London
W1J 7NR
Director Name | Mr Andrew Ian Noakes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2007(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Eon House 138 Piccadilly London W1J 7NR |
Director Name | John Roebuck |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eon House 138 Piccadilly London W1J 7NR |
Director Name | Mr Michael Gregg Wilson Obe |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 05 March 2007(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Eon House 138 Piccadilly London W1J 7NR |
Secretary Name | John Roebuck |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eon House 138 Piccadilly London W1J 7NR |
Director Name | Mr David Pope |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 April 2014(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 May 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Eon House 138 Piccadilly London W1J 7NR |
Website | eon.co.uk |
---|
Registered Address | 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Eon Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £157,600 |
Cash | £4,117,611 |
Current Liabilities | £197,840,409 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 5 March 2023 (1 year ago) |
---|---|
Next Return Due | 19 March 2024 (overdue) |
23 April 2015 | Delivered on: 27 April 2015 Persons entitled: Eon Productions Limited Classification: A registered charge Outstanding |
---|
24 December 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
---|---|
7 July 2020 | Registered 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 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
7 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (5 pages) |
8 May 2018 | Previous accounting period shortened from 30 March 2018 to 31 December 2017 (1 page) |
15 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
15 March 2018 | Accounts for a small company made up to 31 March 2017 (5 pages) |
15 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
23 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
15 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
15 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
31 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Mr David Pope on 6 March 2015 (2 pages) |
31 March 2016 | Director's details changed for Michael Gregg Wilson Obe on 6 March 2015 (2 pages) |
31 March 2016 | Director's details changed for Michael Gregg Wilson Obe on 6 March 2015 (2 pages) |
31 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Mr David Pope on 6 March 2015 (2 pages) |
2 January 2016 | Accounts for a small company made up to 30 June 2015 (4 pages) |
2 January 2016 | Accounts for a small company made up to 30 June 2015 (4 pages) |
2 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
2 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
27 April 2015 | Registration of charge 061385770001, created on 23 April 2015 (39 pages) |
27 April 2015 | Registration of charge 061385770001, created on 23 April 2015 (39 pages) |
30 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
29 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
24 April 2014 | Appointment of Mr David Pope as a director (2 pages) |
24 April 2014 | Appointment of Mr David Pope as a director (2 pages) |
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
13 February 2014 | Director's details changed for Michael Gregg Wilson Obe on 1 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Barbara Dana Broccoli Obe on 1 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Barbara Dana Broccoli Obe on 1 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Michael Gregg Wilson Obe on 1 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Barbara Dana Broccoli Obe on 1 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Michael Gregg Wilson Obe on 1 February 2014 (2 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Director's details changed for Michael Gregg Wilson Obe on 1 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Michael Gregg Wilson Obe on 1 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Michael Gregg Wilson Obe on 1 March 2013 (2 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
22 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Director's details changed for Andrew Ian Noakes on 5 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Andrew Ian Noakes on 5 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Andrew Ian Noakes on 5 March 2011 (2 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
24 March 2010 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 24 March 2010 (1 page) |
24 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 24 March 2010 (1 page) |
24 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for John Roebuck on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Barbara Dana Broccoli Obe on 1 October 2009 (2 pages) |
23 March 2010 | Secretary's details changed for John Roebuck on 1 October 2009 (1 page) |
23 March 2010 | Secretary's details changed for John Roebuck on 1 October 2009 (1 page) |
23 March 2010 | Director's details changed for Barbara Dana Broccoli Obe on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Michael Gregg Wilson Obe on 1 October 2009 (2 pages) |
23 March 2010 | Secretary's details changed for John Roebuck on 1 October 2009 (1 page) |
23 March 2010 | Director's details changed for Andrew Ian Noakes on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Andrew Ian Noakes on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for John Roebuck on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Michael Gregg Wilson Obe on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Michael Gregg Wilson Obe on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Andrew Ian Noakes on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Barbara Dana Broccoli Obe on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for John Roebuck on 1 October 2009 (2 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
2 April 2009 | Director's change of particulars / michael wilson / 19/02/2008 (1 page) |
2 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
2 April 2009 | Director's change of particulars / michael wilson / 19/02/2008 (1 page) |
22 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
15 April 2008 | Location of debenture register (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from c/o nyman libson paul, regina house, 124 finchley road london NW3 5JS (1 page) |
15 April 2008 | Location of debenture register (1 page) |
15 April 2008 | Location of register of members (1 page) |
15 April 2008 | Location of register of members (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from c/o nyman libson paul, regina house, 124 finchley road london NW3 5JS (1 page) |
29 March 2007 | Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2007 | Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2007 | Incorporation (18 pages) |
5 March 2007 | Incorporation (18 pages) |