General information

Name:

Eden Films Rights Limited

Office Address:

Lindsey Cottage Southvale Road Blackheath SE3 0TS London

Number: 08288986

Incorporation date: 2012-11-12

Dissolution date: 2022-03-08

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was based in London with reg. no. 08288986. This company was started in 2012. The office of the company was located at Lindsey Cottage Southvale Road Blackheath. The post code for this address is SE3 0TS. The enterprise was officially closed in 2022, meaning it had been in business for 10 years. Its name transformation from Codec Studios to Eden Films Rights Ltd occurred on 2nd September 2021.

This company was administered by one managing director: David B., who was selected to lead the company in 2012.

David B. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • Eden Films Rights Ltd 2021-09-02
  • Codec Studios Ltd 2012-11-12

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 12 November 2012

Latest update: 11 March 2023

People with significant control

David B.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 26 November 2022
Confirmation statement last made up date 12 November 2021
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 12 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 18 July 2014
Annual Accounts 5 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 5 July 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 15 June 2016
Annual Accounts 8 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 8 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, March 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

63 Birchwood Avenue

Post code:

DA14 4JZ

City / Town:

Sidcup

HQ address,
2014

Address:

63 Birchwood Avenue

Post code:

DA14 4JZ

City / Town:

Sidcup

HQ address,
2015

Address:

Flat 44 The Spectrum Building East Road

Post code:

N1 6FB

City / Town:

London

HQ address,
2016

Address:

Flat 44 The Spectrum Building East Road

Post code:

N1 6FB

City / Town:

London

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
9
Company Age

Closest Companies - by postcode