About

Registered Number: 04729139
Date of Incorporation: 10/04/2003 (21 years ago)
Company Status: Active
Registered Address: Vision Studios, Old Mill Road, Portishead, Bristol, BS20 7BX

 

Eyelights Ltd was founded on 10 April 2003 and has its registered office in Portishead, it's status at Companies House is "Active". The current directors of the business are Holloway, Carol Ann, Holloway, Colin Richard, Holloway, Geoffrey Charles, Holloway, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLOWAY, Carol Ann 10 April 2003 - 1
HOLLOWAY, Colin Richard 10 April 2003 - 1
HOLLOWAY, Geoffrey Charles 23 June 2005 - 1
HOLLOWAY, James 23 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 19 April 2013
CH01 - Change of particulars for director 19 April 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 04 December 2006
287 - Change in situation or address of Registered Office 04 December 2006
395 - Particulars of a mortgage or charge 07 September 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 15 February 2006
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 27 April 2004
225 - Change of Accounting Reference Date 15 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
NEWINC - New incorporation documents 10 April 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.