General information

Name:

Eton Studios Limited

Office Address:

The Studio 38 Fleet Road GU51 4PW Fleet

Number: 06775453

Incorporation date: 2008-12-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eton Studios Ltd with the registration number 06775453 has been operating on the market for sixteen years. The Private Limited Company is officially located at The Studio, 38 Fleet Road in Fleet and their postal code is GU51 4PW. The enterprise's SIC and NACE codes are 74201 which stands for Portrait photographic activities. Its most recent financial reports were submitted for the period up to Sat, 31st Dec 2022 and the latest confirmation statement was filed on Sat, 4th Feb 2023.

According to the latest data, the business is directed by a single director: Jonathan F., who was assigned to lead the company sixteen years ago. This business had been supervised by Christopher F. up until 2015.

Executives with significant control over the firm are: Emma F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jonathan F. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Jonathan F.

Role: Director

Appointed: 17 December 2008

Latest update: 13 January 2024

People with significant control

Emma F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan F.
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

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts 23rd September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23rd September 2014
Annual Accounts 22nd September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22nd September 2015
Annual Accounts 23rd September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23rd September 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
Annual Accounts 19th September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19th September 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Sun, 4th Feb 2024 (CS01)
filed on: 7th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 74201 : Portrait photographic activities
15
Company Age

Similar companies nearby

Closest companies