Brown Eyed Boy Limited LONDON


Brown Eyed Boy started in year 2002 as Private Limited Company with registration number 04418842. The Brown Eyed Boy company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at Shepherds Building Central. Postal code: W14 0EE.

The company has 3 directors, namely Saravjit N., Patrick H. and Jacqueline M.. Of them, Patrick H., Jacqueline M. have been with the company the longest, being appointed on 1 June 2022 and Saravjit N. has been with the company for the least time - from 1 November 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brown Eyed Boy Limited Address / Contact

Office Address Shepherds Building Central
Office Address2 Charecroft Way
Town London
Post code W14 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04418842
Date of Incorporation Wed, 17th Apr 2002
Industry Television programme production activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Saravjit N.

Position: Director

Appointed: 01 November 2023

Patrick H.

Position: Director

Appointed: 01 June 2022

Jacqueline M.

Position: Director

Appointed: 01 June 2022

Derek O.

Position: Director

Appointed: 01 September 2020

Resigned: 31 October 2023

Peter S.

Position: Director

Appointed: 01 September 2020

Resigned: 30 April 2022

Lucinda H.

Position: Director

Appointed: 31 July 2015

Resigned: 31 May 2022

Richard J.

Position: Director

Appointed: 31 July 2015

Resigned: 14 August 2020

Tim H.

Position: Director

Appointed: 11 February 2015

Resigned: 31 July 2015

Sophie T.

Position: Director

Appointed: 11 February 2015

Resigned: 31 July 2015

Tim R.

Position: Director

Appointed: 21 August 2013

Resigned: 11 February 2015

Lucy G.

Position: Secretary

Appointed: 29 June 2010

Resigned: 17 January 2011

Alexandra M.

Position: Director

Appointed: 23 June 2010

Resigned: 11 February 2015

Elisabeth M.

Position: Director

Appointed: 23 June 2010

Resigned: 30 October 2014

Stephen G.

Position: Director

Appointed: 23 June 2010

Resigned: 07 May 2014

Michael P.

Position: Secretary

Appointed: 04 May 2007

Resigned: 29 June 2010

Timothy S.

Position: Director

Appointed: 07 March 2006

Resigned: 04 May 2007

Ian B.

Position: Director

Appointed: 07 March 2006

Resigned: 01 October 2006

Michael P.

Position: Director

Appointed: 07 March 2006

Resigned: 29 June 2010

Timothy S.

Position: Secretary

Appointed: 17 October 2005

Resigned: 04 May 2007

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 17 April 2002

Resigned: 17 April 2002

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 2002

Resigned: 17 April 2002

Jo S.

Position: Secretary

Appointed: 17 April 2002

Resigned: 17 October 2005

Gary R.

Position: Director

Appointed: 17 April 2002

Resigned: 05 June 2018

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats researched, there is Shine Limited from London, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 50,01-75% shares. This PSC has 75,01-100% voting rights and has 50,01-75% shares. Another one in the PSC register is Gary R. This PSC owns 25-50% shares.

Shine Limited

Shepherds Building Central Charecroft Way, London, W14 0EE, United Kingdom

Legal authority Companies Act 1985
Legal form Limited Company
Country registered United Kingdom
Place registered Companies Register Of England And Wales
Registration number 04001973
Notified on 30 June 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights

Gary R.

Notified on 30 June 2016
Ceased on 5 June 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 20th, October 2023
Free Download (80 pages)

Company search