UKBizDB.co.uk

EYEFUL PRESENTATIONS LIMITED

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

This company is commonly known as Eyeful Presentations Limited. The company was founded 19 years ago and was given the registration number 05245029. The firm's registered office is in KIDDERMINSTER. You can find them at Stepple Hall Catherton Road, Cleobury Mortimer, Kidderminster, Worcestershire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:EYEFUL PRESENTATIONS LIMITED
Company Number:05245029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Stepple Hall Catherton Road, Cleobury Mortimer, Kidderminster, Worcestershire, DY14 0LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bath Lane Mill, Friars Mill, Bath Lane, Leicester, England, LE3 5BJ

Director01 September 2022Active
1 Bath Lane Mill, Friars Mill, Bath Lane, Leicester, England, LE3 5BJ

Director29 September 2004Active
1 Bath Lane Mill, Friars Mill, Bath Lane, Leicester, England, LE3 5BJ

Director01 September 2022Active
Greystones, Huncote Road, Croft, Leicester, England, LE9 3GT

Secretary29 September 2004Active
Stepple Hall, Catherton Road, Cleobury Mortimer, Kidderminster, England, DY14 0LH

Director19 May 2008Active

People with Significant Control

Eyeful Presentations Trustees Limited
Notified on:01 September 2022
Status:Active
Country of residence:England
Address:1 Bath Lane Mill, Friars Mill, Leicester, England, LE3 5BJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Simon Morton
Notified on:01 September 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Stepple Hall, Catherton Road, Kidderminster, England, DY14 0LH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Lisa Anne Morton
Notified on:01 September 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Stepple Hall, Catherton Road, Kidderminster, England, DY14 0LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-02-22Address

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

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-07-18Address

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

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Incorporation

Memorandum articles.

Download
2022-09-15Resolution

Resolution.

Download
2022-09-13Capital

Capital allotment shares.

Download
2022-09-12Officers

Termination secretary company with name termination date.

Download
2022-09-05Capital

Capital variation of rights attached to shares.

Download
2022-09-05Capital

Capital name of class of shares.

Download
2022-09-01Address

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

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.