CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
EYE-D CREATIVE LIMITED
Company
EYE-D CREATIVE
Phone:
+44 (0)2074 071 440
A⁺
rating
KEY FINANCES
Year
2017
Assets
£460.6k
▲ £100.99k (28.08 %)
Cash
£256.69k
▼ £-8.75k (-3.30 %)
Liabilities
£249.35k
▲ £80.17k (47.39 %)
Net Worth
£211.25k
▲ £20.82k (10.94 %)
Download Balance Sheet for 2014-2017
REGISTRATION INFO
Check the company
UK
Southwark
Company name
EYE-D CREATIVE LIMITED
Company number
03893817
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Dec 1999
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
eye-dcreative.co.uk
Phones
+44 (0)2074 071 440
02074 071 440
Registered Address
212A TOWER BRIDGE ROAD,
LONDON,
SE1 2UP
ECONOMIC ACTIVITIES
73110
Advertising agencies
THIS BUSINESS IN SOCIAL MEDIA
Instagram
View
LAST EVENTS
21 Dec 2016
Confirmation statement made on 14 December 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 2
CHARGES
19 March 2013
Status
Outstanding
Delivered
19 March 2013
Persons entitled
Mayor, Commonalty & Citizens of the City of London
Description
The deposit balance and all money from time to time…
25 January 2008
Status
Outstanding
Delivered
2 February 2008
Persons entitled
The Mayor and Commonalty and Citizens of the City of London
Description
£11,666 or such other sum as held pusuant to the rent…
25 May 2006
Status
Outstanding
Delivered
26 May 2006
Persons entitled
The Mayor and Commonalty and Citizens of the City of London
Description
With full title guarantee charges £8,550.00.
See Also
EYEARS LTD
EYECARE OPTICIANS LIMITED
EYEDOT (EUROPE) LIMITED
EYEFUL PRESENTATIONS LIMITED
EYEKON CONSULTANTS LIMITED
EYELET PROPERTY SERVICES LIMITED
Last update 2018
EYE-D CREATIVE LIMITED DIRECTORS
Steven Thomas Eddicott
Acting
PSC
Appointed
15 December 1999
Occupation
Graphic Design
Role
Director
Age
58
Nationality
British
Address
27 Shearman Road, London, SE3 9HY
Country Of Residence
United Kingdom
Name
EDDICOTT, Steven Thomas
Notified On
14 December 2016
Nature Of Control
Ownership of shares – 75% or more
BLACKFRIAR SECRETARIES LIMITED
Resigned
Appointed
14 December 1999
Resigned
15 December 1999
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Avon, BS8 2XN
Name
BLACKFRIAR SECRETARIES LIMITED
Thomas Eddicott
Resigned
Appointed
15 December 1999
Resigned
19 March 2013
Role
Secretary
Address
2 Celandine Close, Christchurch, Dorset, BH23 4LT
Name
EDDICOTT, Thomas
BLACKFRIAR DIRECTORS LIMITED
Resigned
Appointed
14 December 1999
Resigned
15 December 1999
Role
Nominee Director
Address
44 Upper Belgrave Road, Clifton, Bristol, Avon, BS8 2XN
Name
BLACKFRIAR DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.