Company NameEskimo Pence Ltd
DirectorDavid Fraser Gibson
Company StatusActive
Company Number09741387
CategoryPrivate Limited Company
Incorporation Date20 August 2015(8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Director

Director NameMr David Fraser Gibson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2015(same day as company formation)
RoleTV Production
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 65, Terrace Apartments 40, Drayton Park
London
N5 1PW

Location

Registered AddressFlat 65, Terrace Apartments
40, Drayton Park
London
N5 1PW
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2023 (8 months, 2 weeks ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 August 2023 (9 months ago)
Next Return Due2 September 2024 (3 months, 2 weeks from now)

Filing History

23 September 2023Total exemption full accounts made up to 31 August 2023 (6 pages)
19 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
3 April 2023Director's details changed for Mr David Fraser Gibson on 3 April 2023 (2 pages)
3 April 2023Change of details for Mr David Fraser Gibson as a person with significant control on 3 April 2023 (2 pages)
3 April 2023Registered office address changed from 5 Loxford House 85 Highbury Park London N5 1GF England to Flat 65, Terrace Apartments 40, Drayton Park London N5 1PW on 3 April 2023 (1 page)
20 September 2022Total exemption full accounts made up to 31 August 2022 (6 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 August 2021 (6 pages)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
12 September 2020Total exemption full accounts made up to 31 August 2020 (6 pages)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
29 November 2018Change of details for Mr David Fraser Gibson as a person with significant control on 20 November 2018 (2 pages)
29 November 2018Director's details changed for Mr David Fraser Gibson on 20 November 2018 (2 pages)
17 November 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
21 September 2018Registered office address changed from Flat 8 274a St Paul's Road London N1 2LJ United Kingdom to 5 Loxford House 85 Highbury Park London N5 1GF on 21 September 2018 (1 page)
19 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
15 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
22 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 February 2017Statement of capital following an allotment of shares on 29 January 2017
  • GBP 101
(3 pages)
10 February 2017Statement of capital following an allotment of shares on 29 January 2017
  • GBP 101
(3 pages)
25 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
20 August 2015Incorporation
Statement of capital on 2015-08-20
  • GBP 100
(26 pages)
20 August 2015Incorporation
Statement of capital on 2015-08-20
  • GBP 100
(26 pages)