UKBizDB.co.uk

EAGLE VISION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eagle Vision Limited. The company was founded 23 years ago and was given the registration number 04027468. The firm's registered office is in LONDON. You can find them at 4 Pancras Square, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EAGLE VISION LIMITED
Company Number:04027468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4 Pancras Square, London, United Kingdom, N1C 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Pancras Square, London, United Kingdom, N1C 4AG

Secretary11 July 2014Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director13 March 2019Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director13 March 2019Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director01 December 2020Active
1 Little Gaddesden House, Little Gaddesden, Berkhamsted, HP4 1PL

Secretary09 September 2003Active
364-366, Kensington High Street, London, England, W14 8NS

Secretary07 April 2014Active
57 Park Road, Chiswick, London, W4 3EY

Secretary13 April 2006Active
9 Beauclerc Road, London, W6 0NR

Secretary05 July 2000Active
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary05 July 2000Active
1 Little Gaddesden House, Little Gaddesden, Berkhamsted, HP4 1PL

Director09 September 2003Active
364-366, Kensington High Street, London, England, W14 8NS

Director07 April 2014Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director31 March 2017Active
364-366, Kensington High Street, London, England, W14 8NS

Director07 April 2014Active
364-366, Kensington High Street, London, England, W14 8NS

Director07 April 2014Active
57 Park Road, Chiswick, London, W4 3EY

Director13 April 2006Active
9 Beauclerc Road, London, W6 0NR

Director05 July 2000Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director18 May 2017Active
91 Madrid Road, Barnes, London, SW13 9PQ

Director05 July 2000Active
2220, Colorado Avenue, Santa Monica, Usa, CA90404

Director07 April 2014Active
The Mount House, Brasted, Westerham, TN16 1JB

Director05 July 2000Active
Green Place, The Street, Wonersh, GU5 0PF

Director05 July 2000Active
12 Great James Street, London, WC1N 3DR

Corporate Director05 July 2000Active

People with Significant Control

Mercury Studios Media Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4, Pancras Square, London, United Kingdom, N1C 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type dormant.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2022-06-13Capital

Capital allotment shares.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-12-01Resolution

Resolution.

Download
2020-07-28Accounts

Accounts with accounts type dormant.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type dormant.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-09-27Address

Move registers to registered office company with new address.

Download
2018-08-23Officers

Change person secretary company with change date.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.