About

Registered Number: 06259280
Date of Incorporation: 25/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 55 Cambridge Grove, Hammersmith, London, W6 0LB,

 

Having been setup in 2007, Eden Lake Productions Ltd have registered office in London, it's status is listed as "Active". The company has no directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 04 January 2020
CS01 - N/A 26 May 2019
AD01 - Change of registered office address 26 May 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 24 February 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 24 January 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 30 May 2014
AD01 - Change of registered office address 30 May 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 19 August 2012
AR01 - Annual Return 27 May 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 30 May 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 16 September 2010
288b - Notice of resignation of directors or secretaries 30 June 2009
363a - Annual Return 27 May 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 06 August 2008
225 - Change of Accounting Reference Date 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
395 - Particulars of a mortgage or charge 09 August 2007
395 - Particulars of a mortgage or charge 09 August 2007
395 - Particulars of a mortgage or charge 09 August 2007
395 - Particulars of a mortgage or charge 09 August 2007
225 - Change of Accounting Reference Date 02 August 2007
CERTNM - Change of name certificate 19 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
395 - Particulars of a mortgage or charge 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
287 - Change in situation or address of Registered Office 14 June 2007
NEWINC - New incorporation documents 25 May 2007

Mortgages & Charges

Description Date Status Charge by
An agreement 31 July 2007 Outstanding

N/A

Deed of security assignment and charge 31 July 2007 Outstanding

N/A

Deed of security assignment and charge relating to the film entitled 'eden lake' 31 July 2007 Outstanding

N/A

Deed of security assignment and charge 31 July 2007 Outstanding

N/A

Deed of security assignment and charge 06 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.