BLUE EYE PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BLUE EYE PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04373701

Incorporation date

14/02/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O KUMAR THAMBU, 9 Marlands Road, Ilford, Essex IG5 0JLCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2002)
dot icon26/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon18/12/2025
Director's details changed for Mr Stephen Mulhern on 2025-11-26
dot icon30/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon15/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon30/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon19/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon18/03/2024
Director's details changed for Mr Stephen Mulhern on 2023-10-31
dot icon30/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon20/04/2023
Confirmation statement made on 2023-02-28 with updates
dot icon24/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon07/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon07/03/2022
Cessation of Stephen Mulhern as a person with significant control on 2022-01-11
dot icon28/02/2022
Register(s) moved to registered inspection location 9 Marlands Road, Clayhall, Ilford, Essex IG5 0JL Marlands Road Ilford IG5 0JL
dot icon28/02/2022
Register inspection address has been changed to 9 Marlands Road, Clayhall, Ilford, Essex IG5 0JL Marlands Road Ilford IG5 0JL
dot icon26/02/2022
Notification of Jfdi Productions Ltd as a person with significant control on 2022-01-11
dot icon07/02/2022
Change of details for Mr Stephen Mulhern as a person with significant control on 2021-08-11
dot icon25/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon29/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon13/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon24/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/11/2018
Appointment of Mr Thambu Selvakumar as a secretary on 2018-11-01
dot icon16/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon08/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon07/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/10/2013
Termination of appointment of Chatel Registrars Limited as a secretary
dot icon26/09/2013
Director's details changed for Stephen Mulhern on 2013-09-25
dot icon28/06/2013
Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom on 2013-06-28
dot icon20/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/04/2011
Total exemption small company accounts made up to 2010-02-28
dot icon18/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon06/09/2010
Appointment of Chatel Registrars Limited as a secretary
dot icon02/09/2010
Termination of appointment of Darren Worsley as a secretary
dot icon17/04/2010
Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP on 2010-04-17
dot icon19/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon19/02/2010
Director's details changed for Stephen Mulhern on 2009-10-02
dot icon29/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/02/2009
Return made up to 14/02/09; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon14/02/2008
Return made up to 14/02/08; full list of members
dot icon21/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon01/03/2007
Return made up to 14/02/07; full list of members
dot icon02/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon28/02/2006
Return made up to 14/02/06; full list of members
dot icon30/11/2005
Accounts for a dormant company made up to 2005-02-28
dot icon24/03/2005
Return made up to 14/02/05; no change of members
dot icon30/12/2004
Secretary's particulars changed
dot icon17/08/2004
Accounts for a dormant company made up to 2004-02-29
dot icon23/07/2004
Accounts for a dormant company made up to 2003-02-28
dot icon08/05/2004
Return made up to 14/02/04; no change of members
dot icon02/03/2003
Return made up to 14/02/03; full list of members
dot icon05/09/2002
New director appointed
dot icon15/03/2002
New secretary appointed
dot icon22/02/2002
Director resigned
dot icon22/02/2002
Secretary resigned
dot icon22/02/2002
Registered office changed on 22/02/02 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon14/02/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon+55.73 % *

* during past year

Cash in Bank

£4,548,861.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.20M
-
0.00
2.92M
-
2022
3
4.91M
-
0.00
4.55M
-
2022
3
4.91M
-
0.00
4.55M
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

4.91M £Ascended17.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.55M £Ascended55.73 % *

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
Mulhern, Stephen
Director
14/02/2002 - Present
7
Worsley, Darren John
Secretary
14/02/2002 - 01/09/2010
22

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+
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 BLUE EYE PRODUCTIONS LIMITED

BLUE EYE PRODUCTIONS LIMITED is an(a) Active company incorporated on 14/02/2002 with the registered office located at C/O KUMAR THAMBU, 9 Marlands Road, Ilford, Essex IG5 0JL. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE EYE PRODUCTIONS LIMITED?

toggle

BLUE EYE PRODUCTIONS LIMITED is currently Active. It was registered on 14/02/2002 .

Where is BLUE EYE PRODUCTIONS LIMITED located?

toggle

BLUE EYE PRODUCTIONS LIMITED is registered at C/O KUMAR THAMBU, 9 Marlands Road, Ilford, Essex IG5 0JL.

What does BLUE EYE PRODUCTIONS LIMITED do?

toggle

BLUE EYE PRODUCTIONS LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

How many employees does BLUE EYE PRODUCTIONS LIMITED have?

toggle

BLUE EYE PRODUCTIONS LIMITED had 3 employees in 2022.

What is the latest filing for BLUE EYE PRODUCTIONS LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-02-28 with updates.