London
WC1H 9BQ
Director Name | Mark Robert Eastwood |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2009(7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Alexander Road Hertford SG14 2EA |
Director Name | Mrs Louise Eastwood |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2012(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mr Daniel Eastwood |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | 11 Freston Gardens Barnet Hertfordshire EN4 9LX |
Website | www.eastwoodsoundandvision.com/ |
---|---|
Telephone | 020 31372901 |
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Louise Eastwood 50.00% Ordinary |
---|---|
1 at £1 | Richard Eastwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,959 |
Cash | £262,215 |
Current Liabilities | £211,656 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
18 March 2013 | Delivered on: 23 March 2013 Persons entitled: Fineline Media Finance, a Trading Division of Five Arrows Leasing LTD Classification: Assignment and charge 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 of the right title benefit and interest arising out of or in respect of a sub hire agreement dated 18TH march 2013 reference E4209 between the company and synxspeed post production group limited including all claims, see image for full details. Outstanding |
---|---|
22 June 2012 | Delivered on: 26 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
24 April 2012 | Delivered on: 2 May 2012 Persons entitled: Fineline Media Finance, a Trading Division of Five Arrows Leasing LTD Classification: Supplemental chattel mortgage 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 of its right title and interest in the non-vesting assets. 1 sony hdw-M2000/2 s/no.18839 See image for full details. Outstanding |
7 July 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
15 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
13 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
19 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
25 July 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
23 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
23 March 2017 | Director's details changed for Mark Robert Eastwood on 22 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mark Robert Eastwood on 22 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
23 February 2017 | Satisfaction of charge 3 in full (1 page) |
23 February 2017 | Satisfaction of charge 3 in full (1 page) |
23 February 2017 | Satisfaction of charge 1 in full (1 page) |
23 February 2017 | Satisfaction of charge 1 in full (1 page) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 March 2016 | Director's details changed for Mr Richard Eastwood on 11 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Richard Eastwood on 11 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
18 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
5 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 June 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 July 2012 | Appointment of Louise Eastwood as a director (2 pages) |
31 July 2012 | Appointment of Louise Eastwood as a director (2 pages) |
30 July 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
30 July 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
26 June 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 April 2010 | Termination of appointment of Daniel Eastwood as a director (1 page) |
9 April 2010 | Termination of appointment of Daniel Eastwood as a director (1 page) |
22 March 2010 | Director's details changed for Mr Daniel Eastwood on 11 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Richard Eastwood on 11 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mr Daniel Eastwood on 11 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Richard Eastwood on 11 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
15 March 2010 | Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
19 October 2009 | Appointment of Mark Robert Eastwood as a director (3 pages) |
19 October 2009 | Appointment of Mark Robert Eastwood as a director (3 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from 11 freston gardens barnet hertfordshire EN4 9LX united kingdom (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 11 freston gardens barnet hertfordshire EN4 9LX united kingdom (1 page) |
24 July 2009 | Director appointed richard eastwood (2 pages) |
24 July 2009 | Director appointed richard eastwood (2 pages) |
11 March 2009 | Incorporation (14 pages) |
11 March 2009 | Incorporation (14 pages) |