Company NameEye Movies Limited
Company StatusDissolved
Company Number04601626
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)
Previous NameSpeed 9426 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameDr Kate Jolowicz
NationalityBritish
StatusClosed
Appointed02 January 2003(1 month, 1 week after company formation)
Appointment Duration17 years, 1 month (closed 25 February 2020)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address24 Anson Road
London
N7 0RD
Director NameDr Kate Jolowicz
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(10 months after company formation)
Appointment Duration16 years, 5 months (closed 25 February 2020)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address24 Anson Road
London
N7 0RD
Director NameBrian Little
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 November 2003)
RoleConsultant Eye Surgeon
Correspondence Address24 Anson Road
London
N7 0RD
Director NameMr Mark Patrick Leslie Burgin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(10 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean Cottage
Eashing Lane
Godalming
Surrey
GU7 2QA
Secretary NameMr Mark Patrick Leslie Burgin
NationalityBritish
StatusResigned
Appointed25 September 2003(10 months after company formation)
Appointment Duration13 years, 2 months (resigned 04 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean Cottage
Eashing Lane
Godalming
Surrey
GU7 2QA
Director NameNathaniel Herbert Jolowicz
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2006)
RoleInvestment Manager
Correspondence AddressHeathcote House
Highbourne Park
Lenham
Kent
ME17 2PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.eyemovies.co.uk

Location

Registered Address3 Randall Avenue
London
NW2 7RL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

55 at £1Kate Jolowicz
55.00%
Ordinary
45 at £1Mark Burgin
45.00%
Ordinary

Financials

Year2014
Net Worth£34,109
Cash£39,835
Current Liabilities£5,726

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

29 September 2004Delivered on: 2 October 2004
Persons entitled: Mark Burgin

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2020Micro company accounts made up to 30 November 2019 (2 pages)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
2 December 2019Application to strike the company off the register (1 page)
24 February 2019Micro company accounts made up to 30 November 2018 (2 pages)
12 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 30 November 2017 (2 pages)
31 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
3 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
12 April 2017Registered office address changed from 35 Ballards Lane London N3 1XW to 3 Randall Avenue London NW2 7RL on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 35 Ballards Lane London N3 1XW to 3 Randall Avenue London NW2 7RL on 12 April 2017 (1 page)
1 March 2017Termination of appointment of Mark Patrick Leslie Burgin as a director on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Mark Patrick Leslie Burgin as a director on 1 March 2017 (1 page)
5 December 2016Termination of appointment of Mark Patrick Leslie Burgin as a secretary on 4 December 2016 (1 page)
5 December 2016Termination of appointment of Mark Patrick Leslie Burgin as a secretary on 4 December 2016 (1 page)
2 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
22 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
23 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
9 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
9 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 December 2009Director's details changed for Dr Kate Jolowicz on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Dr Kate Jolowicz on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Dr Kate Jolowicz on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
3 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
26 November 2008Return made up to 26/11/08; full list of members (4 pages)
26 November 2008Return made up to 26/11/08; full list of members (4 pages)
28 February 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
28 February 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
4 December 2007Return made up to 26/11/07; full list of members (3 pages)
4 December 2007Return made up to 26/11/07; full list of members (3 pages)
16 April 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
16 April 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
27 November 2006Return made up to 26/11/06; full list of members (2 pages)
27 November 2006Return made up to 26/11/06; full list of members (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
18 April 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
18 April 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
28 November 2005Return made up to 26/11/05; full list of members (2 pages)
28 November 2005Return made up to 26/11/05; full list of members (2 pages)
15 August 2005Ad 16/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2005Ad 16/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
1 March 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
7 February 2005Return made up to 26/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
7 February 2005Return made up to 26/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2004Resolutions
  • RES13 ‐ Loan agreement/debentur 29/09/04
(28 pages)
7 October 2004Resolutions
  • RES13 ‐ Loan agreement/debentur 29/09/04
(28 pages)
2 October 2004Particulars of mortgage/charge (7 pages)
2 October 2004Particulars of mortgage/charge (7 pages)
21 April 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
21 April 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
9 March 2004Return made up to 26/11/03; full list of members (6 pages)
9 March 2004Return made up to 26/11/03; full list of members (6 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
21 November 2003Secretary's particulars changed;director's particulars changed (1 page)
21 November 2003Secretary's particulars changed;director's particulars changed (1 page)
13 November 2003Location of register of members (1 page)
13 November 2003Registered office changed on 13/11/03 from: 24 anson road london N7 0RD (1 page)
13 November 2003Registered office changed on 13/11/03 from: 24 anson road london N7 0RD (1 page)
13 November 2003Location of register of members (1 page)
28 October 2003New secretary appointed;new director appointed (3 pages)
28 October 2003New secretary appointed;new director appointed (3 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
17 January 2003New secretary appointed (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Memorandum and Articles of Association (14 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003Memorandum and Articles of Association (14 pages)
17 January 2003New secretary appointed (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
9 January 2003Registered office changed on 09/01/03 from: 6-8 underwood street london N1 7JQ (1 page)
9 January 2003Registered office changed on 09/01/03 from: 6-8 underwood street london N1 7JQ (1 page)
9 January 2003Company name changed speed 9426 LIMITED\certificate issued on 09/01/03 (2 pages)
9 January 2003Company name changed speed 9426 LIMITED\certificate issued on 09/01/03 (2 pages)
26 November 2002Incorporation (17 pages)
26 November 2002Incorporation (17 pages)