Suite 118
London
EC1A 4AE
Secretary Name | Henrik Riis Sonne |
---|---|
Nationality | Danish |
Status | Current |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Aldersgate Street Suite 118 London EC1A 4AE |
Director Name | Mr Michael Frost |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 November 2019(12 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 56 Emilsgave 4130 Viby Sj Denmark |
Director Name | Daniel Chrichlow |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Creative Director |
Correspondence Address | Flat 2 27 Red Lion Street London WC1R 4PS |
Director Name | Ms Helen Louise Cowley |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 27 Red Lion Street London WC1R 4PS |
Director Name | Mr Eddie Strand |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 June 2011(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 November 2019) |
Role | Sales Manager |
Country of Residence | Sweden |
Correspondence Address | 92 Worcester Point Central Street London EC1V 8BJ |
Secretary Name | IGP Corporate Nominees Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Website | www.eyestorm.com |
---|---|
Email address | [email protected] |
Telephone | 020 33973676 |
Telephone region | London |
Registered Address | 128 Aldersgate Street Suite 118 London EC1A 4AE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
12.2k at £0.01 | Zeiez Matter, Inc 54.08% Ordinary |
---|---|
9.2k at £0.01 | Whiteground LTD 41.04% Ordinary |
1.1k at £0.01 | Eddie Strand 4.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £240,790 |
Cash | £5,863 |
Current Liabilities | £559,270 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
14 November 2020 | Registered office address changed from 128 Suite 118 Aldersgate Street London EC1A 4AE England to 128 Aldersgate Street Suite 118 London EC1A 4AE on 14 November 2020 (1 page) |
---|---|
9 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
9 November 2020 | Registered office address changed from 92 Worcester Point Central Street London EC1V 8BJ England to 128 Suite 118 Aldersgate Street London EC1A 4AE on 9 November 2020 (1 page) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 February 2020 | Secretary's details changed for Henrik Riis Sonne on 1 January 2019 (1 page) |
17 February 2020 | Director's details changed for Henrik Riis Sonne on 1 January 2019 (2 pages) |
16 November 2019 | Appointment of Mr Michael Frost as a director on 1 November 2019 (2 pages) |
16 November 2019 | Termination of appointment of Eddie Strand as a director on 1 November 2019 (1 page) |
21 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
21 October 2019 | Change of details for Zeiez Matter, Inc as a person with significant control on 21 October 2019 (2 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 July 2019 | Registered office address changed from 1-5 Clerkenwell Road London EC1M 5PA England to 92 Worcester Point Central Street London EC1V 8BJ on 12 July 2019 (1 page) |
29 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 December 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
3 December 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 January 2017 | Registered office address changed from 2 Old Brompton Road Suite 770 South Kensington London SW7 3DQ to 1-5 Clerkenwell Road London EC1M 5PA on 29 January 2017 (1 page) |
29 January 2017 | Registered office address changed from 2 Old Brompton Road Suite 770 South Kensington London SW7 3DQ to 1-5 Clerkenwell Road London EC1M 5PA on 29 January 2017 (1 page) |
4 January 2017 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 November 2015 | Statement of capital following an allotment of shares on 22 August 2015
|
21 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
21 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
21 November 2015 | Statement of capital following an allotment of shares on 22 August 2015
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
4 November 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 September 2014 | Resolutions
|
4 September 2014 | Resolutions
|
11 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
26 November 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
26 November 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
26 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
5 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
7 July 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
7 July 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
21 June 2011 | Appointment of Mr Eddie Strand as a director (2 pages) |
21 June 2011 | Appointment of Mr Eddie Strand as a director (2 pages) |
13 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
13 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
23 November 2009 | Director's details changed for Henrik Riis Sonne on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Henrik Riis Sonne on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Henrik Riis Sonne on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Termination of appointment of Helen Cowley as a director (1 page) |
20 November 2009 | Termination of appointment of Daniel Chrichlow as a director (1 page) |
20 November 2009 | Termination of appointment of Daniel Chrichlow as a director (1 page) |
20 November 2009 | Termination of appointment of Helen Cowley as a director (1 page) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
13 January 2009 | Return made up to 16/10/08; full list of members (10 pages) |
13 January 2009 | Return made up to 16/10/08; full list of members (10 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Incorporation (14 pages) |
16 October 2007 | Incorporation (14 pages) |