Company NameEon Visual Media Limited
DirectorsStephen Geoffrey Forster and Matthew Dass
Company StatusActive
Company Number04650879
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Stephen Geoffrey Forster
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1-7
Thomas Street
Hull
East Yorkshire
HU9 1EH
Director NameMr Matthew Dass
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2003(1 week, 1 day after company formation)
Appointment Duration21 years, 3 months
RoleOperational Director
Country of ResidenceEngland
Correspondence Address27 Barley Garth
Burton Pidsea
Hull
HU12 9AF
Secretary NameMr Stephen Geoffrey Forster
NationalityBritish
StatusCurrent
Appointed06 February 2003(1 week, 1 day after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1-7
Thomas Street
Hull
East Yorkshire
HU9 1EH
Secretary NameMiss Eman Forster
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCara Mia West Ella Way
Kirk Ella
Hull
HU10 7LP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteeon-media.com
Email address[email protected]
Telephone01482 484850
Telephone regionHull

Location

Registered AddressBuilding 1-7
Thomas Street
Hull
East Yorkshire
HU9 1EH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

5k at £1Matthew Dass
50.00%
Ordinary
5k at £1S.g. Forster
50.00%
Ordinary

Financials

Year2014
Net Worth£72,548
Cash£1,198
Current Liabilities£332,126

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Charges

28 February 2003Delivered on: 4 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 February 2018Amended total exemption full accounts made up to 31 March 2017 (7 pages)
2 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 June 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
13 June 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
15 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000
(4 pages)
15 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(4 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000
(4 pages)
19 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Secretary's details changed for Mr Stephen Geoffrey Forster on 13 November 2013 (1 page)
13 November 2013Secretary's details changed for Mr Stephen Geoffrey Forster on 13 November 2013 (1 page)
13 November 2013Director's details changed for Mr Stephen Geoffrey Forster on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Stephen Geoffrey Forster on 13 November 2013 (2 pages)
25 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
30 January 2013Amended accounts made up to 31 March 2012 (6 pages)
30 January 2013Amended accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
20 January 2012Amended accounts made up to 31 March 2011 (6 pages)
20 January 2012Amended accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
9 February 2011Director's details changed for Matthew Dass on 29 January 2011 (2 pages)
9 February 2011Director's details changed for Matthew Dass on 29 January 2011 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2009Return made up to 29/01/09; full list of members (4 pages)
4 February 2009Return made up to 29/01/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 April 2008Return made up to 29/01/08; full list of members (4 pages)
9 April 2008Return made up to 29/01/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2007Return made up to 29/01/07; full list of members (3 pages)
6 February 2007Return made up to 29/01/07; full list of members (3 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 June 2006Return made up to 29/01/06; full list of members (2 pages)
27 June 2006Return made up to 29/01/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 February 2005Return made up to 29/01/05; full list of members (7 pages)
14 February 2005Return made up to 29/01/05; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 March 2004Return made up to 29/01/04; full list of members (7 pages)
2 March 2004Return made up to 29/01/04; full list of members (7 pages)
10 November 2003Ad 31/10/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 November 2003Ad 31/10/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
6 February 2003Registered office changed on 06/02/03 from: 31 corsham street london N1 6DR (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003New director appointed (2 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003New director appointed (2 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003Registered office changed on 06/02/03 from: 31 corsham street london N1 6DR (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
29 January 2003Incorporation (18 pages)
29 January 2003Incorporation (18 pages)