Company NameEternity Productions Limited
DirectorsLee Fraser Menzies and Timothy Miles Bindon Rice
Company StatusActive
Company Number05743400
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Lee Fraser Menzies
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2006(same day as company formation)
RoleTheatrical Producer
Country of ResidenceEngland
Correspondence Address16 Wallingford Avenue
London
W10 6PX
Director NameSir Timothy Miles Bindon Rice
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2006(same day as company formation)
RoleComposer
Country of ResidenceEngland
Correspondence AddressC/O Lewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Secretary NameWellington House Nominees Limited (Corporation)
StatusCurrent
Appointed15 March 2006(same day as company formation)
Correspondence Address55 Drury Lane
London
WC2B 5RZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address40, Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Heartaches LTD
50.00%
Ordinary
1 at £1Lee Menzies LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

12 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 July 2017Director's details changed for Sir Timothy Miles Bindon Rice on 3 July 2017 (2 pages)
4 July 2017Change of details for Sir Timothy Miles Bindon Rice as a person with significant control on 3 July 2017 (2 pages)
4 July 2017Director's details changed for Sir Timothy Miles Bindon Rice on 3 July 2017 (2 pages)
4 July 2017Change of details for Sir Timothy Miles Bindon Rice as a person with significant control on 3 July 2017 (2 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (8 pages)
21 March 2017Director's details changed for Sir Timothy Miles Bindon Rice on 15 March 2017 (2 pages)
21 March 2017Director's details changed for Sir Timothy Miles Bindon Rice on 15 March 2017 (2 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (8 pages)
31 August 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
31 August 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
15 November 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
15 November 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
1 April 2015Director's details changed for Sir Timothy Miles Bindon Rice on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Sir Timothy Miles Bindon Rice on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Sir Timothy Miles Bindon Rice on 1 April 2015 (2 pages)
20 March 2015Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 40, Queen Anne Street London W1G 9EL on 20 March 2015 (1 page)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
20 March 2015Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 40, Queen Anne Street London W1G 9EL on 20 March 2015 (1 page)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
14 November 2012Registered office address changed from 55 Drury Lane London WC2B 5RZ on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from 55 Drury Lane London WC2B 5RZ on 14 November 2012 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
28 September 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
12 September 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
12 September 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
17 August 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
17 August 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
26 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Sir Timothy Miles Bindon Rice on 15 March 2010 (2 pages)
26 April 2010Director's details changed for Sir Timothy Miles Bindon Rice on 15 March 2010 (2 pages)
26 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
15 July 2009Ad 23/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 July 2009Ad 23/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
19 March 2009Return made up to 15/03/09; full list of members (3 pages)
19 March 2009Return made up to 15/03/09; full list of members (3 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 May 2008Return made up to 15/03/08; no change of members (6 pages)
7 May 2008Return made up to 15/03/08; no change of members (6 pages)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 June 2007Return made up to 15/03/07; full list of members (7 pages)
1 June 2007Return made up to 15/03/07; full list of members (7 pages)
20 November 2006Secretary's particulars changed (1 page)
20 November 2006Secretary's particulars changed (1 page)
18 May 2006New director appointed (3 pages)
18 May 2006New director appointed (3 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006New director appointed (2 pages)
15 March 2006Incorporation (17 pages)
15 March 2006Incorporation (17 pages)