Company NameB24 Limited
Company StatusActive
Company Number06138577
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Barbara Dana Broccoli Obe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish,American
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressEon House 138 Piccadilly
London
W1J 7NR
Director NameMr Andrew Ian Noakes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressEon House 138 Piccadilly
London
W1J 7NR
Director NameJohn Roebuck
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEon House 138 Piccadilly
London
W1J 7NR
Director NameMr Michael Gregg Wilson Obe
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish,American
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressEon House 138 Piccadilly
London
W1J 7NR
Secretary NameJohn Roebuck
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEon House 138 Piccadilly
London
W1J 7NR
Director NameMr David Pope
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 April 2014(7 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 03 May 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEon House 138 Piccadilly
London
W1J 7NR

Contact

Websiteeon.co.uk

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Eon Productions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£157,600
Cash£4,117,611
Current Liabilities£197,840,409

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return5 March 2023 (1 year ago)
Next Return Due19 March 2024 (overdue)

Charges

23 April 2015Delivered on: 27 April 2015
Persons entitled: Eon Productions Limited

Classification: A registered charge
Outstanding

Filing History

24 December 2020Accounts for a small company made up to 31 December 2019 (6 pages)
7 July 2020Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 124 Finchley Road London NW3 5JS on 7 July 2020 (1 page)
21 April 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (5 pages)
7 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (5 pages)
8 May 2018Previous accounting period shortened from 30 March 2018 to 31 December 2017 (1 page)
15 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
15 March 2018Accounts for a small company made up to 31 March 2017 (5 pages)
15 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
23 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
15 December 2016Full accounts made up to 31 March 2016 (18 pages)
15 December 2016Full accounts made up to 31 March 2016 (18 pages)
15 June 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
15 June 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(8 pages)
31 March 2016Director's details changed for Mr David Pope on 6 March 2015 (2 pages)
31 March 2016Director's details changed for Michael Gregg Wilson Obe on 6 March 2015 (2 pages)
31 March 2016Director's details changed for Michael Gregg Wilson Obe on 6 March 2015 (2 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(8 pages)
31 March 2016Director's details changed for Mr David Pope on 6 March 2015 (2 pages)
2 January 2016Accounts for a small company made up to 30 June 2015 (4 pages)
2 January 2016Accounts for a small company made up to 30 June 2015 (4 pages)
2 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
2 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
27 April 2015Registration of charge 061385770001, created on 23 April 2015 (39 pages)
27 April 2015Registration of charge 061385770001, created on 23 April 2015 (39 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(8 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(8 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(8 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (4 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (4 pages)
29 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
24 April 2014Appointment of Mr David Pope as a director (2 pages)
24 April 2014Appointment of Mr David Pope as a director (2 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(7 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(7 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(7 pages)
13 February 2014Director's details changed for Michael Gregg Wilson Obe on 1 February 2014 (2 pages)
13 February 2014Director's details changed for Barbara Dana Broccoli Obe on 1 February 2014 (2 pages)
13 February 2014Director's details changed for Barbara Dana Broccoli Obe on 1 February 2014 (2 pages)
13 February 2014Director's details changed for Michael Gregg Wilson Obe on 1 February 2014 (2 pages)
13 February 2014Director's details changed for Barbara Dana Broccoli Obe on 1 February 2014 (2 pages)
13 February 2014Director's details changed for Michael Gregg Wilson Obe on 1 February 2014 (2 pages)
7 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
7 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
26 March 2013Director's details changed for Michael Gregg Wilson Obe on 1 March 2013 (2 pages)
26 March 2013Director's details changed for Michael Gregg Wilson Obe on 1 March 2013 (2 pages)
26 March 2013Director's details changed for Michael Gregg Wilson Obe on 1 March 2013 (2 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
22 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
22 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
9 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
31 March 2011Director's details changed for Andrew Ian Noakes on 5 March 2011 (2 pages)
31 March 2011Director's details changed for Andrew Ian Noakes on 5 March 2011 (2 pages)
31 March 2011Director's details changed for Andrew Ian Noakes on 5 March 2011 (2 pages)
3 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
3 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 March 2010Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 24 March 2010 (1 page)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
24 March 2010Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 24 March 2010 (1 page)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for John Roebuck on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Barbara Dana Broccoli Obe on 1 October 2009 (2 pages)
23 March 2010Secretary's details changed for John Roebuck on 1 October 2009 (1 page)
23 March 2010Secretary's details changed for John Roebuck on 1 October 2009 (1 page)
23 March 2010Director's details changed for Barbara Dana Broccoli Obe on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Michael Gregg Wilson Obe on 1 October 2009 (2 pages)
23 March 2010Secretary's details changed for John Roebuck on 1 October 2009 (1 page)
23 March 2010Director's details changed for Andrew Ian Noakes on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Andrew Ian Noakes on 1 October 2009 (2 pages)
23 March 2010Director's details changed for John Roebuck on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Michael Gregg Wilson Obe on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Michael Gregg Wilson Obe on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Andrew Ian Noakes on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Barbara Dana Broccoli Obe on 1 October 2009 (2 pages)
23 March 2010Director's details changed for John Roebuck on 1 October 2009 (2 pages)
3 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
3 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
2 April 2009Director's change of particulars / michael wilson / 19/02/2008 (1 page)
2 April 2009Return made up to 05/03/09; full list of members (4 pages)
2 April 2009Return made up to 05/03/09; full list of members (4 pages)
2 April 2009Director's change of particulars / michael wilson / 19/02/2008 (1 page)
22 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 April 2008Return made up to 05/03/08; full list of members (4 pages)
15 April 2008Return made up to 05/03/08; full list of members (4 pages)
15 April 2008Location of debenture register (1 page)
15 April 2008Registered office changed on 15/04/2008 from c/o nyman libson paul, regina house, 124 finchley road london NW3 5JS (1 page)
15 April 2008Location of debenture register (1 page)
15 April 2008Location of register of members (1 page)
15 April 2008Location of register of members (1 page)
15 April 2008Registered office changed on 15/04/2008 from c/o nyman libson paul, regina house, 124 finchley road london NW3 5JS (1 page)
29 March 2007Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2007Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2007Incorporation (18 pages)
5 March 2007Incorporation (18 pages)