Company NameEagleye Productions Limited
DirectorNicholas Demians D'Archimbaud
Company StatusActive
Company Number08363569
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities
SIC 74202Other specialist photography

Directors

Director NameMr Nicholas Demians D'Archimbaud
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed16 January 2013(same day as company formation)
RolePhotographer /Producer
Country of ResidenceFrance
Correspondence AddressC/O Lyn Walley 3 Cornwall Mews South
London
SW7 4RZ
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed16 January 2013(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address17 Lyons Fold
(C/O Kate Stephen Aca)
Sale
Cheshire
M33 6JF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at €1Mr Nicholas Demians D'archimbaud
100.00%
Ordinary

Financials

Year2014
Net Worth£17,602
Cash£118,910
Current Liabilities£101,541

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

16 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
4 September 2020Registered office address changed from 3 Cornwall Mews South London SW7 4RZ to 17 Lyons Fold (C/O Kate Stephen Aca) Sale Cheshire M33 6JF on 4 September 2020 (1 page)
20 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
27 April 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
12 January 2017Total exemption full accounts made up to 31 December 2015 (10 pages)
12 January 2017Total exemption full accounts made up to 31 December 2015 (10 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
24 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • EUR 1
(3 pages)
24 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • EUR 1
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 June 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 3 Cornwall Mews South London SW7 4RZ on 11 June 2015 (2 pages)
11 June 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 3 Cornwall Mews South London SW7 4RZ on 11 June 2015 (2 pages)
19 March 2015Termination of appointment of Jordan Cosec Limited as a secretary on 19 March 2015 (1 page)
19 March 2015Termination of appointment of Jordan Cosec Limited as a secretary on 19 March 2015 (1 page)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • EUR 1
(4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • EUR 1
(4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • EUR 1
(4 pages)
29 October 2014Director's details changed for Mr Nicholas Demians D'archimbaud on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Nicholas Demians D'archimbaud on 29 October 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • EUR 1
(4 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • EUR 1
(4 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • EUR 1
(4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
23 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
23 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
16 January 2013Incorporation (23 pages)
16 January 2013Incorporation (23 pages)