EYE MAGAZINE LIMITED
Status | ACTIVE |
Company No. | 06489300 |
Category | Private Limited Company |
Incorporated | 31 Jan 2008 |
Age | 16 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
EYE MAGAZINE LIMITED is an active private limited company with number 06489300. It was incorporated 16 years, 4 months, 5 days ago, on 31 January 2008. The company address is 2-4 Packhorse Road, Gerrards Cross, SL9 7QE, Buckinghamshire, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 01 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 08 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Change person secretary company
Date: 05 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change to a person with significant control
Date: 04 Feb 2019
Action Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Esterson
Change date: 2019-01-02
Documents
Change person director company with change date
Date: 04 Feb 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Esterson
Change date: 2019-01-02
Documents
Change person director company with change date
Date: 04 Feb 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-02
Officer name: John Leonard Walters
Documents
Change to a person with significant control
Date: 04 Feb 2019
Action Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-02
Psc name: Mr John Leonard Walters
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-13
Old address: P O Box 1295 20 Station Road Gerrards Cross SL9 8EL
New address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Termination secretary company with name termination date
Date: 05 Feb 2015
Action Date: 20 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nunn Hayward Associates Limited
Termination date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Capital allotment shares
Date: 28 Oct 2010
Action Date: 27 May 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-05-27
Documents
Capital allotment shares
Date: 07 Oct 2010
Action Date: 27 May 2010
Category: Capital
Type: SH01
Date: 2010-05-27
Capital : 1 GBP
Documents
Termination director company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hannah Tyson
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Resolution
Date: 11 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed john walters
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed simon esterson
Documents
Legacy
Date: 05 Mar 2008
Category: Accounts
Type: 225
Description: Curr ext from 31/01/2009 to 30/04/2009
Documents
Some Companies
AXACT SECURITY SERVICES LIMITED
290A KEIGHLEY ROAD,BRADFORD,BD9 4LH
Number: | 11002183 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 STANLEY ROAD,BOOTLE,L20 7DA
Number: | 10990394 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT
Number: | 06454008 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.J. KELLY & CO. ACCOUNTANTS LTD
30B GORTIN ROAD,OMAGH,BT79 7HX
Number: | NI041671 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 PENTLAND WAY,HAMILTON,ML3 8JE
Number: | SC518509 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LYNWOOD THE GREEN,FARNHAM,GU10 1LL
Number: | 05783186 |
Status: | ACTIVE |
Category: | Private Limited Company |