Company NameEikon Group Limited
Company StatusActive
Company Number08565076
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 11 months ago)
Previous NameStarware Ltd

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Peter David Wright
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(3 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Golden Square
London
W1F 9JE
Director NameMr Richard Mark Fish
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(11 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Golden Square
London
W1F 9JE
Director NameMr Jonathan Frank David Gardner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(11 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Golden Square
London
W1F 9JE
Director NameMr Russell James Wetherell
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(11 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Golden Square
London
W1F 9JE
Director NameMr Colin James Granger
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(4 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address12 Golden Square
London
W1F 9JE
Director NameMr Adrian Francis McCarten
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Golden Square
London
W1F 9JE
Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Laurence James Claydon
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(11 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 30 July 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stable Meadle
Aylesbury
Buckinghamshire
HP17 9UD
Director NameMr Richard Corne
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(11 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 26 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Golden Square
London
W1F 9JE
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed11 June 2013(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed11 June 2013(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Contact

Websitewww.eikongroup.co.uk

Location

Registered Address12 Golden Square
London
W1F 9JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Russell Wetherell
9.09%
Ordinary
713 at £1James Whittesey
6.48%
Ordinary
3.1k at £1Richard Corne
27.87%
Ordinary
2.8k at £1Peter Wright
25.04%
Ordinary
1.7k at £1Jonathan Gardner
15.76%
Ordinary
1.7k at £1Richard Fish
15.76%
Ordinary

Financials

Year2014
Net Worth£469,145
Cash£48,363
Current Liabilities£557,942

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 3 days from now)

Charges

19 March 2020Delivered on: 24 March 2020
Persons entitled: Hsbc UK Bank PLC as Security Agent for the Benefit of the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 December 2019Delivered on: 23 December 2019
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 October 2019Delivered on: 16 October 2019
Persons entitled: Tenzing Private Equity LLP as Security Trustee

Classification: A registered charge
Outstanding
26 March 2018Delivered on: 3 April 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: All shares held by eikon group limited in the capital of: (1) eikon limited (company number 8773093); (2) eikon innovation limited (company number 8773151); and (3) ei-kdm limited (company number 10344914).
Outstanding
26 March 2018Delivered on: 3 April 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
21 June 2016Delivered on: 23 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 October 2023Registration of charge 085650760007, created on 20 October 2023 (63 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
3 May 2023Full accounts made up to 31 October 2022 (33 pages)
3 November 2022Full accounts made up to 31 October 2021 (33 pages)
4 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
27 October 2021Full accounts made up to 31 October 2020 (31 pages)
18 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
18 August 2021Satisfaction of charge 085650760002 in full (1 page)
18 August 2021Satisfaction of charge 085650760003 in full (1 page)
15 February 2021Confirmation statement made on 17 September 2020 with no updates (3 pages)
7 January 2021Full accounts made up to 31 October 2019 (34 pages)
18 August 2020Appointment of Mr Adrian Francis Mccarten as a director on 1 November 2019 (2 pages)
9 July 2020Director's details changed for Mr Peter David Wright on 9 July 2020 (2 pages)
9 July 2020Director's details changed for Mr Richard Corne on 9 July 2020 (2 pages)
24 March 2020Registration of charge 085650760006, created on 19 March 2020 (23 pages)
23 December 2019Registration of charge 085650760005, created on 23 December 2019 (61 pages)
21 October 2019Registered office address changed from 64 Baker Street London W1U 7GB to 12 Golden Square London W1F 9JE on 21 October 2019 (1 page)
16 October 2019Registration of charge 085650760004, created on 11 October 2019 (62 pages)
1 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
17 July 2019Full accounts made up to 31 October 2018 (28 pages)
25 October 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
1 August 2018Accounts for a small company made up to 31 October 2017 (11 pages)
12 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
5 April 2018Notification of Eikon Holdco Limited as a person with significant control on 26 March 2018 (2 pages)
4 April 2018Cessation of Peter David Wright as a person with significant control on 26 March 2018 (1 page)
4 April 2018Notification of Richard Corne as a person with significant control on 6 April 2016 (2 pages)
4 April 2018Cessation of Richard Corne as a person with significant control on 26 March 2018 (1 page)
3 April 2018Registration of charge 085650760003, created on 26 March 2018 (14 pages)
3 April 2018Registration of charge 085650760002, created on 26 March 2018 (20 pages)
28 March 2018Appointment of Mr Colin James Granger as a director on 26 March 2018 (2 pages)
6 March 2018Cancellation of shares. Statement of capital on 20 December 2017
  • GBP 10,289
(4 pages)
6 March 2018Purchase of own shares. (3 pages)
29 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 October 2016Director's details changed for Mr Jonathan Frank David Gardner on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Mr Jonathan Frank David Gardner on 21 October 2016 (2 pages)
21 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
21 October 2016Director's details changed for Mr Russell James Wetherell on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Mr Russell James Wetherell on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Mr Richard Mark Fish on 21 October 2016 (2 pages)
21 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
21 October 2016Director's details changed for Mr Richard Mark Fish on 21 October 2016 (2 pages)
1 August 2016Satisfaction of charge 085650760001 in full (1 page)
1 August 2016Satisfaction of charge 085650760001 in full (1 page)
23 June 2016Registration of charge 085650760001, created on 21 June 2016 (18 pages)
23 June 2016Registration of charge 085650760001, created on 21 June 2016 (18 pages)
24 December 2015Purchase of own shares. (3 pages)
24 December 2015Purchase of own shares. (3 pages)
24 December 2015Purchase of own shares. (3 pages)
24 December 2015Purchase of own shares. (3 pages)
24 December 2015Purchase of own shares. (3 pages)
24 December 2015Purchase of own shares. (3 pages)
3 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 November 2015Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 11,057.00
(4 pages)
30 November 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 11,268.00
(4 pages)
30 November 2015Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 11,057.00
(4 pages)
30 November 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 11,268.00
(4 pages)
30 November 2015Cancellation of shares. Statement of capital on 7 May 2015
  • GBP 10,902.00
(4 pages)
30 November 2015Cancellation of shares. Statement of capital on 8 March 2015
  • GBP 10,555.00
(4 pages)
30 November 2015Cancellation of shares. Statement of capital on 8 March 2015
  • GBP 10,555.00
(4 pages)
30 November 2015Cancellation of shares. Statement of capital on 7 May 2015
  • GBP 10,902.00
(4 pages)
18 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 11,002
(8 pages)
18 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 11,002
(8 pages)
25 March 2015Purchase of own shares. (4 pages)
25 March 2015Purchase of own shares. (4 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 March 2015Previous accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
9 March 2015Previous accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
3 March 2015Cancellation of shares. Statement of capital on 9 February 2015
  • GBP 10,766
(4 pages)
3 March 2015Cancellation of shares. Statement of capital on 9 February 2015
  • GBP 10,766
(4 pages)
3 March 2015Cancellation of shares. Statement of capital on 9 February 2015
  • GBP 10,766
(4 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
31 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 11,189
(8 pages)
31 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 11,189
(8 pages)
1 August 2014Termination of appointment of Laurence James Claydon as a director on 30 July 2014 (1 page)
1 August 2014Termination of appointment of Laurence James Claydon as a director on 30 July 2014 (1 page)
4 June 2014Appointment of Mr Jonathan Frank David Gardner as a director (2 pages)
4 June 2014Appointment of Mr Richard Corne as a director (2 pages)
4 June 2014Appointment of Mr Laurence James Claydon as a director (2 pages)
4 June 2014Appointment of Mr Jonathan Frank David Gardner as a director (2 pages)
4 June 2014Appointment of Mr Richard Mark Fish as a director (2 pages)
4 June 2014Appointment of Mr Russell James Wetherell as a director (2 pages)
4 June 2014Appointment of Mr Richard Corne as a director (2 pages)
4 June 2014Appointment of Mr Richard Mark Fish as a director (2 pages)
4 June 2014Appointment of Mr Russell James Wetherell as a director (2 pages)
4 June 2014Appointment of Mr Laurence James Claydon as a director (2 pages)
15 November 2013Company name changed starware LTD\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-10-25
(2 pages)
15 November 2013Company name changed starware LTD\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-10-25
(2 pages)
5 November 2013Change of name notice (2 pages)
5 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-25
(1 page)
5 November 2013Change of name notice (2 pages)
5 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-25
(1 page)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
17 September 2013Registered office address changed from Byways Toys Hill Westerham TN16 1QE England on 17 September 2013 (1 page)
17 September 2013Registered office address changed from Byways Toys Hill Westerham TN16 1QE England on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 64 Baker Street London W1U 7GB England on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 64 Baker Street London W1U 7GB England on 17 September 2013 (1 page)
9 September 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 9 September 2013 (1 page)
9 September 2013Termination of appointment of Nominee Director Ltd as a director (1 page)
9 September 2013Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
9 September 2013Appointment of Mr Peter David Wright as a director (2 pages)
9 September 2013Appointment of Mr Peter David Wright as a director (2 pages)
9 September 2013Termination of appointment of Waris Khan as a director (1 page)
9 September 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 9 September 2013 (1 page)
9 September 2013Termination of appointment of Nominee Director Ltd as a director (1 page)
9 September 2013Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
9 September 2013Termination of appointment of Waris Khan as a director (1 page)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)