Company NameEIT Productions (UK) Ltd
DirectorDoron Abrahami
Company StatusActive
Company Number05346660
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Secretary NameMr Doron Abrahami
NationalityIsraeli,British
StatusCurrent
Appointed20 January 2007(1 year, 11 months after company formation)
Appointment Duration17 years, 3 months
RoleFilm Maker
Correspondence AddressPO Box 3589
Ramat Gan
Tel Aviv 52136
Israel
Director NameMr Doron Abrahami
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIsraeli
StatusCurrent
Appointed24 February 2014(9 years after company formation)
Appointment Duration10 years, 2 months
RoleFilm Maker
Country of ResidenceIsrael
Correspondence AddressUnit 2 Old Court Mews
311a Chase Road
Southgate London
N14 6JS
Director NameMrs Keren Yakov-Rahali
Date of BirthApril 1975 (Born 49 years ago)
NationalityGerman/Israeli
StatusResigned
Appointed01 February 2005(4 days after company formation)
Appointment Duration9 years (resigned 24 February 2014)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address2 Deepdene Court
London
N21 2NH
Secretary NameMiss Bat Aliya Barash
NationalityBritish
StatusResigned
Appointed01 February 2005(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 2007)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address15 Sneath Avenue
London
NW11 9AJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 2 Old Court Mews
311a Chase Road
Southgate London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Doron Abrahami
100.00%
Ordinary

Financials

Year2014
Net Worth£1,017
Cash£1,915
Current Liabilities£7,258

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

7 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
22 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
1 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 30 November 2020 (3 pages)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
11 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
24 July 2019Previous accounting period extended from 31 October 2018 to 30 November 2018 (1 page)
12 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 October 2017 (2 pages)
28 August 2018Previous accounting period shortened from 30 November 2017 to 31 October 2017 (1 page)
27 June 2018Compulsory strike-off action has been discontinued (1 page)
26 June 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
20 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Previous accounting period shortened from 30 December 2015 to 30 November 2015 (1 page)
30 September 2016Previous accounting period shortened from 30 December 2015 to 30 November 2015 (1 page)
29 April 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
25 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
31 January 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
31 January 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
31 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
31 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
26 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 April 2014Appointment of Mr Doron Abrahami as a director (2 pages)
22 April 2014Termination of appointment of Keren Yakov-Rahali as a director (1 page)
22 April 2014Appointment of Mr Doron Abrahami as a director (2 pages)
22 April 2014Termination of appointment of Keren Yakov-Rahali as a director (1 page)
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 February 2012Director's details changed for Keren Yakov-Rahali on 28 January 2012 (2 pages)
28 February 2012Secretary's details changed for Doron Abrahami on 28 January 2012 (1 page)
28 February 2012Director's details changed for Keren Yakov-Rahali on 28 January 2012 (2 pages)
28 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
28 February 2012Secretary's details changed for Doron Abrahami on 28 January 2012 (1 page)
5 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 February 2011Annual return made up to 28 January 2011 (14 pages)
8 February 2011Annual return made up to 28 January 2011 (14 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
15 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
14 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 February 2009Return made up to 28/01/09; no change of members (10 pages)
11 February 2009Return made up to 28/01/09; no change of members (10 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 March 2008Return made up to 28/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2008Return made up to 28/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
6 March 2007Return made up to 28/01/07; full list of members (6 pages)
6 March 2007New secretary appointed (2 pages)
6 March 2007New secretary appointed (2 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Return made up to 28/01/07; full list of members (6 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 September 2006Registered office changed on 20/09/06 from: newby house 309 chase road london N14 6JS (1 page)
20 September 2006Registered office changed on 20/09/06 from: newby house 309 chase road london N14 6JS (1 page)
1 March 2006Return made up to 28/01/06; full list of members (6 pages)
1 March 2006Return made up to 28/01/06; full list of members (6 pages)
21 February 2005New secretary appointed (1 page)
21 February 2005New director appointed (1 page)
21 February 2005New secretary appointed (1 page)
21 February 2005New director appointed (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Secretary resigned (1 page)
28 January 2005Incorporation (9 pages)
28 January 2005Incorporation (9 pages)