Company NameEureka Entertainment Limited
Company StatusActive
Company Number03493464
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Previous NamesOracle Home Entertainment Limited and Eureka Home Entertainment Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMrs Marion Benson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(13 years, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMrs Ruth Schofield
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(13 years, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Peter Schofield
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(21 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Director NameNathan Neil Agran
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Watford Road
Radlett
Hertfordshire
WD7 8LE
Director NameMr Ronald Benson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleVideo Distributor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Secretary NameNathan Neil Agran
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Watford Road
Radlett
Hertfordshire
WD7 8LE
Secretary NameMrs Marion Benson
NationalityBritish
StatusResigned
Appointed09 November 2000(2 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Salmon Street
London
NW9 8PU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteeurekavideo.co.uk

Location

Registered Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Executors Of Estate Of Ronald Benson
33.33%
Ordinary
51 at £1Marion Benson
33.33%
Ordinary
51 at £1Ruth Schofield
33.33%
Ordinary

Financials

Year2014
Net Worth-£220,021
Cash£70,056
Current Liabilities£689,235

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
1 November 2019Second filing of Confirmation Statement dated 15/01/2019 (6 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 March 2019Director's details changed for Mrs Ruth Schofield on 27 March 2019 (2 pages)
26 March 2019Appointment of Mr Peter Schofield as a director on 26 March 2019 (2 pages)
29 January 201915/01/19 Statement of Capital gbp 153
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 01/11/2019.
(6 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 153
(4 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 153
(4 pages)
28 October 2015Termination of appointment of Ronald Benson as a director on 19 October 2015 (1 page)
28 October 2015Termination of appointment of Ronald Benson as a director on 19 October 2015 (1 page)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 153
(5 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 153
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 153
(5 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 153
(5 pages)
18 December 2013Director's details changed for Mrs Marion Benson on 20 March 2013 (2 pages)
18 December 2013Director's details changed for Mrs Marion Benson on 20 March 2013 (2 pages)
18 December 2013Director's details changed for Mr Ronald Benson on 20 March 2013 (2 pages)
18 December 2013Director's details changed for Mrs Marion Benson on 28 February 2013 (2 pages)
18 December 2013Director's details changed for Mrs Marion Benson on 28 February 2013 (2 pages)
18 December 2013Director's details changed for Mr Ronald Benson on 20 March 2013 (2 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 August 2011Appointment of Mrs Ruth Schofield as a director (2 pages)
5 August 2011Appointment of Mrs Marion Benson as a director (2 pages)
5 August 2011Appointment of Mrs Marion Benson as a director (2 pages)
5 August 2011Appointment of Mrs Ruth Schofield as a director (2 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
21 December 2010Director's details changed for Ronald Benson on 17 November 2010 (2 pages)
21 December 2010Director's details changed for Ronald Benson on 17 November 2010 (2 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
30 July 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 153
(4 pages)
30 July 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 153
(4 pages)
17 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
17 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2009Return made up to 15/01/09; full list of members (3 pages)
15 January 2009Return made up to 15/01/09; full list of members (3 pages)
6 January 2009Appointment terminated secretary marion benson (1 page)
6 January 2009Appointment terminated secretary marion benson (1 page)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 October 2008Registered office changed on 01/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
1 October 2008Registered office changed on 01/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
29 May 2008Ad 01/05/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
29 May 2008Ad 01/05/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 March 2007Return made up to 15/01/07; full list of members (2 pages)
1 March 2007Return made up to 15/01/07; full list of members (2 pages)
15 January 2007Secretary's particulars changed (1 page)
15 January 2007Secretary's particulars changed (1 page)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Return made up to 15/01/06; full list of members (3 pages)
31 January 2006Return made up to 15/01/06; full list of members (3 pages)
5 August 2005Ad 30/06/05--------- £ si 98@1=98 £ ic 2/100 (3 pages)
5 August 2005Ad 30/06/05--------- £ si 98@1=98 £ ic 2/100 (3 pages)
25 May 2005Company name changed eureka home entertainment limite d\certificate issued on 25/05/05 (2 pages)
25 May 2005Company name changed eureka home entertainment limite d\certificate issued on 25/05/05 (2 pages)
9 May 2005Company name changed oracle home entertainment limite d\certificate issued on 09/05/05 (2 pages)
9 May 2005Company name changed oracle home entertainment limite d\certificate issued on 09/05/05 (2 pages)
8 February 2005Return made up to 15/01/05; full list of members (2 pages)
8 February 2005Return made up to 15/01/05; full list of members (2 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2004Return made up to 15/01/04; full list of members (6 pages)
20 January 2004Return made up to 15/01/04; full list of members (6 pages)
16 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 February 2003Return made up to 15/01/03; full list of members (6 pages)
18 February 2003Return made up to 15/01/03; full list of members (6 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2002Return made up to 15/01/02; full list of members (6 pages)
24 January 2002Return made up to 15/01/02; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 March 2001Return made up to 15/01/01; full list of members (6 pages)
15 March 2001Return made up to 15/01/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 December 2000Registered office changed on 14/12/00 from: c/o redford & co 41-42 berners street london W1P 3AA (1 page)
14 December 2000Registered office changed on 14/12/00 from: c/o redford & co 41-42 berners street london W1P 3AA (1 page)
1 December 2000New secretary appointed (2 pages)
1 December 2000New secretary appointed (2 pages)
30 November 2000Secretary resigned;director resigned (1 page)
30 November 2000Secretary resigned;director resigned (1 page)
5 March 2000Return made up to 15/01/00; full list of members (6 pages)
5 March 2000Return made up to 15/01/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 February 1999Return made up to 15/01/99; full list of members (7 pages)
23 February 1999Return made up to 15/01/99; full list of members (7 pages)
12 February 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
12 February 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998New secretary appointed;new director appointed (2 pages)
23 January 1998New secretary appointed;new director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
15 January 1998Incorporation (20 pages)
15 January 1998Incorporation (20 pages)