BROWN EYED BOY LIMITED

Register to unlock more data on OkredoRegister

BROWN EYED BOY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04418842

Incorporation date

17/04/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Shepherds Building Central, Charecroft Way, London W14 0EECopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2002)
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon03/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon01/12/2023
Change of details for Shine Limited as a person with significant control on 2023-03-01
dot icon19/11/2023
Appointment of Ms Saravjit Kaur Nijjer as a director on 2023-11-01
dot icon19/11/2023
Termination of appointment of Derek O'gara as a director on 2023-10-31
dot icon20/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon22/05/2023
Director's details changed for Mr Patrick Jonathan Holland on 2023-03-01
dot icon22/05/2023
Director's details changed for Ms Jacqueline Frances Moreton on 2023-03-01
dot icon22/05/2023
Change of details for Shine Limited as a person with significant control on 2023-03-01
dot icon22/05/2023
Confirmation statement made on 2023-05-14 with updates
dot icon03/08/2022
Registered office address changed from Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom to Shepherds Building Central Charecroft Way London W14 0EE on 2022-08-03
dot icon27/06/2022
Appointment of Ms Jacqueline Frances Moreton as a director on 2022-06-01
dot icon27/06/2022
Appointment of Mr Patrick Jonathan Holland as a director on 2022-06-01
dot icon27/06/2022
Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 2022-05-31
dot icon27/05/2022
Confirmation statement made on 2022-05-14 with updates
dot icon03/05/2022
Termination of appointment of Peter Andrew Salmon as a director on 2022-04-30
dot icon04/01/2022
Full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon04/02/2021
Full accounts made up to 2019-12-31
dot icon18/09/2020
Appointment of Mr Derek O'gara as a director on 2020-09-01
dot icon18/09/2020
Appointment of Mr Peter Andrew Salmon as a director on 2020-09-01
dot icon18/09/2020
Termination of appointment of Richard Robert Johnston as a director on 2020-08-14
dot icon07/07/2020
Satisfaction of charge 044188420005 in full
dot icon07/07/2020
Satisfaction of charge 044188420004 in full
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon11/07/2018
Cessation of Gary James Reich as a person with significant control on 2018-06-05
dot icon11/07/2018
Termination of appointment of Gary James Reich as a director on 2018-06-05
dot icon11/07/2018
Termination of appointment of Gary James Reich as a director on 2018-06-05
dot icon29/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon19/01/2018
Registered office address changed from C/O Endemol Uk Ltd Shepherds Building Charecroft Way London W14 0EE England to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE on 2018-01-19
dot icon06/07/2017
Full accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-05-14 with updates
dot icon19/10/2016
Full accounts made up to 2015-12-31
dot icon22/08/2016
Auditor's resignation
dot icon16/08/2016
Auditor's resignation
dot icon07/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon07/06/2016
Register(s) moved to registered office address C/O Endemol Uk Ltd Shepherds Building Charecroft Way London W14 0EE
dot icon11/04/2016
Full accounts made up to 2014-12-31
dot icon04/08/2015
Appointment of Miss Lucinda Hicks as a director on 2015-07-31
dot icon04/08/2015
Termination of appointment of Sophie Henrietta Turner Laing as a director on 2015-07-31
dot icon04/08/2015
Termination of appointment of Tim Hincks as a director on 2015-07-31
dot icon04/08/2015
Registered office address changed from Primrose Studios 109 Regents Park Road London NW1 8UR to C/O Endemol Uk Ltd Shepherds Building Charecroft Way London W14 0EE on 2015-08-04
dot icon04/08/2015
Appointment of Mr Richard Robert Johnston as a director on 2015-07-31
dot icon13/07/2015
Full accounts made up to 2014-06-30
dot icon03/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon08/05/2015
Register(s) moved to registered inspection location C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE
dot icon08/05/2015
Register inspection address has been changed to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE
dot icon18/02/2015
Termination of appointment of Alexandra Rose Mahon as a director on 2015-02-11
dot icon18/02/2015
Termination of appointment of Tim Robinson as a director on 2015-02-11
dot icon18/02/2015
Appointment of Ms Sophie Henrietta Turner Laing as a director on 2015-02-11
dot icon18/02/2015
Appointment of Mr Tim Hincks as a director on 2015-02-11
dot icon03/02/2015
Resolutions
dot icon29/01/2015
Memorandum and Articles of Association
dot icon29/01/2015
Registration of charge 044188420005, created on 2015-01-22
dot icon29/01/2015
Registration of charge 044188420004, created on 2015-01-22
dot icon28/01/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon05/01/2015
Resolutions
dot icon14/11/2014
Termination of appointment of Elisabeth Murdoch as a director on 2014-10-30
dot icon30/10/2014
Termination of appointment of Stephen James Nicholas William Garrett as a director on 2014-05-07
dot icon12/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon11/06/2014
Full accounts made up to 2013-06-30
dot icon05/10/2013
Appointment of Mr Tim Robinson as a director
dot icon24/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon10/04/2013
Full accounts made up to 2012-07-01
dot icon11/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon25/01/2012
Auditor's resignation
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon24/08/2011
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon24/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/03/2011
Termination of appointment of Lucy Greggains as a secretary
dot icon29/12/2010
Resolutions
dot icon16/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon29/07/2010
Appointment of Ms Elisabeth Murdoch as a director
dot icon29/07/2010
Appointment of Mrs Alexandra Rose Mahon as a director
dot icon29/07/2010
Appointment of Mr Stephen James Nicholas William Garrett as a director
dot icon26/07/2010
Registered office address changed from Windsor House Barnett Way Barnwood Gloucester GL4 3RT United Kingdom on 2010-07-26
dot icon26/07/2010
Appointment of Ms Lucy Greggains as a secretary
dot icon26/07/2010
Termination of appointment of Michael Pilsworth as a secretary
dot icon26/07/2010
Termination of appointment of Michael Pilsworth as a director
dot icon13/07/2010
Particulars of variation of rights attached to shares
dot icon13/07/2010
Statement of capital following an allotment of shares on 2010-06-29
dot icon13/07/2010
Resolutions
dot icon05/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon20/05/2010
Director's details changed for Gary Reich on 2010-05-12
dot icon20/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/10/2009
Full accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 14/05/09; full list of members
dot icon13/05/2009
Registered office changed on 13/05/2009 from unit 20-21 spectrum house 32-34 gordon house road london NW5 1LP
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon04/06/2008
Return made up to 14/05/08; full list of members
dot icon30/09/2007
Full accounts made up to 2006-12-31
dot icon01/08/2007
Registered office changed on 01/08/07 from: unit 12 spectrum house gordon house road london NW5 1LP
dot icon14/05/2007
Return made up to 14/05/07; full list of members
dot icon14/05/2007
New secretary appointed
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Secretary resigned
dot icon03/03/2007
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon26/02/2007
Auditor's resignation
dot icon23/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon04/10/2006
Ad 18/04/05--------- £ si 196@1
dot icon04/10/2006
Ad 17/05/03--------- £ si 999@1
dot icon03/10/2006
Director resigned
dot icon04/09/2006
Accounting reference date shortened from 30/04/06 to 28/02/06
dot icon01/09/2006
Ad 17/05/05--------- £ si 999@1
dot icon24/05/2006
New director appointed
dot icon12/05/2006
Ad 07/03/06--------- £ si 196@1
dot icon25/04/2006
Return made up to 17/04/06; full list of members
dot icon25/04/2006
Registered office changed on 25/04/06 from: unit 12 spectrum house gordon house road london NW5 1LP
dot icon25/04/2006
Ad 18/04/05--------- £ si 196@1=196 £ ic 1000/1196
dot icon25/04/2006
Registered office changed on 25/04/06 from: unit 12 gordon house road london NW5 1LP
dot icon24/04/2006
Registered office changed on 24/04/06 from: 4TH floor 16 mortimer street london W1T 3JL
dot icon22/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
New director appointed
dot icon23/03/2006
Nc inc already adjusted 07/03/06
dot icon23/03/2006
Resolutions
dot icon23/03/2006
Resolutions
dot icon23/03/2006
Resolutions
dot icon23/03/2006
New director appointed
dot icon01/03/2006
Accounts for a small company made up to 2005-04-30
dot icon14/11/2005
Secretary resigned
dot icon14/11/2005
New secretary appointed
dot icon04/05/2005
Return made up to 17/04/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon06/08/2004
Return made up to 17/04/04; full list of members
dot icon05/08/2004
Return made up to 17/04/03; full list of members; amend
dot icon30/07/2004
Ad 17/05/03--------- £ si 999@1=999 £ ic 1/1000
dot icon30/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon05/06/2003
Return made up to 17/04/03; full list of members
dot icon02/05/2002
New director appointed
dot icon02/05/2002
New secretary appointed
dot icon02/05/2002
Secretary resigned
dot icon02/05/2002
Director resigned
dot icon17/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moreton, Jacqueline Frances
Director
01/06/2022 - Present
215
Holland, Patrick Jonathan
Director
01/06/2022 - Present
44
Turner Laing, Sophie Henrietta
Director
11/02/2015 - 31/07/2015
68
Mahon, Alexandra Rose
Director
23/06/2010 - 11/02/2015
73
O'gara, Derek
Director
01/09/2020 - 31/10/2023
196

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+
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 BROWN EYED BOY LIMITED

BROWN EYED BOY LIMITED is an(a) Active company incorporated on 17/04/2002 with the registered office located at Shepherds Building Central, Charecroft Way, London W14 0EE. There are currently 3 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 BROWN EYED BOY LIMITED?

toggle

BROWN EYED BOY LIMITED is currently Active. It was registered on 17/04/2002 .

Where is BROWN EYED BOY LIMITED located?

toggle

BROWN EYED BOY LIMITED is registered at Shepherds Building Central, Charecroft Way, London W14 0EE.

What does BROWN EYED BOY LIMITED do?

toggle

BROWN EYED BOY LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for BROWN EYED BOY LIMITED?

toggle

The latest filing was on 24/09/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.