Company NameEikon Limited
Company StatusDissolved
Company Number08773093
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 5 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)

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
StatusClosed
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByways Scords Lane
Toys Hill
Kent
TN16 1QE
Director NameMr Richard Corne
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2018(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 01 June 2021)
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
StatusClosed
Appointed22 March 2018(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 01 June 2021)
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
StatusClosed
Appointed22 March 2018(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 01 June 2021)
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
StatusClosed
Appointed22 March 2018(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Golden Square
London
W1F 9JE
Director NameEikon Group Ltd (Corporation)
StatusClosed
Appointed13 November 2013(same day as company formation)
Correspondence Address1st Floor
64 Baker Street
London
W1U 7GB

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

1 at £1Eikon Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

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
Outstanding

Filing History

16 March 2021First Gazette notice for voluntary strike-off (1 page)
9 March 2021Application to strike the company off the register (2 pages)
26 January 2021Compulsory strike-off action has been discontinued (1 page)
25 January 2021Accounts for a dormant company made up to 31 October 2019 (9 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
14 January 2020Confirmation statement made on 13 November 2019 with no updates (3 pages)
21 October 2019Registered office address changed from 1st Floor 64 Baker Street London W1U 7GB to 12 Golden Square London W1F 9JE on 21 October 2019 (1 page)
16 October 2019Registration of charge 087730930002, created on 11 October 2019 (62 pages)
3 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
16 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
9 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
18 May 2018Memorandum and Articles of Association (42 pages)
18 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 April 2018Registration of charge 087730930001, created on 26 March 2018 (20 pages)
22 March 2018Appointment of Mr Richard Mark Fish as a director on 22 March 2018 (2 pages)
22 March 2018Appointment of Mr Jonathan Frank David Gardner as a director on 22 March 2018 (2 pages)
22 March 2018Appointment of Mr Russell James Wetherell as a director on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Jonathan Frank David Gardner on 22 March 2018 (2 pages)
22 March 2018Appointment of Mr Richard Corne as a director on 22 March 2018 (2 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
3 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 December 2016Second filing of Confirmation Statement dated 13/11/2016 (17 pages)
19 December 2016Second filing of Confirmation Statement dated 13/11/2016 (17 pages)
23 November 2016Confirmation statement made on 13 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 19/12/2016
(6 pages)
23 November 2016Confirmation statement made on 13 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 19/12/2016
(6 pages)
1 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
14 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 March 2015Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
10 March 2015Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
3 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
3 December 2014Director's details changed for Starware Ltd on 15 November 2013 (1 page)
3 December 2014Director's details changed for Starware Ltd on 15 November 2013 (1 page)
3 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 1
(48 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 1
(48 pages)