London
N1C 4AG
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 March 2019(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mrs Alice Elizabeth Webb |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Terence Richard Shand |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Place The Street Wonersh Surrey GU5 0PF |
Director Name | Mr Simon William Harvey Hosken |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Park Road Chiswick London W4 3EY |
Director Name | Mr Geoffrey Manton Kempin |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Madrid Road Barnes London SW13 9PQ |
Secretary Name | Mr Simon William Harvey Hosken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Park Road Chiswick London W4 3EY |
Director Name | Mr Christopher Charles Maximilian Hole |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2017) |
Role | International Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 July 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 November 2020) |
Role | Evp & Cfo |
Country of Residence | United States |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | Mr Richard Michael Constant |
---|---|
Status | Resigned |
Appointed | 07 April 2014(5 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 11 July 2014) |
Role | Company Director |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Simon Lloyd Carmel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 March 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Paramjit Jassal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 March 2019) |
Role | Chief Financial Officer - Finance Operations |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Website | eagle-rock.com |
---|---|
Email address | [email protected] |
Telephone | 020 88705670 |
Telephone region | London |
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Eagle Rock Entertainment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £686,500 |
Gross Profit | £83,400 |
Net Worth | £285,455 |
Cash | £207,334 |
Current Liabilities | £227,838 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months from now) |
23 January 2012 | Delivered on: 1 February 2012 Satisfied on: 25 April 2014 Persons entitled: Beringea LLP (The "Security Trustee") Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the noteholders and security trustee or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
1 February 2010 | Delivered on: 5 February 2010 Satisfied on: 25 April 2014 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 February 2010 | Delivered on: 5 February 2010 Satisfied on: 25 April 2014 Persons entitled: Coutts & Company Classification: Fixed charge over intellectual property rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge in favour of the bank all the charged property, meaning the intellectual property rights and any goodwill related to the intellectual property rights see image for full details. Fully Satisfied |
1 February 2010 | Delivered on: 4 February 2010 Satisfied on: 25 April 2014 Persons entitled: Beringea LLP (As Security Trustee) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the noteholders or the chargee or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
9 April 2009 | Delivered on: 15 April 2009 Satisfied on: 25 April 2014 Persons entitled: Coutts & Co Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in the contracts being the agreement between the company and ere and python monty pictures limited dated 27 february 2009 see image for full details. Fully Satisfied |
9 April 2009 | Delivered on: 15 April 2009 Satisfied on: 25 April 2014 Persons entitled: Coutts & Co Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Full accounts made up to 31 December 2022 (20 pages) |
5 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
13 June 2022 | Full accounts made up to 31 December 2021 (20 pages) |
3 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
15 June 2021 | Full accounts made up to 31 December 2020 (20 pages) |
14 April 2021 | Termination of appointment of Geoffrey Manton Kempin as a director on 3 March 2021 (1 page) |
11 January 2021 | Termination of appointment of Simon William Harvey Hosken as a director on 15 December 2020 (1 page) |
4 December 2020 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
1 December 2020 | Resolutions
|
1 December 2020 | Change of details for Eagle Rock Entertainment Limited as a person with significant control on 1 December 2020 (2 pages) |
1 December 2020 | Appointment of Mrs Alice Elizabeth Webb as a director on 1 December 2020 (2 pages) |
12 November 2020 | Termination of appointment of Boyd Johnston Muir as a director on 10 November 2020 (1 page) |
28 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
18 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
15 August 2019 | Termination of appointment of Terence Richard Shand as a director on 31 July 2019 (1 page) |
22 May 2019 | Full accounts made up to 31 December 2018 (19 pages) |
18 March 2019 | Appointment of Mr Adam Martin Barker as a director on 13 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Simon Lloyd Carmel as a director on 13 March 2019 (1 page) |
18 March 2019 | Termination of appointment of Paramjit Jassal as a director on 13 March 2019 (1 page) |
18 March 2019 | Appointment of Mr David Richard James Sharpe as a director on 13 March 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
27 September 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
4 September 2018 | Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 July 2018 | Change of details for Eagle Rock Entertainment Limited as a person with significant control on 23 July 2018 (2 pages) |
23 July 2018 | Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page) |
28 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
21 October 2015 | Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page) |
26 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
1 December 2014 | Resolutions
|
1 December 2014 | Resolutions
|
6 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
6 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
22 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (33 pages) |
22 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (33 pages) |
2 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
2 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
2 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
2 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
9 September 2014 | Register inspection address has been changed from C/O Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH England to Beaumont House Avonmore Road Kensington Village London W14 8TS (1 page) |
9 September 2014 | Register inspection address has been changed from C/O Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH England to Beaumont House Avonmore Road Kensington Village London W14 8TS (1 page) |
11 July 2014 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
11 July 2014 | Termination of appointment of Richard Constant as a secretary (1 page) |
11 July 2014 | Termination of appointment of Richard Constant as a secretary (1 page) |
11 July 2014 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
4 July 2014 | Memorandum and Articles of Association (4 pages) |
4 July 2014 | Memorandum and Articles of Association (4 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
25 April 2014 | Satisfaction of charge 1 in full (4 pages) |
25 April 2014 | Satisfaction of charge 4 in full (4 pages) |
25 April 2014 | Satisfaction of charge 2 in full (4 pages) |
25 April 2014 | Satisfaction of charge 3 in full (4 pages) |
25 April 2014 | Satisfaction of charge 5 in full (4 pages) |
25 April 2014 | Satisfaction of charge 3 in full (4 pages) |
25 April 2014 | Satisfaction of charge 4 in full (4 pages) |
25 April 2014 | Satisfaction of charge 2 in full (4 pages) |
25 April 2014 | Satisfaction of charge 6 in full (4 pages) |
25 April 2014 | Satisfaction of charge 5 in full (4 pages) |
25 April 2014 | Satisfaction of charge 1 in full (4 pages) |
25 April 2014 | Satisfaction of charge 6 in full (4 pages) |
10 April 2014 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
10 April 2014 | Appointment of Mr Christopher Charles Maximilian Hole as a director (2 pages) |
10 April 2014 | Appointment of Mr Christopher Charles Maximilian Hole as a director (2 pages) |
10 April 2014 | Appointment of Mr Richard Michael Constant as a secretary (2 pages) |
10 April 2014 | Appointment of Mr Richard Michael Constant as a secretary (2 pages) |
10 April 2014 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
10 April 2014 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
10 April 2014 | Appointment of Mr Andrew Brown as a director (2 pages) |
10 April 2014 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
10 April 2014 | Appointment of Mr Andrew Brown as a director (2 pages) |
9 April 2014 | Termination of appointment of Simon Hosken as a secretary (1 page) |
9 April 2014 | Termination of appointment of Simon Hosken as a secretary (1 page) |
9 April 2014 | Registered office address changed from Eagle House 22 Armoury Way Wandsworth London SW18 1EZ on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Eagle House 22 Armoury Way Wandsworth London SW18 1EZ on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Eagle House 22 Armoury Way Wandsworth London SW18 1EZ on 9 April 2014 (1 page) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
14 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
14 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (32 pages) |
14 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (32 pages) |
14 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages) |
14 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
14 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
14 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
14 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages) |
29 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
2 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
7 October 2009 | Register inspection address has been changed from C/O Marriott Harrison Staple Inn 11 Staple Inn Buildings London WC1V 7QH (1 page) |
7 October 2009 | Register inspection address has been changed from C/O Marriott Harrison Staple Inn 11 Staple Inn Buildings London WC1V 7QH (1 page) |
5 October 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Register(s) moved to registered inspection location (1 page) |
5 October 2009 | Register(s) moved to registered inspection location (1 page) |
5 October 2009 | Register inspection address has been changed (1 page) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Location of register of members (1 page) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
20 January 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
20 January 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
29 October 2008 | Incorporation (14 pages) |
29 October 2008 | Incorporation (14 pages) |