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

ELVIS COMMUNICATIONS LIMITED

60 Great Portland Street, London, W1W 7RT,
Company Registration Number
04768344
Private Limited Company
Active

Company Overview

About Elvis Communications Ltd
ELVIS COMMUNICATIONS LIMITED was founded on 2003-05-18 and has its registered office in London. The organisation's status is listed as "Active". Elvis Communications Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ELVIS COMMUNICATIONS LIMITED
 
Legal Registered Office
60 Great Portland Street
London
W1W 7RT
Other companies in W1W
 
Filing Information
Company Number 04768344
Company ID Number 04768344
Date formed 2003-05-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-10-31
Latest return 2024-06-01
Return next due 2025-06-15
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-12 11:13:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELVIS COMMUNICATIONS 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.

Company Officers of ELVIS COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
TANYA BROOKFIELD
Director 2017-09-14
PETER JONATHAN HARRIS
Director 2017-09-14
LUCY DIANA LOWRY
Director 2017-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE RAWLINS
Company Secretary 2013-10-16 2017-09-14
THOMAS LYNCH
Director 2013-10-16 2017-09-14
BRETT MARCHAND
Director 2013-10-16 2017-09-14
SEAN ALEXANDER QUINN
Director 2017-03-03 2017-09-14
MARTIN SEMMENS
Director 2004-06-01 2017-09-14
CHARLES GOLDMAN
Director 2013-10-16 2017-03-03
JOHN BARTLE
Director 2013-10-16 2015-11-18
MARK MONTGOMERY COLLIER
Director 2013-10-16 2015-11-18
PAUL DAVID HAMMERSLEY
Director 2013-04-01 2014-12-02
SANDRA GIGUÈRE
Company Secretary 2012-04-30 2013-10-16
MARTIN FAUCHER
Director 2008-08-25 2013-10-16
SANDRA GIGUÈRE
Director 2012-04-30 2013-10-16
STEVE RAWLINS
Director 2013-04-01 2013-10-16
GREGOR ANGUS
Director 2007-09-27 2013-01-31
SIMON RICHARD ELLSE
Director 2004-06-01 2012-08-13
KIMBERLEY OKELL
Company Secretary 2005-08-30 2012-04-30
KIMBERLEY OKELL
Director 2007-02-08 2012-04-30
HELEN CALCRAFT
Director 2004-06-01 2011-10-31
MARK JAMES LEVERSEDGE
Director 2004-06-01 2011-03-01
JEREMY MILES
Director 2004-06-01 2009-06-05
JEAN ROYER
Director 2005-08-30 2008-08-25
JAMES CROSSLAND
Director 2005-08-30 2007-05-27
FRANCOIS DUFFAR
Director 2005-08-30 2007-02-08
SIMON ELLSE
Company Secretary 2004-06-01 2005-08-30
OVALSEC LIMITED
Nominated Secretary 2003-05-18 2004-06-01
OVAL NOMINEES LIMITED
Nominated Director 2003-05-18 2004-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JONATHAN HARRIS TECHNICAL PUBLICITY LIMITED Director 2018-07-12 CURRENT 1989-05-15 Active - Proposal to Strike off
PETER JONATHAN HARRIS TECHAD LIMITED Director 2018-07-12 CURRENT 1984-12-18 Active - Proposal to Strike off
PETER JONATHAN HARRIS BRANDWIDTH GROUP LIMITED Director 2018-02-06 CURRENT 2015-05-20 Active - Proposal to Strike off
PETER JONATHAN HARRIS BRANDWIDTH MARKETING LIMITED Director 2018-02-06 CURRENT 1999-10-18 Active
PETER JONATHAN HARRIS BULLET MARKETING LIMITED Director 2018-02-06 CURRENT 2003-07-23 Active - Proposal to Strike off
PETER JONATHAN HARRIS CHARTERHOUSE RESEARCH LIMITED Director 2017-09-26 CURRENT 2004-03-22 Active - Proposal to Strike off
PETER JONATHAN HARRIS CIRCLE RESEARCH LIMITED Director 2017-07-11 CURRENT 2006-01-09 Active - Proposal to Strike off
PETER JONATHAN HARRIS VELOCITY PARTNERS LIMITED Director 2017-07-10 CURRENT 2000-12-20 Active
PETER JONATHAN HARRIS HPI RESEARCH LIMITED Director 2016-11-09 CURRENT 2006-05-15 Active - Proposal to Strike off
PETER JONATHAN HARRIS PINNACLE MARKETING COMMUNICATIONS LIMITED Director 2016-09-26 CURRENT 1996-01-30 Active - Proposal to Strike off
PETER JONATHAN HARRIS PMC INVESTMENTS LIMITED Director 2016-09-26 CURRENT 2013-11-19 Active - Proposal to Strike off
PETER JONATHAN HARRIS PARTNERMARKETING.COM LTD Director 2016-03-31 CURRENT 2011-02-28 Active - Proposal to Strike off
PETER JONATHAN HARRIS TWOGETHER CREATIVE LIMITED Director 2016-03-31 CURRENT 2011-10-26 Active
PETER JONATHAN HARRIS PUBLITEK LIMITED Director 2016-03-10 CURRENT 2004-11-16 Active
PETER JONATHAN HARRIS REPUBLIC PUBLISHING LIMITED Director 2016-02-22 CURRENT 2006-10-30 Dissolved 2017-07-18
PETER JONATHAN HARRIS ODD LONDON LIMITED Director 2015-12-09 CURRENT 2004-04-21 Active
PETER JONATHAN HARRIS ODD COMMUNICATIONS LIMITED Director 2015-12-09 CURRENT 2011-11-25 Active
PETER JONATHAN HARRIS INCREDIBULL LIMITED Director 2015-07-01 CURRENT 2000-05-25 Dissolved 2016-11-22
PETER JONATHAN HARRIS INCREDIBULL UK HOLDINGS LIMITED Director 2015-07-01 CURRENT 2003-06-05 Dissolved 2017-02-07
PETER JONATHAN HARRIS INCREDIBULL WORLD LIMITED Director 2015-07-01 CURRENT 2003-06-05 Dissolved 2017-11-07
PETER JONATHAN HARRIS ENCORE DIGITAL MEDIA LIMITED Director 2015-04-27 CURRENT 2013-05-09 Active
PETER JONATHAN HARRIS LEXIS PR LIMITED Director 2015-04-07 CURRENT 1991-12-12 Dissolved 2015-07-14
PETER JONATHAN HARRIS LEXIS COMMUNICATIONS GROUP LIMITED Director 2015-04-07 CURRENT 1994-04-22 Dissolved 2015-11-17
PETER JONATHAN HARRIS GLASSHOUSE PARTNERSHIP LIMITED Director 2015-04-07 CURRENT 2004-01-29 Dissolved 2016-05-17
PETER JONATHAN HARRIS PARATUS COMMUNICATIONS LIMITED Director 2015-04-07 CURRENT 2003-04-03 Dissolved 2016-11-22
PETER JONATHAN HARRIS THE LEXIS AGENCY LIMITED Director 2015-04-07 CURRENT 2002-03-27 Active
PETER JONATHAN HARRIS SAVANTA GROUP LIMITED Director 2014-12-03 CURRENT 2005-03-10 Active
PETER JONATHAN HARRIS METAPLY LIMITED Director 2014-03-25 CURRENT 2008-12-16 Dissolved 2014-11-18
PETER JONATHAN HARRIS TYPE 3 LTD Director 2014-03-25 CURRENT 1998-06-15 Dissolved 2014-11-18
PETER JONATHAN HARRIS CREDO COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2003-03-26 Dissolved 2014-11-18
PETER JONATHAN HARRIS BITE COMMUNICATIONS (USA) LIMITED Director 2014-03-25 CURRENT 2000-01-13 Dissolved 2014-11-18
PETER JONATHAN HARRIS NEXT FIFTEEN LIMITED Director 2014-03-25 CURRENT 2006-03-29 Dissolved 2014-11-18
PETER JONATHAN HARRIS INFERNO COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2000-03-24 Dissolved 2014-11-18
PETER JONATHAN HARRIS THE LAB COMMUNICATIONS GROUP LIMITED Director 2014-03-25 CURRENT 2011-02-02 Dissolved 2014-09-16
PETER JONATHAN HARRIS CONTINUOUS INSIGHT LTD. Director 2014-03-25 CURRENT 2005-01-11 Dissolved 2015-08-04
PETER JONATHAN HARRIS JOE PUBLIC STAFF INCENTIVES LIMITED Director 2014-03-25 CURRENT 1998-07-17 Dissolved 2015-11-10
PETER JONATHAN HARRIS BITE STAFF INCENTIVES LIMITED Director 2014-03-25 CURRENT 1995-07-26 Dissolved 2015-11-10
PETER JONATHAN HARRIS AUGUST.ONE COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 1999-05-05 Dissolved 2015-11-17
PETER JONATHAN HARRIS NEXT FIFTEEN COMMUNICATIONS (HOLDING) LIMITED Director 2014-03-25 CURRENT 2006-03-29 Dissolved 2015-11-10
PETER JONATHAN HARRIS ANIMO AGENCY LIMITED Director 2014-03-25 CURRENT 2011-07-25 Dissolved 2015-12-01
PETER JONATHAN HARRIS BITE ASIA HOLDINGS LIMITED Director 2014-03-25 CURRENT 2009-09-08 Dissolved 2016-11-22
PETER JONATHAN HARRIS REDSHIFT RESEARCH LIMITED Director 2014-03-25 CURRENT 1998-09-28 Dissolved 2016-11-22
PETER JONATHAN HARRIS JOE PUBLIC RELATIONS LIMITED Director 2014-03-25 CURRENT 1998-04-20 Active - Proposal to Strike off
PETER JONATHAN HARRIS NEXT FIFTEEN UK LIMITED Director 2014-03-25 CURRENT 2002-03-08 Dissolved 2017-11-07
PETER JONATHAN HARRIS AGENT3 GROUP LIMITED Director 2014-03-25 CURRENT 2012-12-14 Active
PETER JONATHAN HARRIS ARCHETYPE AGENCY LIMITED Director 2014-03-25 CURRENT 1997-03-07 Active
PETER JONATHAN HARRIS STUDIO LA PLAGE LIMITED Director 2014-03-25 CURRENT 1995-02-17 Active
PETER JONATHAN HARRIS AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 1996-07-12 Active
PETER JONATHAN HARRIS NEXT FIFTEEN COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2000-03-03 Active - Proposal to Strike off
PETER JONATHAN HARRIS BYND LIMITED Director 2014-03-25 CURRENT 2010-01-12 Active
PETER JONATHAN HARRIS NEXT 15 HOLDCO1 LIMITED Director 2014-03-25 CURRENT 2009-08-25 Active - Proposal to Strike off
PETER JONATHAN HARRIS TEXT 100 INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 1989-10-18 Active
PETER JONATHAN HARRIS NEXT 15 GROUP PLC Director 2014-03-25 CURRENT 1981-08-12 Active
PETER JONATHAN HARRIS BITE COMMUNICATIONS GROUP LIMITED Director 2014-03-25 CURRENT 2000-12-21 Active
PETER JONATHAN HARRIS CL REALISATIONS LIMITED Director 2013-07-01 CURRENT 1994-04-06 In Administration
LUCY DIANA LOWRY NEXT 15 HOLDCO1 LIMITED Director 2018-02-09 CURRENT 2009-08-25 Active - Proposal to Strike off
LUCY DIANA LOWRY BRANDWIDTH GROUP LIMITED Director 2018-02-06 CURRENT 2015-05-20 Active - Proposal to Strike off
LUCY DIANA LOWRY BRANDWIDTH MARKETING LIMITED Director 2018-02-06 CURRENT 1999-10-18 Active
LUCY DIANA LOWRY BULLET MARKETING LIMITED Director 2018-02-06 CURRENT 2003-07-23 Active - Proposal to Strike off
LUCY DIANA LOWRY VELOCITY PARTNERS LIMITED Director 2017-07-10 CURRENT 2000-12-20 Active
LUCY DIANA LOWRY PINNACLE MARKETING COMMUNICATIONS LIMITED Director 2017-02-01 CURRENT 1996-01-30 Active - Proposal to Strike off
LUCY DIANA LOWRY THE LEXIS AGENCY LIMITED Director 2017-02-01 CURRENT 2002-03-27 Active
LUCY DIANA LOWRY ODD LONDON LIMITED Director 2017-02-01 CURRENT 2004-04-21 Active
LUCY DIANA LOWRY PARTNERMARKETING.COM LTD Director 2017-02-01 CURRENT 2011-02-28 Active - Proposal to Strike off
LUCY DIANA LOWRY TWOGETHER CREATIVE LIMITED Director 2017-02-01 CURRENT 2011-10-26 Active
LUCY DIANA LOWRY ENCORE DIGITAL MEDIA LIMITED Director 2017-02-01 CURRENT 2013-05-09 Active
LUCY DIANA LOWRY ODD COMMUNICATIONS LIMITED Director 2017-02-01 CURRENT 2011-11-25 Active
LUCY DIANA LOWRY STUDIO LA PLAGE LIMITED Director 2017-01-18 CURRENT 1995-02-17 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
2024-06-12CONFIRMATION STATEMENT MADE ON 01/06/24, WITH UPDATES
2023-10-25Director's details changed for Tanya Brookfield on 2022-05-28
2023-06-09CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-04-18Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2023-04-18
2022-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF England
2022-09-05Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2022-09-05
2022-09-05PSC05Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2022-09-05
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF England
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-06-08SH02Sub-division of shares on 2022-05-16
2022-06-07SH08Change of share class name or designation
2022-06-0606/06/22 STATEMENT OF CAPITAL GBP 921.69
2022-06-06SH0106/06/22 STATEMENT OF CAPITAL GBP 921.69
2022-05-23Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-05-23RES01ADOPT ARTICLES 23/05/22
2022-05-23MEM/ARTSARTICLES OF ASSOCIATION
2022-05-05AP03Appointment of Mr Mark John Sanford as company secretary on 2022-04-30
2022-05-05TM02Termination of appointment of Emma Louise Wood on 2022-04-30
2022-03-02MEM/ARTSARTICLES OF ASSOCIATION
2022-03-02RES01ADOPT ARTICLES 02/03/22
2021-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-02-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/20
2021-02-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/20
2021-02-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/20
2020-12-18AP03Appointment of Ms Emma Louise Wood as company secretary on 2020-12-11
2020-12-11TM02Termination of appointment of Nicholas Lee Morrison on 2020-12-11
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-09-24AP01DIRECTOR APPOINTED MR JONATHAN ANDREW PEACHEY
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LUCY DIANA LOWRY
2018-11-01CH01Director's details changed for Ms Lucy Diana Lowry on 2018-10-19
2018-10-15AP03Appointment of Mr Nicholas Lee Morrison as company secretary on 2018-10-01
2018-07-26AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/17 FROM First Floor 172 Drury Lane London WC2B 5QR United Kingdom
2017-10-02SH10Particulars of variation of rights attached to shares
2017-09-29RES01ADOPT ARTICLES 29/09/17
2017-09-19PSC02Notification of Next Fifteen Communications Group Plc as a person with significant control on 2017-09-14
2017-09-19PSC07CESSATION OF EDC COMMUNICATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-19AA01Current accounting period extended from 31/12/17 TO 31/01/18
2017-09-15AP01DIRECTOR APPOINTED TANYA BROOKFIELD
2017-09-15AP01DIRECTOR APPOINTED MS LUCY DIANA LOWRY
2017-09-15AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2017-09-15TM02Termination of appointment of Steve Rawlins on 2017-09-14
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SEMMENS
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR BRETT MARCHAND
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SEAN QUINN
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LYNCH
2017-09-15CC04Statement of company's objects
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 911.69
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-03-07AP01DIRECTOR APPOINTED MR SEAN ALEXANDER QUINN
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GOLDMAN
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 911.69
2016-08-04SH0119/07/16 STATEMENT OF CAPITAL GBP 911.69
2016-08-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-07-28RES12VARYING SHARE RIGHTS AND NAMES
2016-07-28RES01ADOPT ARTICLES 13/07/2016
2016-06-16AR0118/05/16 FULL LIST
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK COLLIER
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARTLE
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 101 NEW CAVENDISH STREET LONDON W1W 6XH
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 910
2015-05-27AR0118/05/15 FULL LIST
2015-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAMMERSLEY
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 910
2014-05-28AR0118/05/14 FULL LIST
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-22AP01DIRECTOR APPOINTED MR JOHN BARTLE
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MARCHAND / 16/10/2013
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GOLDMAN / 16/10/2013
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LYNCH / 16/10/2013
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLLIER / 16/10/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GOODMAN / 16/10/2013
2013-11-18AP01DIRECTOR APPOINTED MR THOMAS LYNCH
2013-11-18AP01DIRECTOR APPOINTED MR MARK COLLIER
2013-11-18AP03SECRETARY APPOINTED MR STEVE RAWLINS
2013-11-18AP01DIRECTOR APPOINTED MR BRETT MARCHAND
2013-11-18AP01DIRECTOR APPOINTED MR CHARLES GOODMAN
2013-11-18TM02APPOINTMENT TERMINATED, SECRETARY SANDRA GIGUÈRE
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVE RAWLINS
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA GIGUÈRE
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FAUCHER
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AR0118/05/13 FULL LIST
2013-04-09AP01DIRECTOR APPOINTED STEVE RAWLINS
2013-04-09AP01DIRECTOR APPOINTED PAUL HAMMERSLEY
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR ANGUS
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ELLSE
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-23AR0118/05/12 FULL LIST
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR ANGUS / 01/09/2011
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FAUCHER / 01/10/2009
2012-05-09AP03SECRETARY APPOINTED SANDRA GIGUÈRE
2012-05-09AP01DIRECTOR APPOINTED SANDRA GIGUÈRE
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY OKELL
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY KIMBERLEY OKELL
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CALCRAFT
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-25AR0118/05/11 FULL LIST
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEVERSEDGE
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ELLSE / 24/05/2011
2010-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 13 MILBORNE GROVE CHELSEA LONDON SW10 9SN UNITED KINGDOM
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 15 RATHBONE STREET LONDON W1T 1NB
2010-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-06-07AR0118/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ELLSE / 02/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SEMMENS / 02/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LEVERSEDGE / 02/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CALCRAFT / 02/10/2009
2010-03-08AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-03MEM/ARTSARTICLES OF ASSOCIATION
2010-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES 21/12/2009
2009-06-15122CONVE
2009-06-10363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR JEREMY MILES
2009-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR JEAN ROYER
2008-09-16288aDIRECTOR APPOINTED MARTIN FAUCHER
2008-07-09AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-22363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / MARK LEVERSEDGE / 29/08/2007
2008-03-31288aDIRECTOR APPOINTED GREGOR ANGUS LOGGED FORM
2007-10-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to ELVIS COMMUNICATIONS 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 ELVIS COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-08 Satisfied BMO CAPITAL CORPORATION (THE "AGENT")
DEBENTURE 2010-03-08 Satisfied BANK OF MONTREAL (THE "AGENT")
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 ELVIS COMMUNICATIONS LIMITED

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

ELVIS COMMUNICATIONS LIMITED owns 8 domain names.

awardsentry.co.uk   spikeagency.co.uk   spikedigital.co.uk   differentroutes.co.uk   peronisalute.co.uk   kidsattractions.co.uk   edgecampaign.co.uk   takeastepup.co.uk  

Trademarks
We have not found any records of ELVIS COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELVIS COMMUNICATIONS 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 (73110 - Advertising agencies) as ELVIS COMMUNICATIONS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where ELVIS COMMUNICATIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELVIS COMMUNICATIONS 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 ELVIS COMMUNICATIONS 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.