Company NameThird Eye Film Productions Ltd.
DirectorsCorinna Aldina Villari McFarlane and Robert Denis Cannan
Company StatusActive
Company Number04825468
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Previous NamesMoonpath Theatre & Film Co Ltd and Cocomac Productions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCorinna Aldina Villari McFarlane
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2004(1 year after company formation)
Appointment Duration19 years, 9 months
RoleProducer Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Compayne Gardens
London
NW6 3DG
Director NameRobert Denis Cannan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2006(3 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleDirector Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 127 Stoke Newington Road
London
N16 8BT
Secretary NameCorinna Aldina Villari McFarlane
NationalityBritish
StatusCurrent
Appointed23 January 2007(3 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address17 Compayne Gardens
London
NW6 3DG
Secretary NameMr Norman Thomas
NationalityBritish
StatusCurrent
Appointed21 January 2009(5 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleAccountant
Correspondence Address6 Manor Park
Richmond
Surrey
TW9 1XZ
Secretary NameKatrin Lust
NationalityEstonian
StatusResigned
Appointed23 July 2004(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2005)
RoleProducer
Correspondence Address135 Fordwych Road
London
NW2 3ND
Secretary NameDonatella Albonico
NationalityItalian
StatusResigned
Appointed01 July 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 34 Victoria Crescent
London
SE19 1AE
Director NameM G Directors Ltd (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
S81 7BN
Secretary NameM G Secretaries Ltd (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
S81 7BN

Contact

Websitewww.treproductions.com

Location

Registered Address76 Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardBilton
Built Up AreaHarrogate
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth-£89,395
Cash£4,259
Current Liabilities£2,305

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

23 February 2009Delivered on: 3 March 2009
Persons entitled: Goalpost Film Limited

Classification: Charge and deed of assignment
Secured details: £40,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title and interest in and to the film entitled 'three miles north of molkom'.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (3 pages)
16 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
23 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
20 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
27 October 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
25 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
8 October 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
17 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
3 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 May 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
24 May 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
19 April 2011Statement of company's objects (2 pages)
19 April 2011Memorandum and Articles of Association (13 pages)
19 April 2011Statement of company's objects (2 pages)
19 April 2011Memorandum and Articles of Association (13 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Director's details changed for Robert Denis Cannan on 10 September 2010 (2 pages)
27 September 2010Director's details changed for Robert Denis Cannan on 10 September 2010 (2 pages)
27 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Corinna Aldina Villari Mcfarlane on 10 September 2010 (2 pages)
27 September 2010Director's details changed for Corinna Aldina Villari Mcfarlane on 10 September 2010 (2 pages)
27 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 February 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
19 February 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 January 2009Director's change of particulars / robert cannan / 01/07/2008 (1 page)
29 January 2009Return made up to 10/09/08; full list of members (5 pages)
29 January 2009Director's change of particulars / robert cannan / 01/07/2008 (1 page)
29 January 2009Return made up to 10/09/08; full list of members (5 pages)
22 January 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
22 January 2009Secretary appointed mr norman douglas thomas (1 page)
22 January 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
22 January 2009Registered office changed on 22/01/2009 from 17 compayne gardens london NW6 3DG (1 page)
22 January 2009Secretary appointed mr norman douglas thomas (1 page)
22 January 2009Registered office changed on 22/01/2009 from 17 compayne gardens london NW6 3DG (1 page)
13 January 2009Registered office changed on 13/01/2009 from studio 71 regent studios 8 andrews road london E8 4QN (1 page)
13 January 2009Registered office changed on 13/01/2009 from studio 71 regent studios 8 andrews road london E8 4QN (1 page)
10 September 2008Registered office changed on 10/09/2008 from 4 kennington road london SE1 7BL (1 page)
10 September 2008Registered office changed on 10/09/2008 from 4 kennington road london SE1 7BL (1 page)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 January 2008Return made up to 10/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2008Return made up to 10/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2007Secretary resigned (1 page)
29 January 2007New secretary appointed (2 pages)
29 January 2007Secretary resigned (1 page)
29 January 2007New secretary appointed (2 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
25 September 2006Return made up to 10/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2006Return made up to 10/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2006Company name changed cocomac productions LTD\certificate issued on 04/09/06 (2 pages)
4 September 2006Company name changed cocomac productions LTD\certificate issued on 04/09/06 (2 pages)
18 August 2006Accounts for a dormant company made up to 28 July 2006 (1 page)
18 August 2006Accounts for a dormant company made up to 28 July 2006 (1 page)
15 August 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
28 September 2004Return made up to 08/07/04; full list of members (6 pages)
28 September 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
28 September 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
28 September 2004Return made up to 08/07/04; full list of members (6 pages)
24 September 2004Company name changed moonpath theatre & film co LTD\certificate issued on 24/09/04 (2 pages)
24 September 2004Company name changed moonpath theatre & film co LTD\certificate issued on 24/09/04 (2 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
25 May 2004Strike-off action suspended (1 page)
25 May 2004Strike-off action suspended (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Secretary resigned (1 page)
8 July 2003Incorporation (12 pages)
8 July 2003Incorporation (12 pages)