Company NameB23 Limited
Company StatusDissolved
Company Number06138618
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date5 February 2019 (5 years, 2 months 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
StatusClosed
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
StatusClosed
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
StatusClosed
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
StatusClosed
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
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEon House 138 Piccadilly
London
W1J 7NR

Contact

Websiteeon.co.uk

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Eon Productions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£49,954
Current Liabilities£49,954

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

14 May 2012Delivered on: 23 May 2012
Persons entitled: Eon Productions Limited

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the underlying rights the copyright and all other rights the ancillary rights relating to the film provisionally entitled "skyfall" the benefit of all contracts and policies of insurance the benefit of each transaction document all book debts plant and machinery floating charge the entire business undertaking property and assets see image for full details.
Outstanding

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
12 November 2018Application to strike the company off the register (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (4 pages)
15 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
29 September 2017Full accounts made up to 31 December 2016 (11 pages)
29 September 2017Full accounts made up to 31 December 2016 (11 pages)
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)
21 October 2016Accounts for a small company made up to 31 December 2015 (4 pages)
21 October 2016Accounts for a small company made up to 31 December 2015 (4 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
(7 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
(7 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)
13 October 2015Accounts for a small company made up to 31 December 2014 (4 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (4 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
(7 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
(7 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
(7 pages)
24 June 2014Accounts for a small company made up to 31 December 2013 (4 pages)
24 June 2014Accounts for a small company made up to 31 December 2013 (4 pages)
23 May 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
23 May 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
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 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)
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)
24 December 2013Accounts for a small company made up to 30 June 2013 (4 pages)
24 December 2013Accounts for a small company made up to 30 June 2013 (4 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 Barbara Dana Broccoli 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)
26 March 2013Director's details changed for Barbara Dana Broccoli Obe on 1 March 2013 (2 pages)
26 March 2013Director's details changed for Barbara Dana Broccoli Obe on 1 March 2013 (2 pages)
26 March 2013Director's details changed for Michael Gregg Wilson Obe on 1 March 2013 (2 pages)
2 October 2012Accounts for a small company made up to 30 June 2012 (4 pages)
2 October 2012Accounts for a small company made up to 30 June 2012 (4 pages)
4 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
4 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
23 May 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
22 March 2012Director's details changed for Michael Gregg Wilson Obe on 5 March 2012 (2 pages)
22 March 2012Director's details changed for Michael Gregg Wilson Obe on 5 March 2012 (2 pages)
22 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
22 March 2012Director's details changed for Michael Gregg Wilson Obe on 5 March 2012 (2 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)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 September 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
7 September 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
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)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (3 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 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)
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 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 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 John Roebuck 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 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 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)
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 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)
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 2008Location of register of members (1 page)
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 2008Return made up to 05/03/08; full list of members (4 pages)
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 2008Return made up to 05/03/08; full list of members (4 pages)
15 April 2008Location of register of members (1 page)
15 April 2008Location of debenture register (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)