Lion Eyes Television Limited GATLEY


Lion Eyes Television Limited is a private limited company registered at 11 Francis Avenue, Gatley SK8 4BJ. Its total net worth is valued to be roughly 186759 pounds, while the fixed assets that belong to the company total up to 131606 pounds. Incorporated on 2004-08-12, this 19-year-old company is run by 2 directors and 1 secretary.
Director Angela R., appointed on 01 October 2021. Director Martin R., appointed on 12 August 2004.
Changing the topic to secretaries, we can name: Martin R., appointed on 12 August 2004.
The company is officially categorised as "video production activities" (SIC: 59112), "motion picture production activities" (Standard Industrial Classification code: 59111). According to official data there was a change of name on 2006-12-12 and their previous name was Riley Mcnab Limited.
The last confirmation statement was sent on 2023-08-12 and the due date for the next filing is 2024-08-26. Moreover, the statutory accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Lion Eyes Television Limited Address / Contact

Office Address 11 Francis Avenue
Town Gatley
Post code SK8 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05205038
Date of Incorporation Thu, 12th Aug 2004
Industry Video production activities
Industry Motion picture production activities
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Angela R.

Position: Director

Appointed: 01 October 2021

Martin R.

Position: Secretary

Appointed: 12 August 2004

Martin R.

Position: Director

Appointed: 12 August 2004

Mark A.

Position: Director

Appointed: 01 December 2006

Resigned: 24 January 2021

Jonathan B.

Position: Director

Appointed: 01 December 2006

Resigned: 30 January 2009

Taig M.

Position: Director

Appointed: 12 August 2004

Resigned: 01 December 2006

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 2004

Resigned: 12 August 2004

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Angela R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Martin R. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Mark A., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Angela R.

Notified on 21 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Martin R.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Mark A.

Notified on 1 June 2016
Ceased on 24 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Riley Mcnab December 12, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-30
Net Worth186 759238 228257 479315 215447 893
Balance Sheet
Cash Bank In Hand23 22131 392108 093230 311140 605
Current Assets209 545201 112240 198290 809312 267
Debtors186 324169 720114 86460 498171 662
Net Assets Liabilities Including Pension Asset Liability186 759238 228257 479315 215447 893
Stocks Inventory  17 241  
Tangible Fixed Assets131 606445 242432 391440 390528 516
Reserves/Capital
Called Up Share Capital4200200200200
Profit Loss Account Reserve246 753238 026257 277315 013447 691
Shareholder Funds186 759238 228257 479315 215447 893
Other
Creditors Due After One Year 216 822198 995181 110162 595
Creditors Due Within One Year138 759164 734187 054199 374172 383
Fixed Assets131 606445 242432 391440 390528 516
Net Current Assets Liabilities70 78636 37853 14491 435139 884
Number Shares Allotted210101010
Other Aggregate Reserves-59 9982222
Par Value Share 1111
Provisions For Liabilities Charges15 63326 57029 06135 50057 912
Secured Debts 234 253216 743181 110162 595
Share Capital Allotted Called Up Paid210101010
Tangible Fixed Assets Additions 370 76942 88959 045150 543
Tangible Fixed Assets Cost Or Valuation238 290599 695639 290698 335848 878
Tangible Fixed Assets Depreciation106 684154 453206 899257 945320 362
Tangible Fixed Assets Depreciation Charged In Period 48 06053 25451 04662 417
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 291809  
Tangible Fixed Assets Disposals 9 3643 295  
Total Assets Less Current Liabilities202 392481 620485 535531 825668 400

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 5th, January 2024
Free Download (9 pages)

Company search