This company is commonly known as Brown Eyed Boy Limited. The company was founded 22 years ago and was given the registration number 04418842. The firm's registered office is in LONDON. You can find them at Shepherds Building Central Legal Department, Endemol Shine Uk, Charecroft Way, London, . This company's SIC code is 59113 - Television programme production activities.
Name | : | BROWN EYED BOY LIMITED |
---|---|---|
Company Number | : | 04418842 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shepherds Building Central Legal Department, Endemol Shine Uk, Charecroft Way, London, United Kingdom, W14 0EE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE | Director | 01 June 2022 | Active |
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE | Director | 01 June 2022 | Active |
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE | Director | 01 November 2023 | Active |
Primrose Studios, 109 Regents Park Road, London, NW1 8UR | Secretary | 29 June 2010 | Active |
16 Castleknock Green, Castleknock, Ireland, IRISH | Secretary | 04 May 2007 | Active |
11 Quadrant Grove, London, NW5 4JP | Secretary | 17 October 2005 | Active |
5a Mount Pleasant Villas, London, N4 4HH | Secretary | 17 April 2002 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 17 April 2002 | Active |
54 York Mansions, Prince Of Wales Drive, London, SW11 4BP | Director | 07 March 2006 | Active |
Primrose Studios, 109 Regents Park Road, London, NW1 8UR | Director | 23 June 2010 | Active |
Shepherds Building Central, Legal Department, Endemol Shine Uk, Charecroft Way, London, United Kingdom, W14 0EE | Director | 31 July 2015 | Active |
Shepherds Building, Charecroft Way, London, England, W14 0EE | Director | 11 February 2015 | Active |
Shepherds Building Central, Legal Department, Endemol Shine Uk, Charecroft Way, London, United Kingdom, W14 0EE | Director | 31 July 2015 | Active |
Primrose Studios, 109 Regents Park Road, London, NW1 8UR | Director | 23 June 2010 | Active |
Primrose Studios, 109 Regents Park Road, London, NW1 8UR | Director | 23 June 2010 | Active |
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE | Director | 01 September 2020 | Active |
16 Castleknock Green, Castleknock, Ireland, IRISH | Director | 07 March 2006 | Active |
5 Gordon House Road, London, NW5 1LN | Director | 17 April 2002 | Active |
Primrose Studios, 109 Regents Park Road, London, NW1 8UR | Director | 21 August 2013 | Active |
Shepherds Building Central, Legal Department, Endemol Shine Uk, Charecroft Way, London, United Kingdom, W14 0EE | Director | 01 September 2020 | Active |
11 Quadrant Grove, London, NW5 4JP | Director | 07 March 2006 | Active |
Shepherds Building, Charecroft Way, London, England, W14 0EE | Director | 11 February 2015 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Director | 17 April 2002 | Active |
Mr Gary James Reich | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | Shepherds Building Central, Legal Department, Endemol Shine Uk, London, United Kingdom, W14 0EE |
Nature of control | : |
|
Shine Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-19 | Officers | Termination director company with name termination date. | Download |
2023-11-19 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-20 | Accounts | Legacy. | Download |
2023-10-20 | Other | Legacy. | Download |
2023-10-20 | Other | Legacy. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-22 | Officers | Change person director company with change date. | Download |
2023-05-22 | Officers | Change person director company with change date. | Download |
2023-03-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-01 | Accounts | Legacy. | Download |
2023-03-01 | Other | Legacy. | Download |
2023-03-01 | Other | Legacy. | Download |
2022-08-03 | Address | Change registered office address company with date old address new address. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type full. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.