 28/02/2015
2014-05-16AP01DIRECTOR APPOINTED MR DAVID JOHN PHILLIPS
2014-05-16AP01DIRECTOR APPOINTED MR GARY SQUIRE
2014-05-16AP01DIRECTOR APPOINTED MR STEPHEN THOMSON
2014-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2014 FROM MERCURY HOUSE 19/21 CHAPEL STREET MARLOW BUCKS SL7 3HN
2014-05-16TM02APPOINTMENT TERMINATED, SECRETARY DANIEL ROWNTREE
2014-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2014 FROM, MERCURY HOUSE 19/21 CHAPEL STREET, MARLOW, BUCKS, SL7 3HN
2014-05-08AA31/10/13 TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 150
2014-05-01AR0111/04/14 FULL LIST
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN ROWNTREE / 07/02/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN ROWNTREE / 07/02/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN ROWNTREE / 10/04/2014
2014-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JOHN ROWNTREE / 10/04/2014
2014-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JOHN ROWNTREE / 07/02/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BAYLISS / 07/07/2013
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BAYLISS / 01/07/2013
2013-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-23AA31/10/12 TOTAL EXEMPTION SMALL
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 9 GOWLETT ROAD LONDON SE15 4HX
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2013 FROM, 9 GOWLETT ROAD, LONDON, SE15 4HX
2013-05-08AR0111/04/13 FULL LIST
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BAYLISS / 08/04/2013
2013-01-05AA01PREVEXT FROM 30/04/2012 TO 31/10/2012
2012-04-19AR0111/04/12 FULL LIST
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN BAYLISS / 18/04/2012
2012-04-18AP01DIRECTOR APPOINTED DANIEL JOHN BAYLISS
2012-01-21AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-24AR0111/04/11 FULL LIST
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL BEADLEY
2011-01-28AA30/04/10 TOTAL EXEMPTION FULL
2010-05-10AR0111/04/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL BEADLEY / 01/12/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BAYLISS / 01/12/2009
2010-02-10AA30/04/09 TOTAL EXEMPTION FULL
2009-05-08363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-01-26AA30/04/08 TOTAL EXEMPTION FULL
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 286 BROCKLEY ROAD LONDON SE4 2RA
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM, 286 BROCKLEY ROAD, LONDON, SE4 2RA
2008-08-18288cSECRETARY'S CHANGE OF PARTICULARS / DANIEL ROWNTREE / 01/08/2008
2008-08-18288cSECRETARY'S CHANGE OF PARTICULARS / DANIEL ROWNTREE / 01/08/2008
2008-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BAYLISS / 01/08/2008
2008-08-1888(2)CAPITALS NOT ROLLED UP
2008-04-28363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY CASWALL SECRETARIES LIMITED
2008-02-08395PARTICULARS OF MORTGAGE/CHARGE
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2008-01-14288aNEW DIRECTOR APPOINTED
2007-09-14288bDIRECTOR RESIGNED
2007-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-31363sRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-08-17363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-08-17287REGISTERED OFFICE CHANGED ON 17/08/06 FROM: MILL HOUSE CLIFF STREET CHEDDAR SOMERSET BS27 3PN
2006-08-17287REGISTERED OFFICE CHANGED ON 17/08/06 FROM: MILL HOUSE, CLIFF STREET, CHEDDAR, SOMERSET BS27 3PN
2006-02-08288bSECRETARY RESIGNED
2006-02-08288aNEW SECRETARY APPOINTED
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: THE OLD STABLES WIGGINS YARD BRIDGE STREET GODALMING SURREY GU7 1HW
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: THE OLD STABLES, WIGGINS YARD BRIDGE STREET, GODALMING, SURREY GU7 1HW
2005-06-02288aNEW DIRECTOR APPOINTED
2005-06-02288aNEW DIRECTOR APPOINTED
2005-06-01288bDIRECTOR RESIGNED
2005-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82301 - Activities of exhibition and fair organisers




Licences & Regulatory approval
We could not find any licences issued to ELASTIC PRODUCTIONS 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 ELASTIC PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-06 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-10-31 £ 247,806
Creditors Due Within One Year 2012-10-31 £ 276,034

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31

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 ELASTIC PRODUCTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 25,992
Cash Bank In Hand 2012-10-31 £ 110,674
Current Assets 2013-10-31 £ 266,451
Current Assets 2012-10-31 £ 260,149
Debtors 2013-10-31 £ 200,299
Debtors 2012-10-31 £ 91,486
Shareholder Funds 2013-10-31 £ 22,185
Stocks Inventory 2013-10-31 £ 40,160
Stocks Inventory 2012-10-31 £ 57,989
Tangible Fixed Assets 2013-10-31 £ 3,540
Tangible Fixed Assets 2012-10-31 £ 15,803

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELASTIC PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELASTIC PRODUCTIONS LIMITED
Trademarks
We have not found any records of ELASTIC PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELASTIC PRODUCTIONS 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 (82301 - Activities of exhibition and fair organisers) as ELASTIC PRODUCTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ELASTIC PRODUCTIONS 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 ELASTIC PRODUCTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2010-06-0163062900Tents of textile materials (excl. of synthetic fibres, and umbrella and play tents)

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 ELASTIC PRODUCTIONS 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 ELASTIC PRODUCTIONS 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.