Eb Films Limited

General information

Name:

Eb Films Ltd

Office Address:

The Old Bank 257 New Church Road BN3 4EL Hove

Number: 07238827

Incorporation date: 2010-04-29

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business referred to as Eb Films was started on 2010-04-29 as a Private Limited Company. This enterprise's headquarters could be gotten hold of in Hove on The Old Bank, 257 New Church Road. If you need to get in touch with this firm by mail, the postal code is BN3 4EL. The office registration number for Eb Films Limited is 07238827. It has been already fourteen years since Eb Films Limited is no longer featured under the name Lively Dream. This enterprise's registered with SIC code 59113 meaning Television programme production activities. Eb Films Ltd reported its latest accounts for the financial year up to 2022-06-30. The company's most recent annual confirmation statement was released on 2023-04-29.

Current directors officially appointed by this specific limited company are: Lucilla Z. assigned to lead the company two years ago and Edward B. assigned to lead the company in 2010.

  • Previous company's names
  • Eb Films Limited 2010-08-03
  • Lively Dream Limited 2010-04-29

Financial data based on annual reports

Company staff

Lucilla Z.

Role: Director

Appointed: 29 June 2022

Latest update: 30 November 2023

Edward B.

Role: Director

Appointed: 30 April 2010

Latest update: 30 November 2023

People with significant control

Executives with significant control over the firm are: Lucilla Z. owns 1/2 or less of company shares. Edward B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Lucilla Z.
Notified on 29 April 2020
Nature of control:
1/2 or less of shares
Edward B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 February 2015
Annual Accounts 28 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 28 February 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 27 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 27 March 2013
Annual Accounts 23 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 23 January 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates April 29, 2023 (CS01)
filed on: 11th, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2013

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2014

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

HQ address,
2015

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

HQ address,
2016

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2015

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2013

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Accountant/Auditor,
2014 - 2016

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2012

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
13
Company Age

Closest Companies - by postcode