London
W1J 7NR
Director Name | Mr Andrew Ian Noakes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
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 | Closed |
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 | Closed |
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 | Closed |
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 |
Website | eon.co.uk |
---|
Registered Address | Regina House 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 400 other UK companies use this postal address |
100 at £1 | Eon Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £49,954 |
Current Liabilities | £49,954 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 May 2012 | Delivered 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 |
---|
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2018 | Application to strike the company off the register (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (4 pages) |
15 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
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) |
21 October 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
21 October 2016 | Accounts for a small company made up to 31 December 2015 (4 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 | 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 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) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (4 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
|
24 June 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
24 June 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
23 May 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
23 May 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
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 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) |
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) |
24 December 2013 | Accounts for a small company made up to 30 June 2013 (4 pages) |
24 December 2013 | Accounts for a small company made up to 30 June 2013 (4 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 Barbara Dana Broccoli 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) |
26 March 2013 | Director's details changed for Barbara Dana Broccoli Obe on 1 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Barbara Dana Broccoli 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) |
2 October 2012 | Accounts for a small company made up to 30 June 2012 (4 pages) |
2 October 2012 | Accounts for a small company made up to 30 June 2012 (4 pages) |
4 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
4 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
22 March 2012 | Director's details changed for Michael Gregg Wilson Obe on 5 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Michael Gregg Wilson Obe on 5 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Director's details changed for Michael Gregg Wilson Obe on 5 March 2012 (2 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) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 September 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
7 September 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
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) |
29 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 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 | 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) |
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 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 | 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 John Roebuck 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 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 | 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) |
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 | 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) |
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 | Location of register of members (1 page) |
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 | Return made up to 05/03/08; full list of members (4 pages) |
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 | Return made up to 05/03/08; full list of members (4 pages) |
15 April 2008 | Location of register of members (1 page) |
15 April 2008 | Location of debenture register (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) |