Company Name3D Eye Limited
DirectorsSally Jane Regis and Mathew Thomas Saville Tucker
Company StatusActive
Company Number03957873
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Previous NameRomet Consultants Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSally Jane Regis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(1 week, 2 days after company formation)
Appointment Duration24 years
RoleProject Director
Country of ResidenceEngland
Correspondence Address41-49 Stirling Road
London
W3 8DJ
Secretary NameMathew Thomas Saville Tucker
NationalityBritish
StatusCurrent
Appointed06 April 2000(1 week, 2 days after company formation)
Appointment Duration24 years
RoleProject Manager
Country of ResidenceEngland
Correspondence Address41-49 Stirling Road
London
W3 8DJ
Director NameMathew Thomas Saville Tucker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2004(4 years, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address41-49 Stirling Road
London
W3 8DJ
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Contact

Website3-d-eye.co.uk
Telephone020 89927777
Telephone regionLondon

Location

Registered Address41-49 Stirling Road
London
W3 8DJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

10 at £1Fred Tucker
5.00%
Ordinary
10 at £1Georgia Rose Tucker
5.00%
Ordinary
10 at £1Grace Sophie Tucker
5.00%
Ordinary
70 at £1Mathew Thomas Tucker
35.00%
Ordinary
70 at £1Sally Jane Regis
35.00%
Ordinary
30 at £1Charles Oliver Regis
15.00%
Ordinary

Financials

Year2014
Net Worth£125,158
Cash£67,070
Current Liabilities£157,201

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

23 June 2005Delivered on: 25 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
19 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
8 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(5 pages)
3 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Director's details changed for Sally Jane Regis on 1 January 2015 (2 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 200
(5 pages)
24 March 2015Director's details changed for Sally Jane Regis on 1 January 2015 (2 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 200
(5 pages)
24 March 2015Director's details changed for Sally Jane Regis on 1 January 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(5 pages)
22 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Director's details changed for Mathew Thomas Saville Tucker on 12 January 2012 (2 pages)
5 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
5 April 2012Secretary's details changed for Mathew Thomas Saville Tucker on 12 January 2012 (1 page)
5 April 2012Director's details changed for Mathew Thomas Saville Tucker on 12 January 2012 (2 pages)
5 April 2012Secretary's details changed for Mathew Thomas Saville Tucker on 12 January 2012 (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2010Director's details changed for Sally Jane Regis on 1 January 2010 (2 pages)
11 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Mathew Thomas Saville Tucker on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Mathew Thomas Saville Tucker on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Sally Jane Regis on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Mathew Thomas Saville Tucker on 1 January 2010 (2 pages)
11 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Sally Jane Regis on 1 January 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 May 2009Return made up to 20/03/09; full list of members (4 pages)
15 May 2009Return made up to 20/03/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2008Return made up to 20/03/08; full list of members (4 pages)
26 March 2008Return made up to 20/03/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 March 2007Return made up to 20/03/07; full list of members (8 pages)
27 March 2007Return made up to 20/03/07; full list of members (8 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 March 2006Return made up to 20/03/06; full list of members (8 pages)
17 March 2006Return made up to 20/03/06; full list of members (8 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
29 March 2005Return made up to 20/03/05; full list of members (8 pages)
29 March 2005Return made up to 20/03/05; full list of members (8 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
12 March 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 12/03/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 March 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 12/03/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2004Full accounts made up to 31 March 2003 (9 pages)
15 January 2004Full accounts made up to 31 March 2003 (9 pages)
9 May 2003Ad 31/03/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
9 May 2003Ad 31/03/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
17 April 2003Return made up to 20/03/03; full list of members (6 pages)
17 April 2003Return made up to 20/03/03; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 April 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
(6 pages)
10 April 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
(6 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: 59 saint stephens avenue london W12 8JA (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: 59 saint stephens avenue london W12 8JA (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Company name changed romet consultants LIMITED\certificate issued on 14/04/00 (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Registered office changed on 13/04/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
13 April 2000Company name changed romet consultants LIMITED\certificate issued on 14/04/00 (2 pages)
13 April 2000Registered office changed on 13/04/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
13 April 2000Secretary resigned (1 page)
28 March 2000Incorporation (10 pages)
28 March 2000Incorporation (10 pages)