About

Registered Number: 03818894
Date of Incorporation: 03/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Turvey House Coldwells Road, Holmer, Hereford, HR1 1LH

 

Based in Hereford, Eyelid Productions Ltd was registered on 03 August 1999, it has a status of "Active". Kendrick, Gillian Veronica, Millmore, Mark are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KENDRICK, Gillian Veronica 08 September 1999 01 August 2001 1
MILLMORE, Mark 01 August 2001 01 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 13 October 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 31 August 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 31 October 2010
CH01 - Change of particulars for director 31 October 2010
AAMD - Amended Accounts 26 January 2010
TM02 - Termination of appointment of secretary 13 October 2009
AD01 - Change of registered office address 13 October 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 19 August 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 08 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2000
363s - Annual Return 03 October 2000
AA - Annual Accounts 03 October 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
CERTNM - Change of name certificate 12 June 2000
225 - Change of Accounting Reference Date 07 June 2000
288a - Notice of appointment of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
287 - Change in situation or address of Registered Office 15 September 1999
NEWINC - New incorporation documents 03 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.