About

Registered Number: 04484730
Date of Incorporation: 12/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Fieldhouse The Old Slaughter House, Green Lane, Ryde, Isle Of Wight, PO33 4BB

 

Founded in 2002, Eskay Holographics Ltd have registered office in Ryde, Isle Of Wight, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies directors are Kyle, Stephen John, Kyle, Stephen John, Kyle, Barry, Kyle, Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KYLE, Stephen John 12 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
KYLE, Stephen John 21 October 2015 - 1
KYLE, Barry 12 July 2002 19 May 2004 1
KYLE, Susan 19 May 2004 21 October 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 February 2019
DISS16(SOAS) - N/A 11 August 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 11 August 2016
AP03 - Appointment of secretary 25 July 2016
TM02 - Termination of appointment of secretary 25 July 2016
AA - Annual Accounts 26 April 2016
CH01 - Change of particulars for director 02 March 2016
AA - Annual Accounts 29 July 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 28 July 2015
CH01 - Change of particulars for director 28 July 2015
CH03 - Change of particulars for secretary 28 July 2015
DISS40 - Notice of striking-off action discontinued 18 July 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
DISS40 - Notice of striking-off action discontinued 04 November 2014
AR01 - Annual Return 03 November 2014
CH01 - Change of particulars for director 03 November 2014
CH03 - Change of particulars for secretary 03 November 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AA01 - Change of accounting reference date 28 April 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 09 October 2013
AA01 - Change of accounting reference date 30 April 2013
AR01 - Annual Return 06 August 2012
DISS40 - Notice of striking-off action discontinued 04 August 2012
AA - Annual Accounts 02 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 06 July 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 03 August 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 26 January 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 05 September 2008
AA - Annual Accounts 11 June 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 11 August 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2004
363a - Annual Return 20 July 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
AA - Annual Accounts 17 May 2004
363a - Annual Return 29 July 2003
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.