General information

Name:

Eye Airports Ltd

Office Address:

Ad House, 52 East Parade Harrogate HG1 5LT North Yorkshire

Number: 05850525

Incorporation date: 2006-06-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • finance@EyeAirports.com
  • hello@eyeairports.com
  • hello@EyeAirports.com
  • sales@EyeAirports.com

Websites

eyeairports.com
www.airportpartners.co.uk

Description

Data updated on:

Started with Reg No. 05850525 eighteen years ago, Eye Airports Limited is categorised as a Private Limited Company. The present office address is Ad House, 52 East Parade, Harrogate North Yorkshire. Even though lately it's been operating under the name of Eye Airports Limited, it previously was known under a different name. The firm was known under the name Modern Curve until 2nd August 2006, then the name got changed to Airport Partners. The last transformation occurred on 11th December 2014. This business's classified under the NACE and SIC code 73110 and has the NACE code: Advertising agencies. Eye Airports Ltd released its account information for the period up to 2022-12-31. The most recent confirmation statement was submitted on 2022-12-31.

Michael B. and Rachel D. are listed as company's directors and have been expanding the company since 2019.

  • Previous company's names
  • Eye Airports Limited 2014-12-11
  • Airport Partners Limited 2006-08-02
  • Modern Curve Limited 2006-06-19

Financial data based on annual reports

Company staff

Michael B.

Role: Director

Appointed: 30 September 2019

Latest update: 8 March 2024

Rachel D.

Role: Director

Appointed: 29 September 2017

Latest update: 8 March 2024

People with significant control

The companies that control this firm include: Cp Media Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Halifax at 5A Clare Road, HX1 2HX, West Yorkshire and was registered as a PSC under the registration number 07462517.

Cp Media Limited
Address: 5a 5a Clare Road, Halifax, West Yorkshire, HX1 2HX, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07462517
Notified on 30 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew W.
Notified on 1 July 2017
Ceased on 30 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rachel D.
Notified on 1 July 2017
Ceased on 30 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Eye Airports Employee Benefit Trust
Address: Adhouse 52 East Parade, Harrogate, HG1 5LT, England
Legal authority Companies Act
Legal form Trust
Notified on 1 July 2017
Ceased on 30 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nathaniel A.
Notified on 1 July 2017
Ceased on 19 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Akw Investment Ltd
Address: Adhouse 52 East Parade, Harrogate, HG1 5LT, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08819670
Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 3 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 3 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
17
Company Age

Twitter feed by @AirportPartners

AirportPartners has over 1 tweets, 32 followers and follows 9 accounts.

Similar companies nearby

Closest companies