Company NameEye Group Limited
Company StatusDissolved
Company Number03698433
CategoryPrivate Limited Company
Incorporation Date14 January 1999(25 years, 3 months ago)
Previous NameSports News Group Holdings Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameStephen Ireland
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(1 year, 2 months after company formation)
Appointment Duration24 years
RoleTelevision Executive
Correspondence Address2 The Copse
Turton
Bolton
Lancashire
BL7 0DP
Director NameMr Paul Anthony Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2000(1 year, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Rigg
Brandespeth Village
Durham
DH7 8DE
Director NameJonathan Charles Stobort
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2001(2 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence AddressPark Farm
Standlake Road
Northmoor
Oxfordshire
OX29 5AZ
Secretary NameJonathan Charles Stobart
NationalityBritish
StatusCurrent
Appointed01 January 2002(2 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence AddressKellys Cottage
22 Littleworth
Wheatley
Oxfordshire
OX33 1TR
Director NameGary Disley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address58 Osterley Views
West Park Road
Ealing
Middlesex
UB2 4AF
Director NamePaul Gittings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Liebenrood Road
Reading
RG30 2EB
Director NameGraham Martin Gutteridge
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address86 Paramount Court
University Street
London
WC1E 6JP
Director NameKeith Edwin Mackenzie
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleTV Producer
Correspondence Address10 Legh Road
Prestbury
Macclesfield
Cheshire
SK10 4HX
Director NameMr Fiaz Ur Rehman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Queens Grove Road
London
E4 7BT
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMr Lindsay John Charlton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed28 September 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 2001)
RoleTV Executive
Country of ResidenceEngland
Correspondence AddressFullers Hill Farmhouse
Fullers Hill
Seal
Kent
TN15 0EN
Director NameCatharine Deller
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(2 years, 9 months after company formation)
Appointment Duration4 months (resigned 08 March 2002)
RoleExecutive Pa
Correspondence Address14 Dowman Close
London
SW19 2XG
Director NameLisbeth Gutteridge
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(2 years, 9 months after company formation)
Appointment Duration5 months (resigned 11 April 2002)
RoleHousewife
Correspondence Address180 Boothferry Road
Goole
East Yorkshire
DN14 6AH
Director NameMr Karl Steven Oliver
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(2 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 2002)
RoleConsultant
Correspondence Address6 Chelwood Gardens
Richmond
Surrey
TW9 4JQ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Turnover£71,141
Net Worth-£100,353
Current Liabilities£593,445

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 November 2004Return of final meeting of creditors (1 page)
6 August 2004Registered office changed on 06/08/04 from: parkville house 16 bridge street pinner middlesex WA5 3TD (1 page)
19 March 2003Registered office changed on 19/03/03 from: 61 woodside road new malden surrey KT3 3AW (1 page)
12 March 2003Appointment of a liquidator (1 page)
11 December 2002Order of court to wind up (2 pages)
10 December 2002New secretary appointed (2 pages)
15 November 2002Registered office changed on 15/11/02 from: elvin house, stadium way wembley middlesex HA9 0DW (1 page)
8 October 2002Total exemption small company accounts made up to 30 June 2000 (5 pages)
8 October 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 October 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
15 February 2002Return made up to 14/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
(12 pages)
11 February 2002Particulars of contract relating to shares (4 pages)
11 February 2002Ad 20/11/00--------- £ si [email protected] (2 pages)
15 January 2002Director's particulars changed (2 pages)
21 December 2001Registered office changed on 21/12/01 from: 61 woodside road new malden surrey KT3 3AW (1 page)
11 December 2001New director appointed (2 pages)
7 December 2001Secretary resigned (1 page)
30 November 2001New director appointed (2 pages)
28 November 2001New director appointed (1 page)
23 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
4 November 2001Particulars of contract relating to shares (3 pages)
4 November 2001Ad 28/09/01--------- £ si [email protected]=98105 £ ic 1901057/1999162 (2 pages)
17 September 2001Director's particulars changed (1 page)
18 July 2001Ad 12/07/01--------- £ si [email protected]=200000 £ ic 1701057/1901057 (3 pages)
13 July 2001Ad 10/07/01--------- £ si [email protected]=26000 £ ic 1675057/1701057 (2 pages)
19 June 2001Ad 03/05/01--------- £ si [email protected]=1000 £ ic 1674057/1675057 (2 pages)
7 June 2001Particulars of contract relating to shares (4 pages)
7 June 2001Ad 20/11/00--------- £ si [email protected] (2 pages)
25 May 2001Ad 02/03/01--------- £ si [email protected]=42000 £ ic 1632057/1674057 (3 pages)
24 January 2001Return made up to 14/01/01; full list of members (22 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
29 November 2000Ad 20/11/00--------- £ si [email protected]=331357 £ ic 1282951/1614308 (11 pages)
10 November 2000Director's particulars changed (1 page)
31 October 2000Nc inc already adjusted 10/10/00 (2 pages)
31 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 October 2000Particulars of contract relating to shares (4 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Conso 26/09/00 (2 pages)
17 October 2000Ad 26/09/00--------- £ si [email protected]=1255086 £ ic 27865/1282951 (7 pages)
17 October 2000£ nc 250000/1600000 26/09/00 (2 pages)
7 September 2000Director's particulars changed (1 page)
21 August 2000New director appointed (2 pages)
19 May 2000Ad 02/05/00--------- £ si [email protected]=2500 £ ic 25365/27865 (2 pages)
18 April 2000New director appointed (2 pages)
17 March 2000Particulars of contract relating to shares (4 pages)
25 February 2000Ad 14/01/00--------- £ si [email protected] (5 pages)
25 February 2000Return made up to 14/01/00; full list of members (14 pages)
25 January 2000Ad 14/01/00--------- £ si [email protected]=25364 £ ic 1/25365 (5 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (6 pages)
31 March 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999Registered office changed on 17/02/99 from: 61 woodside road new malden surrey KT3 3AW (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999S-div 14/01/99 (1 page)
17 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 February 1999New director appointed (2 pages)
11 February 1999Registered office changed on 11/02/99 from: 152-160 city road london EC1V 2NX (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999Director resigned (1 page)
14 January 1999Incorporation (10 pages)