BLACK EYE DESIGN LTD

Register to unlock more data on OkredoRegister

BLACK EYE DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03598192

Incorporation date

15/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Weald Cottage, Fir Toll Road, Mayfield, East Sussex TN20 6NBCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1998)
dot icon13/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with updates
dot icon30/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon25/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon19/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon18/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon18/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon21/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon22/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon25/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon25/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon04/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon31/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon29/02/2012
Change of share class name or designation
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon17/05/2011
Purchase of own shares.
dot icon16/05/2011
Termination of appointment of Mark Gilham as a director
dot icon16/05/2011
Termination of appointment of Emma Gilham as a director
dot icon11/05/2011
Cancellation of shares. Statement of capital on 2011-05-11
dot icon11/05/2011
Resolutions
dot icon30/01/2011
Registered office address changed from Henrietta House 47 London Road Tunbridge Wells Kent TN1 1DT on 2011-01-30
dot icon13/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon29/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon29/06/2010
Director's details changed for Judith Elizabeth Brightmore on 2010-06-16
dot icon29/06/2010
Director's details changed for Emma Gilham on 2010-06-16
dot icon29/06/2010
Director's details changed for Sean Durban Brightmore on 2010-06-16
dot icon29/06/2010
Director's details changed for Mark Antony Gilham on 2010-06-16
dot icon29/06/2010
Secretary's details changed for Judith Elizabeth Brightmore on 2010-06-16
dot icon25/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon29/07/2009
Return made up to 16/06/09; full list of members
dot icon29/07/2009
Director's change of particulars / emma gilham / 30/07/2008
dot icon13/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon01/07/2008
Return made up to 16/06/08; full list of members
dot icon20/05/2008
Resolutions
dot icon01/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon25/07/2007
Return made up to 16/06/07; full list of members
dot icon25/07/2007
Director's particulars changed
dot icon25/07/2007
Director's particulars changed
dot icon05/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon06/07/2006
Return made up to 16/06/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon01/08/2005
Return made up to 16/06/05; full list of members
dot icon01/08/2005
Director's particulars changed
dot icon01/08/2005
Director's particulars changed
dot icon08/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon22/06/2004
Return made up to 16/06/04; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon09/07/2003
Return made up to 03/07/03; full list of members
dot icon18/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon10/07/2002
Return made up to 03/07/02; full list of members
dot icon22/01/2002
Accounts for a small company made up to 2001-05-31
dot icon11/07/2001
Return made up to 15/07/01; full list of members
dot icon09/05/2001
Registered office changed on 09/05/01 from: 20 havelock road hastings east sussex TN34 1BP
dot icon06/11/2000
Accounts for a small company made up to 1999-07-31
dot icon06/11/2000
Accounts for a small company made up to 2000-05-31
dot icon16/08/2000
Return made up to 15/07/00; full list of members
dot icon22/06/2000
Accounting reference date shortened from 31/07/00 to 31/05/00
dot icon10/03/2000
Resolutions
dot icon10/03/2000
Resolutions
dot icon10/03/2000
Ad 15/09/99--------- £ si 2@1=2 £ ic 1000/1002
dot icon10/03/2000
£ nc 1000/1100 15/09/99
dot icon09/08/1999
Ad 17/05/99--------- £ si 998@1
dot icon09/08/1999
Return made up to 15/07/99; full list of members
dot icon14/05/1999
Certificate of change of name
dot icon14/05/1999
Secretary resigned
dot icon14/05/1999
Director resigned
dot icon07/05/1999
New secretary appointed;new director appointed
dot icon07/05/1999
New director appointed
dot icon07/05/1999
New director appointed
dot icon07/05/1999
New director appointed
dot icon15/07/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
67.51K
-
0.00
85.44K
-
2022
3
66.03K
-
0.00
72.27K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brightmore, Sean Durban
Director
30/04/1999 - Present
-
Brightmore, Judith Elizabeth
Director
30/04/1999 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLACK EYE DESIGN LTD

BLACK EYE DESIGN LTD is an(a) Active company incorporated on 15/07/1998 with the registered office located at Weald Cottage, Fir Toll Road, Mayfield, East Sussex TN20 6NB. There are currently 2 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 BLACK EYE DESIGN LTD?

toggle

BLACK EYE DESIGN LTD is currently Active. It was registered on 15/07/1998 .

Where is BLACK EYE DESIGN LTD located?

toggle

BLACK EYE DESIGN LTD is registered at Weald Cottage, Fir Toll Road, Mayfield, East Sussex TN20 6NB.

What does BLACK EYE DESIGN LTD do?

toggle

BLACK EYE DESIGN LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLACK EYE DESIGN LTD?

toggle

The latest filing was on 13/11/2025: Total exemption full accounts made up to 2025-05-31.