Warning: file_put_contents(c/89687275d744711fd03221eebcc29133.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Eidosmedia Limited, SW1Y 4QU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EIDOSMEDIA LIMITED

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

This company is commonly known as Eidosmedia Limited. The company was founded 21 years ago and was given the registration number 04626026. The firm's registered office is in LONDON. You can find them at Ground Floor, 13, Charles Ii Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EIDOSMEDIA LIMITED
Company Number:04626026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, 13, Charles Ii Street, London, England, SW1Y 4QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD

Corporate Secretary11 December 2007Active
Ground Floor, 13, Charles Ii Street, London, England, SW1Y 4QU

Director14 October 2016Active
Ground Floor, 13, Charles Ii Street, London, England, SW1Y 4QU

Director01 September 2019Active
Ground Floor, 13, Charles Ii Street, London, England, SW1Y 4QU

Director01 May 2021Active
1 Knightrider Court, London, EC4V 5JU

Nominee Secretary30 December 2002Active
P.O Box 3175, Road Town, Tortola, British Virgin Islands,

Corporate Secretary30 December 2002Active
Second Floor, De Burgh House, Market Road, Wickford, United Kingdom, SS12 0BB

Director11 December 2007Active
Second Floor, De Burgh House, Market Road, Wickford, United Kingdom, SS12 0BB

Director11 December 2007Active
5th, Floor, 103 Cannon Street, London, England, EC4N 5AG

Director03 April 2007Active
Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, England, W1B 5SE

Director15 March 2012Active
5th, Floor, 103 Cannon Street, London, England, EC4N 5AG

Director01 January 2012Active
5th, Floor, 103 Cannon Street, London, England, EC4N 5AG

Director25 March 2013Active
Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, England, W1B 5SE

Director01 June 2010Active
1 Knightrider Court, London, EC4V 5JU

Director30 December 2002Active
Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, England, W1B 5SE

Director01 June 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Director30 December 2002Active
32 6th Floor, Ludgate Hill, London, EC4M 7DR

Corporate Director03 April 2007Active
6th Floor, 32 Ludgate Hill, London, EC4M 7DR

Corporate Director03 April 2007Active

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
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-28Other

Legacy.

Download
2022-01-11Accounts

Legacy.

Download
2022-01-11Other

Legacy.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-04Mortgage

Mortgage satisfy charge full.

Download
2020-08-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-08-21Accounts

Legacy.

Download
2020-08-21Other

Legacy.

Download
2020-08-21Other

Legacy.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Address

Change registered office address company with date old address new address.

Download
2019-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-07-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-07-29Accounts

Legacy.

Download
2019-07-29Other

Legacy.

Download
2019-07-29Other

Legacy.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.