Company NameEratos Ltd
Company StatusDissolved
Company Number04828934
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date13 April 2021 (3 years ago)
Previous NameSafe Hands Sitting Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Danielle Louise Brandon
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2004(5 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sutton Road
London
N10 1HE
Secretary NameMichael Jeremy Rocks
NationalityBritish
StatusClosed
Appointed03 January 2004(5 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months (closed 13 April 2021)
RoleSecretary
Correspondence Address18 Sutton Road
London
N10 1HE
Secretary NameMrs Danielle Louise Brandon
NationalityBritish
StatusResigned
Appointed03 January 2004(5 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Corbyn Street
Stroud Green
London
N4 3BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 Ferrymans Quay
William Morris Way
London
SW6 2UT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Miss Danielle Louise Brandon
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,018
Current Liabilities£34,443

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
31 May 2017Registered office address changed from 97 Corbyn Street Finsbury Park London N4 3BX to 5 Ferrymans Quay William Morris Way London SW6 2UT on 31 May 2017 (1 page)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
25 February 2016Micro company accounts made up to 30 June 2015 (2 pages)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
11 September 2010Director's details changed for Danielle Louise Brandon on 1 October 2009 (2 pages)
11 September 2010Director's details changed for Danielle Louise Brandon on 1 October 2009 (2 pages)
28 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 August 2009Return made up to 10/07/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 July 2008Return made up to 10/07/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 July 2007Return made up to 10/07/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 August 2006Return made up to 10/07/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 August 2005Return made up to 10/07/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 October 2004Secretary resigned (1 page)
28 September 2004New secretary appointed (2 pages)
17 August 2004Return made up to 10/07/04; full list of members (6 pages)
17 August 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
17 August 2004New secretary appointed;new director appointed (2 pages)
17 August 2004Registered office changed on 17/08/04 from: 34 northumberland street morecambe lancashire LA4 4AY (1 page)
20 July 2004Registered office changed on 20/07/04 from: 39A leicester road salford manchester M7 4AS (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
17 July 2003Company name changed safe hands sitting LTD\certificate issued on 17/07/03 (2 pages)
11 July 2003Registered office changed on 11/07/03 from: cadenham court, cadenham lane cadenham southampton hampshire SO40 2NS (1 page)
10 July 2003Incorporation (9 pages)