Advanced company searchLink opens in new window

EYE FILM AND TELEVISION LIMITED

Company number 01152183

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 122
05 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Sep 2014 AD01 Registered office address changed from Room M3 Epic 112 - 113 Magdalen Street Norwich NR3 1JD to Epic 112-114 Magdalen Street Norwich Norfolk NR3 1JD on 1 September 2014
09 Apr 2014 TM01 Termination of appointment of Susan Prendergast as a director
24 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ TM01 to be filed 28/02/2014
03 Dec 2013 AP01 Appointment of Mrs Susan Prendergast as a director
03 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 122
03 Dec 2013 AD01 Registered office address changed from Room F7 Epic 112-114 Magdalen Street Norwich Norfolk NR3 7JD on 3 December 2013
03 Dec 2013 TM01 Termination of appointment of Frank Prendergast as a director
03 Dec 2013 TM01 Termination of appointment of Frank Prendergast as a director
29 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
22 Nov 2011 CH01 Director's details changed for Frank Anthony Prendergast on 1 February 2011
16 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Nov 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Charles John Lund Gauvain on 24 November 2009
24 Nov 2009 CH01 Director's details changed for Frank Anthony Prendergast on 24 November 2009
22 Jun 2009 287 Registered office changed on 22/06/2009 from 3RD floor chamberlain house 2 dove street norwich NR2 1DE
17 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Nov 2008 363a Return made up to 20/11/08; full list of members
19 May 2008 AA Total exemption small company accounts made up to 31 December 2007