BIRDS EYE VIEW

Register to unlock more data on OkredoRegister

BIRDS EYE VIEW

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04851498

Incorporation date

31/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

3space International House, 6 Canterbury Crescent, London SW9 7QECopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2003)
dot icon14/04/2026
Termination of appointment of Stephanie Catherine Hayward as a director on 2026-04-07
dot icon07/04/2026
Appointment of Holly Francesca Tarquini as a director on 2026-03-09
dot icon07/04/2026
Appointment of Samantha Louise Joly as a director on 2026-03-09
dot icon07/04/2026
Appointment of Miss Mariayah Kaderbhai as a director on 2026-03-09
dot icon27/03/2026
Appointment of Carine Nadia Hejazi as a director on 2026-03-09
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/07/2025
Termination of appointment of Tara Elizabeth Brown as a director on 2025-07-08
dot icon15/07/2025
Termination of appointment of Tolu Stedford as a director on 2025-07-08
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon01/04/2025
Termination of appointment of Sophie Glover as a director on 2025-02-11
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/11/2024
Appointment of Sophie Doherty as a director on 2023-07-11
dot icon11/09/2024
Appointment of Ms Valeria Bullo as a director on 2024-08-01
dot icon11/09/2024
Appointment of Ms Tolu Stedford as a director on 2024-03-20
dot icon10/09/2024
Appointment of Ms Rebecca Lisa Ines Del Tufo as a director on 2024-03-20
dot icon10/09/2024
Appointment of Mr Yaw Adomako Basoah as a director on 2024-01-25
dot icon27/07/2024
Termination of appointment of Jacqueline Helen Mary Chell as a director on 2023-11-27
dot icon27/07/2024
Termination of appointment of Lisa Jayne Balderson as a director on 2024-01-16
dot icon27/07/2024
Termination of appointment of Nidhi Gupta as a director on 2024-01-15
dot icon12/04/2024
Registered office address changed from 3Space International House Canterbury Crescent London SW9 7QE England to 3Space International House 6 Canterbury Crescent London SW9 7QE on 2024-04-12
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Termination of appointment of Alison Jane Thompson as a director on 2023-04-18
dot icon14/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon13/03/2023
Termination of appointment of Stephen Michael Follows as a director on 2023-03-13
dot icon19/01/2023
Appointment of Mrs Fozia O'dowd as a director on 2023-01-11
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2022
Termination of appointment of Julie Roberta La'bassiere as a director on 2022-12-01
dot icon07/12/2022
Termination of appointment of Barbara Goncalves Dias Otao as a director on 2022-12-01
dot icon07/12/2022
Termination of appointment of Peter Joce Buckingham as a director on 2022-12-01
dot icon07/10/2022
Appointment of Mx Tara Elizabeth Brown as a director on 2022-10-05
dot icon20/09/2022
Appointment of Ms Jacqueline Helen Mary Chell as a director on 2022-09-05
dot icon16/09/2022
Appointment of Ms Julie Roberta La'bassiere as a director on 2022-09-05
dot icon16/09/2022
Appointment of Ms Stephanie Catherine Hayward as a director on 2022-09-05
dot icon16/09/2022
Appointment of Dr Nidhi Gupta as a director on 2022-09-05
dot icon16/09/2022
Appointment of Mrs Lisa Jayne Balderson as a director on 2022-09-05
dot icon16/09/2022
Termination of appointment of Lia Devlin as a director on 2022-09-05
dot icon19/08/2022
Registered office address changed from Studio 4 Vauxhall Gardens Community Centre 5 Glasshouse Street London SE11 5ES England to 3Space International House Canterbury Crescent London SW9 7QE on 2022-08-19
dot icon09/05/2022
Termination of appointment of Uzma Hasan as a director on 2022-05-03
dot icon28/04/2022
Termination of appointment of Sharanjit Budwal as a director on 2022-04-21
dot icon28/04/2022
Termination of appointment of Jill Hayley Tandy as a director on 2022-04-21
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/09/2021
Appointment of Miss Barbara Goncalves Dias Otao as a director on 2021-09-15
dot icon21/09/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/05/2021
Termination of appointment of Ebony Amoroso as a director on 2021-05-06
dot icon26/04/2021
Termination of appointment of Kate Muir as a director on 2021-03-25
dot icon15/02/2021
Appointment of Ms Sharanjit Budwal as a director on 2020-01-01
dot icon14/10/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon13/10/2020
Termination of appointment of Mark Stefan Woolley as a director on 2020-08-13
dot icon30/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/11/2019
Current accounting period shortened from 2020-07-31 to 2020-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon25/07/2019
Appointment of Mr Mark Stefan Woolley as a director on 2019-07-23
dot icon29/03/2019
Termination of appointment of Lucinda Jane Barclay as a director on 2019-03-28
dot icon29/03/2019
Appointment of Ms Ebony Amoroso as a director on 2019-03-28
dot icon29/03/2019
Appointment of Ms Jill Hayley Tandy as a director on 2019-03-28
dot icon11/01/2019
Director's details changed for Ms Uzma Hasan on 2019-01-11
dot icon27/11/2018
Appointment of Ms Uzma Hasan as a director on 2018-11-26
dot icon18/11/2018
Micro company accounts made up to 2018-07-31
dot icon09/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon11/06/2018
Registered office address changed from 5 Kelross Road London N5 2QS England to Studio 4 Vauxhall Gardens Community Centre 5 Glasshouse Street London SE11 5ES on 2018-06-11
dot icon07/06/2018
Micro company accounts made up to 2017-07-31
dot icon13/02/2018
Appointment of Ms Lia Devlin as a director on 2018-02-12
dot icon13/02/2018
Appointment of Ms Kate Muir as a director on 2018-02-12
dot icon13/02/2018
Appointment of Ms Sophie Glover as a director on 2018-02-12
dot icon20/10/2017
Termination of appointment of Sarah Lingard Tierney as a director on 2017-10-16
dot icon20/10/2017
Termination of appointment of Judy Ann Counihan as a director on 2017-10-16
dot icon14/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon23/05/2017
Termination of appointment of Rachel Hannah Millward as a director on 2017-05-08
dot icon02/05/2017
Appointment of Ms Lucinda Jane Barclay as a director on 2017-04-26
dot icon28/04/2017
Appointment of Mr Stephen Michael Follows as a director on 2017-04-26
dot icon28/04/2017
Appointment of Ms Judy Ann Counihan as a director on 2017-04-26
dot icon23/04/2017
Micro company accounts made up to 2016-07-31
dot icon24/03/2017
Appointment of Ms Alison Jane Thompson as a director on 2017-03-22
dot icon24/03/2017
Appointment of Ms Sarah Lingard Tierney as a director on 2017-03-22
dot icon11/10/2016
Appointment of Ms Rachel Hannah Millward as a director on 2016-10-06
dot icon11/10/2016
Appointment of Mr Peter Joce Buckingham as a director on 2016-10-06
dot icon10/10/2016
Termination of appointment of Elizabeth Jane Broadbent as a director on 2016-10-06
dot icon10/10/2016
Termination of appointment of Geraldine Patricia Kelly as a director on 2016-10-06
dot icon10/10/2016
Termination of appointment of Jacqueline Hurt as a director on 2016-10-06
dot icon16/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon21/04/2016
Micro company accounts made up to 2015-07-31
dot icon21/03/2016
Registered office address changed from C/O Kate Gerova 284 Kingsland Road Kingsland Road Studios, Basement Unit London E8 4DN to 5 Kelross Road London N5 2QS on 2016-03-21
dot icon27/08/2015
Annual return made up to 2015-07-31 no member list
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/09/2014
Annual return made up to 2014-07-31 no member list
dot icon03/06/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/12/2013
Resolutions
dot icon10/09/2013
Annual return made up to 2013-07-31 no member list
dot icon09/09/2013
Registered office address changed from C/O Rachel Millward 5 Kelross Road London N5 2QS United Kingdom on 2013-09-09
dot icon02/05/2013
Termination of appointment of Sarah Rutherford as a director
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/10/2012
Annual return made up to 2012-07-31 no member list
dot icon29/10/2012
Termination of appointment of Elizabeth Karlsen as a director
dot icon29/10/2012
Registered office address changed from 7 Highbury Grove London N5 1HJ England on 2012-10-29
dot icon30/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon08/12/2011
Appointment of Jacqueline Hurt as a director
dot icon26/09/2011
Annual return made up to 2011-07-31 no member list
dot icon23/09/2011
Appointment of Ms Elizabeth Karin Karlsen as a director
dot icon23/09/2011
Appointment of Ms Sarah Rutherford as a director
dot icon23/09/2011
Termination of appointment of Lee Gage as a director
dot icon23/09/2011
Termination of appointment of Caroline Cooper-Charles as a director
dot icon23/09/2011
Termination of appointment of Pollyanna Leys as a director
dot icon08/09/2011
Registered office address changed from C/O Taxassist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N5 2EA on 2011-09-08
dot icon04/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon08/09/2010
Director's details changed for Caroline Ruth Cooper-Charles on 2010-06-01
dot icon08/09/2010
Annual return made up to 2010-07-31 no member list
dot icon08/09/2010
Director's details changed for Elizabeth Jane Broadbent on 2010-06-01
dot icon08/09/2010
Director's details changed for Ms Geraldine Patricia Kelly on 2010-06-01
dot icon07/09/2010
Director's details changed for Lee Stafford Gage on 2010-06-01
dot icon07/09/2010
Director's details changed for Pollyanna Francoise Leys on 2010-06-01
dot icon07/09/2010
Termination of appointment of Gary Barham as a secretary
dot icon18/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon28/10/2009
Appointment of Elizabeth Jane Broadbent as a director
dot icon05/08/2009
Appointment terminated director rachel millward
dot icon05/08/2009
Director's change of particulars / caroline charles / 05/08/2009
dot icon05/08/2009
Annual return made up to 31/07/09
dot icon02/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon22/05/2009
Director appointed geraldine patricia kelly
dot icon18/08/2008
Director appointed ms rachel hannah millward
dot icon18/08/2008
Annual return made up to 31/07/08
dot icon04/02/2008
Director resigned
dot icon06/11/2007
Total exemption full accounts made up to 2007-07-31
dot icon11/10/2007
New director appointed
dot icon11/10/2007
New director appointed
dot icon10/08/2007
Annual return made up to 31/07/07
dot icon24/07/2007
Registered office changed on 24/07/07 from: unit 310A the aberdeen centre 22-24 highbury grove london N5 2EA
dot icon23/07/2007
Secretary resigned
dot icon23/07/2007
New secretary appointed
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Director resigned
dot icon03/02/2007
New director appointed
dot icon01/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon14/08/2006
Annual return made up to 31/07/06
dot icon30/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon27/10/2005
Annual return made up to 31/07/05
dot icon31/05/2005
Partial exemption accounts made up to 2004-07-31
dot icon06/09/2004
Annual return made up to 31/07/04
dot icon16/07/2004
Director resigned
dot icon07/07/2004
New director appointed
dot icon07/07/2004
Memorandum and Articles of Association
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New director appointed
dot icon07/07/2004
Resolutions
dot icon11/06/2004
Certificate of change of name
dot icon27/05/2004
Registered office changed on 27/05/04 from: birds eye view brighton media centre brighton east sussex BN1 1EL
dot icon31/07/2003
New secretary appointed
dot icon31/07/2003
New director appointed
dot icon31/07/2003
Director resigned
dot icon31/07/2003
Secretary resigned
dot icon31/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Alison Jane
Director
22/03/2017 - 18/04/2023
11
Gage, Lee Stafford
Director
05/09/2007 - 20/05/2010
4
Devlin, Lia
Director
12/02/2018 - 05/09/2022
-
Balderson, Lisa Jayne
Director
05/09/2022 - 16/01/2024
2
Gupta, Nidhi, Dr
Director
05/09/2022 - 15/01/2024
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRDS EYE VIEW

BIRDS EYE VIEW is an(a) Active company incorporated on 31/07/2003 with the registered office located at 3space International House, 6 Canterbury Crescent, London SW9 7QE. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRDS EYE VIEW?

toggle

BIRDS EYE VIEW is currently Active. It was registered on 31/07/2003 .

Where is BIRDS EYE VIEW located?

toggle

BIRDS EYE VIEW is registered at 3space International House, 6 Canterbury Crescent, London SW9 7QE.

What does BIRDS EYE VIEW do?

toggle

BIRDS EYE VIEW operates in the Motion picture distribution activities (59.13/1 - SIC 2007) sector.

What is the latest filing for BIRDS EYE VIEW?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Stephanie Catherine Hayward as a director on 2026-04-07.