London
SE15 3SN
Director Name | Mr Shane Carey |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2006(2 years after company formation) |
Appointment Duration | 17 years, 7 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Unit C3 Bussey Building 133 Copeland Road London SE15 3SN |
Director Name | Mr Nicholas Jeremy Alexander Green |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Community Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holywell Terrace Holywell Street Shrewsbury SY2 5DF Wales |
Director Name | Mr Scott Leonard |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 40 Barnwell Road Brixton London SW2 1PW |
Director Name | Mr Tarek Chaudhury |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 2 Flat 2 93 Stainsby Road London E14 6JL |
Director Name | Shane Carey |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Role | Radio Trainer/Consultant |
Correspondence Address | 33 Waller Road New Cross London SE14 5LE |
Director Name | Sam Horrocks |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Role | Radio Trainer/Consultant |
Correspondence Address | 96 Waller Road New Cross Gate London SE14 5LY |
Director Name | Paul Kilty |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Role | Web Trainer/Consultant |
Correspondence Address | 1b Hilly Fields Crescent Brockley London SE4 1QA |
Director Name | Genevieve Maxwell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Role | Radio Production Tutor B |
Correspondence Address | 63c Tressilian Road Brockley London SE4 1BU |
Secretary Name | Sam Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Role | Radio Trainer/Consultant |
Correspondence Address | 96 Waller Road New Cross Gate London SE14 5LY |
Director Name | Mr Paul Kilty |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 January 2016) |
Role | Head Of New Media |
Country of Residence | England |
Correspondence Address | 221b Underhill Road East Dulwich London SE22 0PB |
Director Name | Mr Andrew John Bold |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(5 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2017) |
Role | Corporate Responsibility And Community Engagement |
Country of Residence | England |
Correspondence Address | Unit C3 Bussey Building 133 Copeland Road London SE15 3SN |
Director Name | Ms Sarah Louise Gregory |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Granville Road London E18 1LD |
Director Name | Miss Gabriele Chenoa Power |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2022(17 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 October 2022) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Unit C3 Bussey Building 133 Copeland Road London SE15 3SN |
Director Name | Miss Leiha Smith |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2022(17 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 October 2022) |
Role | Hr Business Partner |
Country of Residence | England |
Correspondence Address | Unit C3 Bussey Building 133 Copeland Road London SE15 3SN |
Website | eclectic-productions.co.uk |
---|---|
Telephone | 020 83200880 |
Telephone region | London |
Registered Address | Unit C3 Bussey Building 133 Copeland Road London SE15 3SN |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | The Lane |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £61,435 |
Cash | £2,963 |
Current Liabilities | £74,259 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 6 October 2024 (5 months from now) |
27 January 2010 | Delivered on: 29 January 2010 Satisfied on: 11 September 2013 Persons entitled: Triodos Bank Nv 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
10 September 2009 | Delivered on: 16 September 2009 Satisfied on: 11 September 2013 Persons entitled: Industrial Common Ownership Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 441 new cross road, london and all assets (not being floating assets) now owned or hereafter acquired by the chargee or in which it now has or in the future acquires an interest and all other present and future assets and undertakings of the chargee. Fully Satisfied |
10 September 2009 | Delivered on: 16 September 2009 Satisfied on: 11 September 2013 Persons entitled: Tridos Bank Nv Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 441 new cross road new cross london including fixtures and fittings all oither interests therein and the proceeds of sale therof and all moneys in future received as compensation or under any policy of insurance effected in respect of the property see image for full details. Fully Satisfied |
28 August 2009 | Delivered on: 15 September 2009 Satisfied on: 11 September 2013 Persons entitled: London Rebuilding Society Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all present and future assets. Fully Satisfied |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
3 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
3 October 2023 | Director's details changed for Mr Tarek Chaudhury on 25 September 2023 (2 pages) |
3 October 2023 | Director's details changed for Mr Tarek Chaudhury on 25 September 2023 (2 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 October 2022 | Termination of appointment of Gabriele Chenoa Power as a director on 19 October 2022 (1 page) |
19 October 2022 | Termination of appointment of Leiha Smith as a director on 19 October 2022 (1 page) |
12 October 2022 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page) |
12 October 2022 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page) |
11 October 2022 | Director's details changed for Mr Shane Carey on 15 September 2022 (2 pages) |
11 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
7 June 2022 | Appointment of Miss Leiha Smith as a director on 31 May 2022 (2 pages) |
7 June 2022 | Appointment of Mr Tarek Chaudhury as a director on 31 May 2022 (2 pages) |
7 June 2022 | Termination of appointment of Sarah Louise Gregory as a director on 31 May 2022 (1 page) |
7 June 2022 | Appointment of Miss Gabriele Chenoa Power as a director on 31 May 2022 (2 pages) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
2 September 2020 | Director's details changed for Mr Shane Carey on 1 August 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 March 2019 | Director's details changed for Mr Nicholas Jeremy Alexander Green on 15 March 2019 (2 pages) |
27 November 2018 | Cessation of Shane Carey as a person with significant control on 1 April 2018 (1 page) |
27 November 2018 | Notification of a person with significant control statement (2 pages) |
27 November 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
27 November 2018 | Cessation of Scott Leonard as a person with significant control on 1 April 2018 (1 page) |
27 November 2018 | Cessation of Nicholas Jeremy Alexander Green as a person with significant control on 1 April 2018 (1 page) |
28 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 May 2018 | Appointment of Ms Sarah Louise Gregory as a director on 1 April 2018 (2 pages) |
14 May 2018 | Appointment of Mr Scott Leonard as a director on 1 April 2017 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 November 2017 | Withdrawal of a person with significant control statement on 30 November 2017 (2 pages) |
30 November 2017 | Cessation of Andrew John Bold as a person with significant control on 31 March 2017 (1 page) |
30 November 2017 | Notification of Nicholas Jeremy Alexander Green as a person with significant control on 6 April 2016 (2 pages) |
30 November 2017 | Notification of Andrew John Bold as a person with significant control on 6 April 2016 (2 pages) |
30 November 2017 | Notification of Scott Leonard as a person with significant control on 1 April 2017 (2 pages) |
30 November 2017 | Notification of Nicholas Jeremy Alexander Green as a person with significant control on 6 April 2016 (2 pages) |
30 November 2017 | Cessation of Andrew John Bold as a person with significant control on 31 March 2017 (1 page) |
30 November 2017 | Withdrawal of a person with significant control statement on 30 November 2017 (2 pages) |
30 November 2017 | Notification of Shane Carey as a person with significant control on 6 April 2016 (2 pages) |
30 November 2017 | Notification of Andrew John Bold as a person with significant control on 6 April 2016 (2 pages) |
30 November 2017 | Notification of Scott Leonard as a person with significant control on 1 April 2017 (2 pages) |
30 November 2017 | Notification of Shane Carey as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
13 April 2017 | Termination of appointment of Andrew John Bold as a director on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Andrew John Bold as a director on 31 March 2017 (1 page) |
5 December 2016 | Secretary's details changed for Shane Carey on 11 August 2016 (1 page) |
5 December 2016 | Secretary's details changed for Shane Carey on 11 August 2016 (1 page) |
5 December 2016 | Director's details changed for Shane Carey on 11 August 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
5 December 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
5 December 2016 | Director's details changed for Shane Carey on 11 August 2016 (2 pages) |
16 June 2016 | Amended total exemption full accounts made up to 31 March 2016 (11 pages) |
16 June 2016 | Amended total exemption full accounts made up to 31 March 2016 (11 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 January 2016 | Termination of appointment of Paul Kilty as a director on 17 January 2016 (1 page) |
17 January 2016 | Termination of appointment of Paul Kilty as a director on 17 January 2016 (1 page) |
23 October 2015 | Annual return made up to 22 September 2015 no member list (5 pages) |
23 October 2015 | Registered office address changed from 91-93 Queens Road Peckham London SE15 2EZ to Unit C3 Bussey Building 133 Copeland Road London SE15 3SN on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 91-93 Queens Road Peckham London SE15 2EZ to Unit C3 Bussey Building 133 Copeland Road London SE15 3SN on 23 October 2015 (1 page) |
23 October 2015 | Annual return made up to 22 September 2015 no member list (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 October 2014 | Annual return made up to 22 September 2014 no member list (5 pages) |
17 October 2014 | Annual return made up to 22 September 2014 no member list (5 pages) |
5 September 2014 | Company name changed rerpezent LTD\certificate issued on 05/09/14
|
5 September 2014 | Company name changed rerpezent LTD\certificate issued on 05/09/14
|
1 September 2014 | Company name changed eclectic productions uk\certificate issued on 01/09/14
|
1 September 2014 | Company name changed eclectic productions uk\certificate issued on 01/09/14
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
17 October 2013 | Annual return made up to 22 September 2013 no member list (5 pages) |
17 October 2013 | Secretary's details changed for Shane Carey on 1 July 2013 (2 pages) |
17 October 2013 | Annual return made up to 22 September 2013 no member list (5 pages) |
17 October 2013 | Secretary's details changed for Shane Carey on 1 July 2013 (2 pages) |
17 October 2013 | Secretary's details changed for Shane Carey on 1 July 2013 (2 pages) |
11 September 2013 | Satisfaction of charge 3 in full (1 page) |
11 September 2013 | Satisfaction of charge 3 in full (1 page) |
11 September 2013 | Satisfaction of charge 1 in full (1 page) |
11 September 2013 | Satisfaction of charge 2 in full (1 page) |
11 September 2013 | Satisfaction of charge 1 in full (1 page) |
11 September 2013 | Satisfaction of charge 4 in full (1 page) |
11 September 2013 | Satisfaction of charge 4 in full (1 page) |
11 September 2013 | Satisfaction of charge 2 in full (1 page) |
17 June 2013 | Registered office address changed from 441 New Cross Road New Cross London SE14 6TA on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 441 New Cross Road New Cross London SE14 6TA on 17 June 2013 (1 page) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
8 October 2012 | Annual return made up to 22 September 2012 no member list (5 pages) |
8 October 2012 | Annual return made up to 22 September 2012 no member list (5 pages) |
9 November 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
9 November 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
7 October 2011 | Annual return made up to 22 September 2011 no member list (5 pages) |
7 October 2011 | Annual return made up to 22 September 2011 no member list (5 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 October 2010 | Annual return made up to 22 September 2010 no member list (5 pages) |
19 October 2010 | Annual return made up to 22 September 2010 no member list (5 pages) |
19 October 2010 | Director's details changed for Mr Nicholas Jeremy Alexander Green on 19 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Nicholas Jeremy Alexander Green on 19 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Shane Carey on 19 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Shane Carey on 19 September 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Paul Kilty on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Paul Kilty on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Paul Kilty on 1 January 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 October 2009 | Appointment of Mr Andrew John Bold as a director (2 pages) |
22 October 2009 | Appointment of Mr Andrew John Bold as a director (2 pages) |
21 October 2009 | Director's details changed for Shane Carey on 27 July 2009 (2 pages) |
21 October 2009 | Annual return made up to 22 September 2009 no member list (3 pages) |
21 October 2009 | Secretary's details changed for Shane Carey on 27 June 2009 (1 page) |
21 October 2009 | Director's details changed for Paul Kilty on 4 July 2009 (2 pages) |
21 October 2009 | Director's details changed for Shane Carey on 27 June 2009 (2 pages) |
21 October 2009 | Director's details changed for Shane Carey on 27 July 2009 (2 pages) |
21 October 2009 | Annual return made up to 22 September 2009 no member list (3 pages) |
21 October 2009 | Director's details changed for Paul Kilty on 4 July 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Shane Carey on 27 June 2009 (1 page) |
21 October 2009 | Director's details changed for Shane Carey on 27 June 2009 (2 pages) |
21 October 2009 | Director's details changed for Paul Kilty on 4 July 2009 (2 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Resolutions
|
20 October 2008 | Annual return made up to 22/09/08 (3 pages) |
20 October 2008 | Annual return made up to 22/09/08 (3 pages) |
7 October 2008 | Director appointed mr nicholas jeremy alexander green (1 page) |
7 October 2008 | Director appointed mr nicholas jeremy alexander green (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 March 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
19 March 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
28 September 2007 | Annual return made up to 22/09/07 (2 pages) |
28 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2007 | Annual return made up to 22/09/07 (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | New director appointed (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
17 October 2006 | Annual return made up to 22/09/06 (2 pages) |
17 October 2006 | Secretary's particulars changed (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 441 newcross road newcross london SE14 6TA (1 page) |
17 October 2006 | Secretary's particulars changed (1 page) |
17 October 2006 | Annual return made up to 22/09/06 (2 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: 441 newcross road newcross london SE14 6TA (1 page) |
23 June 2006 | New director appointed (1 page) |
23 June 2006 | New secretary appointed (1 page) |
23 June 2006 | New secretary appointed (1 page) |
23 June 2006 | New director appointed (1 page) |
13 June 2006 | Secretary resigned;director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Secretary resigned;director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
17 May 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
17 May 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
25 October 2005 | Annual return made up to 22/09/05
|
25 October 2005 | Annual return made up to 22/09/05
|
22 September 2004 | Incorporation (21 pages) |
22 September 2004 | Incorporation (21 pages) |