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

ELECTRIC RAY LIMITED

100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF,
Company Registration Number
08605736
Private Limited Company
Liquidation

Company Overview

About Electric Ray Ltd
ELECTRIC RAY LIMITED was founded on 2013-07-11 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Electric Ray Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ELECTRIC RAY LIMITED
 
Legal Registered Office
100 ST JAMES ROAD
NORTHAMPTON
NN5 5LF
Other companies in W1F
 
Filing Information
Company Number 08605736
Company ID Number 08605736
Date formed 2013-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 30/06/2022
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB178982342  
Last Datalog update: 2023-02-05 14:31:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECTRIC RAY 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 ELECTRIC RAY LIMITED
The following companies were found which have the same name as ELECTRIC RAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELECTRIC RAYS TANNING SPA, LLC 320 MORRIS BLDG 23 S WENATCHEE AVE WENATCHEE WA 98801 Dissolved Company formed on the 2007-07-13
ELECTRIC RAYZ, LTD. 131 SOUTH YEARLING ROAD - WHITEHALL OH 43213 Active Company formed on the 2002-09-04
ELECTRIC RAYS INC Georgia Unknown
ELECTRIC RAYS CORPORATION Michigan UNKNOWN
ELECTRIC RAYS DAY SPA INC North Carolina Unknown
ELECTRIC RAYS LIMITED Michigan UNKNOWN
Electric Rays LLC Indiana Unknown
Electric Rays LLC Indiana Unknown
Electric Rays Tanning Salon LLC Maryland Unknown
ELECTRIC RAY, LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2020-07-10
ELECTRIC RAY TECHNOLOGY CO., LIMITED Unknown Company formed on the 2021-02-01

Company Officers of ELECTRIC RAY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN PARSONS
Company Secretary 2015-04-02
MEREDITH JONATHAN BOWEN CHAMBERS
Director 2014-04-23
WAYNE GARVIE
Director 2014-01-13
LAURA MCGAUGHEY
Director 2018-03-22
RICHARD JOHN PARSONS
Director 2015-12-17
KARL WARNER
Director 2013-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROY FORRESTER
Director 2017-03-31 2018-03-22
ANDREA LYNN WONG
Director 2014-01-13 2017-03-31
DONNA GRANDY CUNNINGHAM
Director 2014-01-13 2015-12-17
ALAN GEORGE CASTLE
Company Secretary 2014-01-13 2015-04-02
OVAL NOMINEES LIMITED
Director 2013-07-11 2013-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE GARVIE STOLEN PICTURE LTD Director 2017-07-25 CURRENT 2016-04-27 Active
WAYNE GARVIE SCARLET MEDIA LIMITED Director 2013-08-21 CURRENT 2013-07-12 Dissolved 2015-05-26
WAYNE GARVIE LEFT BANK PICTURES LTD. Director 2012-08-17 CURRENT 2006-11-01 Active
LAURA MCGAUGHEY GOGGLEBOX ENTERTAINMENT LIMITED Director 2018-03-22 CURRENT 2007-09-07 Active - Proposal to Strike off
LAURA MCGAUGHEY HUMAN MEDIA LTD Director 2018-03-22 CURRENT 2005-07-12 Active
RICHARD JOHN PARSONS STELLIFY MEDIA (NI) LTD Director 2018-04-17 CURRENT 2014-02-10 Active
RICHARD JOHN PARSONS VICTORY TELEVISION LIMITED Director 2017-10-17 CURRENT 2011-01-12 Active - Proposal to Strike off
RICHARD JOHN PARSONS SONY PICTURES TELEVISION UK RIGHTS LIMITED Director 2017-09-08 CURRENT 1992-06-01 Active
RICHARD JOHN PARSONS GOGGLEBOX ENTERTAINMENT LIMITED Director 2016-03-03 CURRENT 2007-09-07 Active - Proposal to Strike off
RICHARD JOHN PARSONS COLUMBIA PICTURES HOLDINGS ARABIA LIMITED Director 2016-01-22 CURRENT 2010-03-29 Liquidation
RICHARD JOHN PARSONS LEFT BANK PICTURES LTD. Director 2016-01-22 CURRENT 2006-11-01 Active
RICHARD JOHN PARSONS HUMAN MEDIA LTD Director 2016-01-22 CURRENT 2005-07-12 Active
RICHARD JOHN PARSONS CILL HOLDINGS LIMITED Director 2016-01-21 CURRENT 1996-08-30 Dissolved 2018-05-09
RICHARD JOHN PARSONS 2WAYTRAFFIC UK LIMITED Director 2016-01-21 CURRENT 2007-05-21 Liquidation
RICHARD JOHN PARSONS SILVER RIVER MUSIC LIMITED Director 2014-12-23 CURRENT 2005-09-16 Dissolved 2016-03-22
RICHARD JOHN PARSONS SONY PICTURES TELEVISION PRODUCTION UK LIMITED Director 2014-11-07 CURRENT 1996-08-09 Active
RICHARD JOHN PARSONS RJP ADVISORY LTD Director 2012-05-08 CURRENT 2012-05-08 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
2024-02-10Voluntary liquidation Statement of receipts and payments to 2023-12-07
2023-07-10Termination of appointment of Richard John Parsons on 2023-07-10
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG
2023-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/23 FROM 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG
2023-01-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-05Appointment of a voluntary liquidator
2023-01-05Voluntary liquidation declaration of solvency
2023-01-05LIQ01Voluntary liquidation declaration of solvency
2023-01-05600Appointment of a voluntary liquidator
2023-01-05LRESSPResolutions passed:
  • Special resolution to wind up on 2022-12-08
2022-11-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-09-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-09-23SH0113/09/22 STATEMENT OF CAPITAL GBP 217.66
2022-07-25CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-07-07MEM/ARTSARTICLES OF ASSOCIATION
2022-07-06RES01ADOPT ARTICLES 06/07/22
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE FERNLEY GARVIE
2022-06-29AP01DIRECTOR APPOINTED MR DARREN NIGEL HOPGOOD
2022-05-23Change of details for Columbia Pictures Corporation Limited as a person with significant control on 2022-05-03
2022-05-23PSC05Change of details for Columbia Pictures Corporation Limited as a person with significant control on 2022-05-03
2022-05-23PSC07CESSATION OF MEREDITH JONATHAN BOWEN CHAMBERS AS A PERSON OF SIGNIFICANT CONTROL
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MEREDITH JONATHAN BOWEN CHAMBERS
2022-02-22AA01Previous accounting period extended from 31/03/21 TO 30/09/21
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MCGAUGHEY
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-07-14CH01Director's details changed for Wayne Garvie on 2020-06-15
2021-05-25PSC05Change of details for Columbia Pictures Corporation Limited as a person with significant control on 2020-06-15
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/20 FROM 25 Golden Square London W1F 9LU
2020-01-21CH01Director's details changed for Ms Laura Mcgaughey on 2018-08-18
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-06-25PSC07CESSATION OF KARL WARNER AS A PERSON OF SIGNIFICANT CONTROL
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR KARL WARNER
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROY FORRESTER
2018-03-22AP01DIRECTOR APPOINTED MS LAURA MCGAUGHEY
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-16RP04PSC02Second filing of notification of person of significant controlColumbia Pictures Corporation Limited
2017-08-16RP04PSC07Second filing of notification of cessation of person of significant controlSony Pictures Television Production Uk Ltd
2017-08-16ANNOTATIONClarification
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-07-19PSC02Notification of Columbia Pictures Corporation Limited as a person with significant control on 2017-02-07
2017-07-19PSC07CESSATION OF SONY PICTURES TELEVISION PRODUCTION UK LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-06-02RES01ADOPT ARTICLES 02/06/17
2017-05-08AP01DIRECTOR APPOINTED MR MARK ROY FORRESTER
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA LYNN WONG
2017-03-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-03-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-02-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-11RES01ADOPT ARTICLES 19/01/2017
2017-02-11RES01ADOPT ARTICLES 19/01/2017
2017-02-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of removal of pre-emption rights
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 216.66
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 216.66
2017-01-26SH0119/01/17 STATEMENT OF CAPITAL GBP 216.66
2017-01-26SH0119/01/17 STATEMENT OF CAPITAL GBP 216.66
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-12-18AP01DIRECTOR APPOINTED MR RICHARD JOHN PARSONS
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DONNA GRANDY CUNNINGHAM
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-22AR0111/07/15 ANNUAL RETURN FULL LIST
2015-04-02TM02Termination of appointment of Alan George Castle on 2015-04-02
2015-04-02AP03Appointment of Mr Richard John Parsons as company secretary on 2015-04-02
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-15AR0111/07/14 FULL LIST
2014-05-13AP01DIRECTOR APPOINTED MEREDITH JONATHAN BOWEN CHAMBERS
2014-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-09RES01ADOPT ARTICLES 22/04/2014
2014-02-03AP01DIRECTOR APPOINTED WAYNE GARVIE
2014-01-29AP01DIRECTOR APPOINTED ANDREA LYN WONG
2014-01-29AP03SECRETARY APPOINTED ALAN GEORGE CASTLE
2014-01-29AP01DIRECTOR APPOINTED MRS DONNA GRANDY CUNNINGHAM
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 120B DALSTON LANE LONDON E8 1NG UNITED KINGDOM
2014-01-29RES12VARYING SHARE RIGHTS AND NAMES
2014-01-29RES01ADOPT ARTICLES 13/01/2014
2014-01-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-29SH0113/01/14 STATEMENT OF CAPITAL GBP 100.00
2014-01-29SH0110/01/14 STATEMENT OF CAPITAL GBP 49.90
2013-07-18SH0111/07/13 STATEMENT OF CAPITAL GBP 49
2013-07-11AA01CURRSHO FROM 31/07/2014 TO 31/03/2014
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2013-07-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to ELECTRIC RAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2022-12-16
Appointment of Liquidators2022-12-16
Resolutions for Winding-up2022-12-16
Fines / Sanctions
No fines or sanctions have been issued against ELECTRIC RAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELECTRIC RAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities

Filed Financial Reports
Annual Accounts
2014-03-31

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 ELECTRIC RAY LIMITED

Intangible Assets
Patents
We have not found any records of ELECTRIC RAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELECTRIC RAY LIMITED
Trademarks
We have not found any records of ELECTRIC RAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECTRIC RAY 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 (59113 - Television programme production activities) as ELECTRIC RAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ELECTRIC RAY 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 ELECTRIC RAY 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 ELECTRIC RAY 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.