Company NameBirds Eye View
Company StatusActive
Company Number04851498
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 July 2003(20 years, 8 months ago)
Previous NameBirds Eye View Films

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Sophie Glover
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(14 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleDistribution
Country of ResidenceUnited Kingdom
Correspondence Address43c Richmond Road
London
E8 3AA
Director NameMs Stephanie Catherine Hayward
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address3space International House 6 Canterbury Crescent
London
SW9 7QE
Director NameDr Nidhi Gupta
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address3space International House 6 Canterbury Crescent
London
SW9 7QE
Director NameMs Jacqueline Helen Mary Chell
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleHead Of Programme And Business Development
Country of ResidenceEngland
Correspondence Address3space International House 6 Canterbury Crescent
London
SW9 7QE
Director NameMiss Lisa Jayne Balderson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3space International House 6 Canterbury Crescent
London
SW9 7QE
Director NameMx Tara Elizabeth Brown
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleEvaluation Consultant
Country of ResidenceEngland
Correspondence Address3space International House 6 Canterbury Crescent
London
SW9 7QE
Director NameMrs Fozia O'Dowd
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address3space International House 6 Canterbury Crescent
London
SW9 7QE
Director NameRachel Hannah Millward
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleFilm Festival Director
Correspondence AddressFlat 1
74 Marine Parade
Brighton
BN2 1AE
Secretary NameMr Maurice Millward
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleRetail
Country of ResidenceEngland
Correspondence Address37 Kenilworth Road
Leamington Spa
Warwickshire
CV32 6JG
Director NameMr Maurice Millward
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(10 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 10 January 2008)
RoleShop Owner And Manager
Country of ResidenceEngland
Correspondence Address37 Kenilworth Road
Leamington Spa
Warwickshire
CV32 6JG
Director NameRobin Stuart Ogg
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(10 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLong Meadow
Westham Lane Barford
Warwick
Warwickshire
CV35 8DP
Director NameMrs Pollyanna Francoise Leys
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 July 2011)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address7 Highbury Grove
London
N5 1HJ
Secretary NameMr Gary Alan Barham
NationalityBritish
StatusResigned
Appointed01 June 2007(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuxton House
First Floor Flat, 7 Highbury Hill
London
N5 1SU
Director NameLee Stafford Gage
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Highbury Grove
London
N5 1HJ
Director NameMrs Caroline Ruth Cooper-Charles
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 02 July 2011)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address7 Highbury Grove
London
N5 1HJ
Director NameMs Rachel Hannah Millward
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 2009)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address7 Highbury Grove
London
N5 1HJ
Director NameMs Geraldine Patricia Kelly
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2008(5 years after company formation)
Appointment Duration8 years, 1 month (resigned 06 October 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Kelross Road
London
N5 2QS
Director NameElizabeth Jane Broadbent
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(5 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 October 2016)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kelross Road
London
N5 2QS
Director NameMs Elizabeth Karin Karlsen
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2012)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address5 Kelross Road
London
N5 2QS
Director NameJacqueline Hurt
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(7 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 October 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Kelross Road
London
N5 2QS
Director NameMrs Sarah Jane Rutherford
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 March 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address5 Kelross Road
London
N5 2QS
Director NameMs Rachel Hannah Millward
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(13 years, 2 months after company formation)
Appointment Duration7 months (resigned 08 May 2017)
RoleArts Charity Ceo
Country of ResidenceEngland
Correspondence Address5 Kelross Road
London
N5 2QS
Director NameMr Peter Joce Buckingham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(13 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2022)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address84 Lordship Road
London
N16 0QP
Director NameMs Lucinda Jane Barclay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2019)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address58 Stratford Road
London
W8 6QA
Director NameMs Judy Ann Counihan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(13 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 October 2017)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address144 Leander Road
London
SW2 2LJ
Director NameMr Stephen Michael Follows
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(13 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 March 2023)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address19 Mountfield Road
London
W5 2NG
Director NameMs Kate Muir
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(14 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 March 2021)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Thomas's Gardens
London
NW5 4EX
Director NameMs Lia Devlin
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(14 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 September 2022)
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence Address3 Currie Road
Tunbridge Wells
TN4 9QG
Director NameMs Uzma Hasan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(15 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 May 2022)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 4 Vauxhall Gardens Community Centre
5 Glasshouse Street
London
SE11 5ES
Director NameMs Ebony Amoroso
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2019(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 May 2021)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressFlat 7 42 Powis Square
London
W11 2AX
Director NameMrs Sharanjit Budwal
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(16 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 5, Sedona House 8 Victory Parade
London
E20 1FX
Director NameMiss Barbara Goncalves Dias Otao
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityPortuguese
StatusResigned
Appointed15 September 2021(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressFlat 2 105 Gleneldon Road
London
SW16 2BH
Director NameMs Julie Roberta La'Bassiere
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2022(19 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 December 2022)
RolePublicity
Country of ResidenceEngland
Correspondence Address3space International House Canterbury Crescent
London
SW9 7QE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitebirds-eye-view.co.uk
Email address[email protected]
Telephone020 72543085
Telephone regionLondon

Location

Registered Address3space International House
6 Canterbury Crescent
London
SW9 7QE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£43,095
Cash£59,666
Current Liabilities£36,383

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 4 days ago)
Next Return Due14 April 2025 (12 months from now)

Filing History

11 September 2023Total exemption full accounts made up to 31 March 2023 (24 pages)
4 July 2023Termination of appointment of Alison Jane Thompson as a director on 18 April 2023 (1 page)
14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
13 March 2023Termination of appointment of Stephen Michael Follows as a director on 13 March 2023 (1 page)
19 January 2023Appointment of Mrs Fozia O'dowd as a director on 11 January 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (19 pages)
7 December 2022Termination of appointment of Julie Roberta La'bassiere as a director on 1 December 2022 (1 page)
7 December 2022Termination of appointment of Peter Joce Buckingham as a director on 1 December 2022 (1 page)
7 December 2022Termination of appointment of Barbara Goncalves Dias Otao as a director on 1 December 2022 (1 page)
7 October 2022Appointment of Mx Tara Elizabeth Brown as a director on 5 October 2022 (2 pages)
20 September 2022Appointment of Ms Jacqueline Helen Mary Chell as a director on 5 September 2022 (2 pages)
16 September 2022Appointment of Ms Stephanie Catherine Hayward as a director on 5 September 2022 (2 pages)
16 September 2022Appointment of Dr Nidhi Gupta as a director on 5 September 2022 (2 pages)
16 September 2022Termination of appointment of Lia Devlin as a director on 5 September 2022 (1 page)
16 September 2022Appointment of Mrs Lisa Jayne Balderson as a director on 5 September 2022 (2 pages)
16 September 2022Appointment of Ms Julie Roberta La'bassiere as a director on 5 September 2022 (2 pages)
19 August 2022Registered office address changed from Studio 4 Vauxhall Gardens Community Centre 5 Glasshouse Street London SE11 5ES England to 3Space International House Canterbury Crescent London SW9 7QE on 19 August 2022 (1 page)
9 May 2022Termination of appointment of Uzma Hasan as a director on 3 May 2022 (1 page)
28 April 2022Termination of appointment of Sharanjit Budwal as a director on 21 April 2022 (1 page)
28 April 2022Termination of appointment of Jill Hayley Tandy as a director on 21 April 2022 (1 page)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (15 pages)
21 September 2021Appointment of Miss Barbara Goncalves Dias Otao as a director on 15 September 2021 (2 pages)
21 September 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
10 May 2021Termination of appointment of Ebony Amoroso as a director on 6 May 2021 (1 page)
26 April 2021Termination of appointment of Kate Muir as a director on 25 March 2021 (1 page)
15 February 2021Appointment of Ms Sharanjit Budwal as a director on 1 January 2020 (2 pages)
14 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
13 October 2020Termination of appointment of Mark Stefan Woolley as a director on 13 August 2020 (1 page)
30 July 2020Total exemption full accounts made up to 31 July 2019 (14 pages)
11 November 2019Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
25 July 2019Appointment of Mr Mark Stefan Woolley as a director on 23 July 2019 (2 pages)
29 March 2019Termination of appointment of Lucinda Jane Barclay as a director on 28 March 2019 (1 page)
29 March 2019Appointment of Ms Ebony Amoroso as a director on 28 March 2019 (2 pages)
29 March 2019Appointment of Ms Jill Hayley Tandy as a director on 28 March 2019 (2 pages)
11 January 2019Director's details changed for Ms Uzma Hasan on 11 January 2019 (2 pages)
27 November 2018Appointment of Ms Uzma Hasan as a director on 26 November 2018 (2 pages)
18 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
9 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
11 June 2018Registered office address changed from 5 Kelross Road London N5 2QS England to Studio 4 Vauxhall Gardens Community Centre 5 Glasshouse Street London SE11 5ES on 11 June 2018 (1 page)
7 June 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 February 2018Appointment of Ms Kate Muir as a director on 12 February 2018 (2 pages)
13 February 2018Appointment of Ms Sophie Glover as a director on 12 February 2018 (2 pages)
13 February 2018Appointment of Ms Lia Devlin as a director on 12 February 2018 (2 pages)
20 October 2017Termination of appointment of Sarah Lingard Tierney as a director on 16 October 2017 (1 page)
20 October 2017Termination of appointment of Sarah Lingard Tierney as a director on 16 October 2017 (1 page)
20 October 2017Termination of appointment of Judy Ann Counihan as a director on 16 October 2017 (1 page)
20 October 2017Termination of appointment of Judy Ann Counihan as a director on 16 October 2017 (1 page)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
23 May 2017Termination of appointment of Rachel Hannah Millward as a director on 8 May 2017 (1 page)
23 May 2017Termination of appointment of Rachel Hannah Millward as a director on 8 May 2017 (1 page)
2 May 2017Appointment of Ms Lucinda Jane Barclay as a director on 26 April 2017 (2 pages)
2 May 2017Appointment of Ms Lucinda Jane Barclay as a director on 26 April 2017 (2 pages)
28 April 2017Appointment of Ms Judy Ann Counihan as a director on 26 April 2017 (2 pages)
28 April 2017Appointment of Ms Judy Ann Counihan as a director on 26 April 2017 (2 pages)
28 April 2017Appointment of Mr Stephen Michael Follows as a director on 26 April 2017 (2 pages)
28 April 2017Appointment of Mr Stephen Michael Follows as a director on 26 April 2017 (2 pages)
23 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
23 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
24 March 2017Appointment of Ms Sarah Lingard Tierney as a director on 22 March 2017 (2 pages)
24 March 2017Appointment of Ms Alison Jane Thompson as a director on 22 March 2017 (2 pages)
24 March 2017Appointment of Ms Sarah Lingard Tierney as a director on 22 March 2017 (2 pages)
24 March 2017Appointment of Ms Alison Jane Thompson as a director on 22 March 2017 (2 pages)
11 October 2016Appointment of Ms Rachel Hannah Millward as a director on 6 October 2016 (2 pages)
11 October 2016Appointment of Mr Peter Joce Buckingham as a director on 6 October 2016 (2 pages)
11 October 2016Appointment of Ms Rachel Hannah Millward as a director on 6 October 2016 (2 pages)
11 October 2016Appointment of Mr Peter Joce Buckingham as a director on 6 October 2016 (2 pages)
10 October 2016Termination of appointment of Jacqueline Hurt as a director on 6 October 2016 (1 page)
10 October 2016Termination of appointment of Elizabeth Jane Broadbent as a director on 6 October 2016 (1 page)
10 October 2016Termination of appointment of Jacqueline Hurt as a director on 6 October 2016 (1 page)
10 October 2016Termination of appointment of Geraldine Patricia Kelly as a director on 6 October 2016 (1 page)
10 October 2016Termination of appointment of Elizabeth Jane Broadbent as a director on 6 October 2016 (1 page)
10 October 2016Termination of appointment of Geraldine Patricia Kelly as a director on 6 October 2016 (1 page)
16 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
21 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
21 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
21 March 2016Registered office address changed from C/O Kate Gerova 284 Kingsland Road Kingsland Road Studios, Basement Unit London E8 4DN to 5 Kelross Road London N5 2QS on 21 March 2016 (1 page)
21 March 2016Registered office address changed from C/O Kate Gerova 284 Kingsland Road Kingsland Road Studios, Basement Unit London E8 4DN to 5 Kelross Road London N5 2QS on 21 March 2016 (1 page)
27 August 2015Annual return made up to 31 July 2015 no member list (3 pages)
27 August 2015Annual return made up to 31 July 2015 no member list (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 September 2014Annual return made up to 31 July 2014 no member list (3 pages)
2 September 2014Annual return made up to 31 July 2014 no member list (3 pages)
3 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 September 2013Annual return made up to 31 July 2013 no member list (3 pages)
10 September 2013Annual return made up to 31 July 2013 no member list (3 pages)
9 September 2013Registered office address changed from C/O Rachel Millward 5 Kelross Road London N5 2QS United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from C/O Rachel Millward 5 Kelross Road London N5 2QS United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from C/O Rachel Millward 5 Kelross Road London N5 2QS United Kingdom on 9 September 2013 (1 page)
2 May 2013Termination of appointment of Sarah Rutherford as a director (1 page)
2 May 2013Termination of appointment of Sarah Rutherford as a director (1 page)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 October 2012Annual return made up to 31 July 2012 no member list (3 pages)
30 October 2012Annual return made up to 31 July 2012 no member list (3 pages)
29 October 2012Termination of appointment of Elizabeth Karlsen as a director (1 page)
29 October 2012Registered office address changed from 7 Highbury Grove London N5 1HJ England on 29 October 2012 (1 page)
29 October 2012Termination of appointment of Elizabeth Karlsen as a director (1 page)
29 October 2012Registered office address changed from 7 Highbury Grove London N5 1HJ England on 29 October 2012 (1 page)
30 April 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
8 December 2011Appointment of Jacqueline Hurt as a director (2 pages)
8 December 2011Appointment of Jacqueline Hurt as a director (2 pages)
26 September 2011Annual return made up to 31 July 2011 no member list (4 pages)
26 September 2011Annual return made up to 31 July 2011 no member list (4 pages)
23 September 2011Appointment of Ms Sarah Rutherford as a director (2 pages)
23 September 2011Termination of appointment of Lee Gage as a director (1 page)
23 September 2011Termination of appointment of Pollyanna Leys as a director (1 page)
23 September 2011Appointment of Ms Sarah Rutherford as a director (2 pages)
23 September 2011Appointment of Ms Elizabeth Karin Karlsen as a director (2 pages)
23 September 2011Termination of appointment of Caroline Cooper-Charles as a director (1 page)
23 September 2011Appointment of Ms Elizabeth Karin Karlsen as a director (2 pages)
23 September 2011Termination of appointment of Lee Gage as a director (1 page)
23 September 2011Termination of appointment of Caroline Cooper-Charles as a director (1 page)
23 September 2011Termination of appointment of Pollyanna Leys as a director (1 page)
8 September 2011Registered office address changed from C/O Taxassist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N5 2EA on 8 September 2011 (1 page)
8 September 2011Registered office address changed from C/O Taxassist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N5 2EA on 8 September 2011 (1 page)
8 September 2011Registered office address changed from C/O Taxassist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N5 2EA on 8 September 2011 (1 page)
4 May 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
8 September 2010Director's details changed for Caroline Ruth Cooper-Charles on 1 June 2010 (2 pages)
8 September 2010Director's details changed for Caroline Ruth Cooper-Charles on 1 June 2010 (2 pages)
8 September 2010Director's details changed for Ms Geraldine Patricia Kelly on 1 June 2010 (2 pages)
8 September 2010Director's details changed for Caroline Ruth Cooper-Charles on 1 June 2010 (2 pages)
8 September 2010Annual return made up to 31 July 2010 no member list (4 pages)
8 September 2010Annual return made up to 31 July 2010 no member list (4 pages)
8 September 2010Director's details changed for Elizabeth Jane Broadbent on 1 June 2010 (2 pages)
8 September 2010Director's details changed for Ms Geraldine Patricia Kelly on 1 June 2010 (2 pages)
8 September 2010Director's details changed for Elizabeth Jane Broadbent on 1 June 2010 (2 pages)
8 September 2010Director's details changed for Ms Geraldine Patricia Kelly on 1 June 2010 (2 pages)
8 September 2010Director's details changed for Elizabeth Jane Broadbent on 1 June 2010 (2 pages)
7 September 2010Director's details changed for Lee Stafford Gage on 1 June 2010 (2 pages)
7 September 2010Termination of appointment of Gary Barham as a secretary (1 page)
7 September 2010Director's details changed for Pollyanna Francoise Leys on 1 June 2010 (2 pages)
7 September 2010Director's details changed for Lee Stafford Gage on 1 June 2010 (2 pages)
7 September 2010Termination of appointment of Gary Barham as a secretary (1 page)
7 September 2010Director's details changed for Pollyanna Francoise Leys on 1 June 2010 (2 pages)
7 September 2010Director's details changed for Lee Stafford Gage on 1 June 2010 (2 pages)
7 September 2010Director's details changed for Pollyanna Francoise Leys on 1 June 2010 (2 pages)
18 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
18 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
28 October 2009Appointment of Elizabeth Jane Broadbent as a director (2 pages)
28 October 2009Appointment of Elizabeth Jane Broadbent as a director (2 pages)
5 August 2009Director's change of particulars / caroline charles / 05/08/2009 (1 page)
5 August 2009Annual return made up to 31/07/09 (3 pages)
5 August 2009Appointment terminated director rachel millward (1 page)
5 August 2009Annual return made up to 31/07/09 (3 pages)
5 August 2009Appointment terminated director rachel millward (1 page)
5 August 2009Director's change of particulars / caroline charles / 05/08/2009 (1 page)
2 June 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
22 May 2009Director appointed geraldine patricia kelly (2 pages)
22 May 2009Director appointed geraldine patricia kelly (2 pages)
18 August 2008Annual return made up to 31/07/08 (3 pages)
18 August 2008Director appointed ms rachel hannah millward (1 page)
18 August 2008Director appointed ms rachel hannah millward (1 page)
18 August 2008Annual return made up to 31/07/08 (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
6 November 2007Total exemption full accounts made up to 31 July 2007 (13 pages)
6 November 2007Total exemption full accounts made up to 31 July 2007 (13 pages)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
10 August 2007Annual return made up to 31/07/07 (2 pages)
10 August 2007Annual return made up to 31/07/07 (2 pages)
24 July 2007Registered office changed on 24/07/07 from: unit 310A the aberdeen centre 22-24 highbury grove london N5 2EA (1 page)
24 July 2007Registered office changed on 24/07/07 from: unit 310A the aberdeen centre 22-24 highbury grove london N5 2EA (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
1 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
14 August 2006Annual return made up to 31/07/06 (4 pages)
14 August 2006Annual return made up to 31/07/06 (4 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 October 2005Annual return made up to 31/07/05 (2 pages)
27 October 2005Annual return made up to 31/07/05 (2 pages)
31 May 2005Partial exemption accounts made up to 31 July 2004 (10 pages)
31 May 2005Partial exemption accounts made up to 31 July 2004 (10 pages)
6 September 2004Annual return made up to 31/07/04 (4 pages)
6 September 2004Annual return made up to 31/07/04 (4 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Memorandum and Articles of Association (7 pages)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2004Memorandum and Articles of Association (7 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 June 2004Company name changed birds eye view films\certificate issued on 11/06/04 (2 pages)
11 June 2004Company name changed birds eye view films\certificate issued on 11/06/04 (2 pages)
27 May 2004Registered office changed on 27/05/04 from: birds eye view brighton media centre brighton east sussex BN1 1EL (1 page)
27 May 2004Registered office changed on 27/05/04 from: birds eye view brighton media centre brighton east sussex BN1 1EL (1 page)
31 July 2003New director appointed (1 page)
31 July 2003New secretary appointed (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003New secretary appointed (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Incorporation (19 pages)
31 July 2003New director appointed (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Incorporation (19 pages)