UKBizDB.co.uk

EONE FILMS INSIDIOUS 3 LIMITED

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

This company is commonly known as Eone Films Insidious 3 Limited. The company was founded 10 years ago and was given the registration number 08726433. The firm's registered office is in LONDON. You can find them at 45 Warren Street, , London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:EONE FILMS INSIDIOUS 3 LIMITED
Company Number:08726433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2013
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:45 Warren Street, London, W1T 6AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shropshire House, 11-20, Capper Street, London, England, WC1E 6JA

Director05 May 2021Active
Shropshire House, 11-20, Capper Street, London, England, WC1E 6JA

Director27 October 2021Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Secretary10 October 2013Active
45, Warren Street, London, England, W1T 6AG

Director16 October 2013Active
45, Warren Street, London, W1T 6AG

Director31 January 2019Active
45, Warren Street, London, W1T 6AG

Director03 February 2017Active
Suite 300, 150, El Camino Drive, Beverley Hills, United States, 90212

Director02 March 2017Active
45, Warren Street, London, W1T 6AG

Director15 January 2015Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Director10 October 2013Active
45, Warren Street, London, England, W1T 6AG

Director16 October 2013Active
45, Warren Street, London, W1T 6AG

Director02 March 2017Active
45, Warren Street, London, W1T 6AG

Director31 January 2019Active
45, Warren Street, London, England, W1T 6AG

Director16 October 2013Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director10 October 2013Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director10 October 2013Active

People with Significant Control

Alliance Films (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:45, Warren Street, London, United Kingdom, W1T 6AG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-09-14Address

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

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2021-10-30Officers

Appoint person director company with name date.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-06-19Accounts

Accounts with accounts type full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-03-24Accounts

Change account reference date company current shortened.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.