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.
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 | : |
|
Registered Address | : | 4 Pancras Square, London, United Kingdom, N1C 4AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Pancras Square, London, United Kingdom, N1C 4AG | Secretary | 11 July 2014 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 13 March 2019 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 13 March 2019 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 01 December 2020 | Active |
1 Little Gaddesden House, Little Gaddesden, Berkhamsted, HP4 1PL | Secretary | 09 September 2003 | Active |
364-366, Kensington High Street, London, England, W14 8NS | Secretary | 07 April 2014 | Active |
57 Park Road, Chiswick, London, W4 3EY | Secretary | 13 April 2006 | Active |
9 Beauclerc Road, London, W6 0NR | Secretary | 05 July 2000 | Active |
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH | Corporate Secretary | 05 July 2000 | Active |
1 Little Gaddesden House, Little Gaddesden, Berkhamsted, HP4 1PL | Director | 09 September 2003 | Active |
364-366, Kensington High Street, London, England, W14 8NS | Director | 07 April 2014 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 31 March 2017 | Active |
364-366, Kensington High Street, London, England, W14 8NS | Director | 07 April 2014 | Active |
364-366, Kensington High Street, London, England, W14 8NS | Director | 07 April 2014 | Active |
57 Park Road, Chiswick, London, W4 3EY | Director | 13 April 2006 | Active |
9 Beauclerc Road, London, W6 0NR | Director | 05 July 2000 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 18 May 2017 | Active |
91 Madrid Road, Barnes, London, SW13 9PQ | Director | 05 July 2000 | Active |
2220, Colorado Avenue, Santa Monica, Usa, CA90404 | Director | 07 April 2014 | Active |
The Mount House, Brasted, Westerham, TN16 1JB | Director | 05 July 2000 | Active |
Green Place, The Street, Wonersh, GU5 0PF | Director | 05 July 2000 | Active |
12 Great James Street, London, WC1N 3DR | Corporate Director | 05 July 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-13 | Capital | Capital allotment shares. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-01 | Resolution | Resolution. | Download |
2020-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-27 | Address | Move registers to registered office company with new address. | Download |
2018-08-23 | Officers | Change person secretary company with change date. | Download |
2018-07-23 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.