BROWN EYED BOY LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 0EE

Company number 04418842
Status Active
Incorporation Date 17 April 2002
Company Type Private Limited Company
Address ENDEMOL UK LTD, SHEPHERDS BUILDING, CHARECROFT WAY, LONDON, ENGLAND, W14 0EE
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 December 2015; Auditor's resignation; Auditor's resignation. The most likely internet sites of BROWN EYED BOY LIMITED are www.browneyedboy.co.uk, and www.brown-eyed-boy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Brown Eyed Boy Limited is a Private Limited Company. The company registration number is 04418842. Brown Eyed Boy Limited has been working since 17 April 2002. The present status of the company is Active. The registered address of Brown Eyed Boy Limited is Endemol Uk Ltd Shepherds Building Charecroft Way London England W14 0ee. . HICKS, Lucinda Hannah Michelle is a Director of the company. JOHNSTON, Richard Robert is a Director of the company. REICH, Gary James is a Director of the company. Secretary GREGGAINS, Lucy has been resigned. Secretary PILSWORTH, Michael John has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary SEALEY, Timothy John has been resigned. Secretary SEAR, Jo has been resigned. Director BUCKLEY, Ian Carysfort has been resigned. Director GARRETT, Stephen James Nicholas William has been resigned. Director HINCKS, Tim has been resigned. Director MAHON, Alexandra Rose has been resigned. Director MURDOCH, Elisabeth has been resigned. Director PILSWORTH, Michael John has been resigned. Director ROBINSON, Tim has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director SEALEY, Timothy John has been resigned. Director TURNER LAING, Sophie Henrietta has been resigned. The company operates in "Television programme production activities".


Current Directors

Director
HICKS, Lucinda Hannah Michelle
Appointed Date: 31 July 2015
46 years old

Director
JOHNSTON, Richard Robert
Appointed Date: 31 July 2015
58 years old

Director
REICH, Gary James
Appointed Date: 17 April 2002
56 years old

Resigned Directors

Secretary
GREGGAINS, Lucy
Resigned: 17 January 2011
Appointed Date: 29 June 2010

Secretary
PILSWORTH, Michael John
Resigned: 29 June 2010
Appointed Date: 04 May 2007

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 17 April 2002
Appointed Date: 17 April 2002

Secretary
SEALEY, Timothy John
Resigned: 04 May 2007
Appointed Date: 17 October 2005

Secretary
SEAR, Jo
Resigned: 17 October 2005
Appointed Date: 17 April 2002

Director
BUCKLEY, Ian Carysfort
Resigned: 01 October 2006
Appointed Date: 07 March 2006
70 years old

Director
GARRETT, Stephen James Nicholas William
Resigned: 07 May 2014
Appointed Date: 23 June 2010
68 years old

Director
HINCKS, Tim
Resigned: 31 July 2015
Appointed Date: 11 February 2015
58 years old

Director
MAHON, Alexandra Rose
Resigned: 11 February 2015
Appointed Date: 23 June 2010
51 years old

Director
MURDOCH, Elisabeth
Resigned: 30 October 2014
Appointed Date: 23 June 2010
57 years old

Director
PILSWORTH, Michael John
Resigned: 29 June 2010
Appointed Date: 07 March 2006
74 years old

Director
ROBINSON, Tim
Resigned: 11 February 2015
Appointed Date: 21 August 2013
54 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 17 April 2002
Appointed Date: 17 April 2002

Director
SEALEY, Timothy John
Resigned: 04 May 2007
Appointed Date: 07 March 2006
64 years old

Director
TURNER LAING, Sophie Henrietta
Resigned: 31 July 2015
Appointed Date: 11 February 2015
65 years old

BROWN EYED BOY LIMITED Events

19 Oct 2016
Full accounts made up to 31 December 2015
22 Aug 2016
Auditor's resignation
16 Aug 2016
Auditor's resignation
07 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2,391

07 Jun 2016
Register(s) moved to registered office address C/O Endemol Uk Ltd Shepherds Building Charecroft Way London W14 0EE
...
... and 95 more events
02 May 2002
New director appointed
02 May 2002
New secretary appointed
02 May 2002
Secretary resigned
02 May 2002
Director resigned
17 Apr 2002
Incorporation

BROWN EYED BOY LIMITED Charges

22 January 2015
Charge code 0441 8842 0005
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent)
Description: Contains fixed charge…
22 January 2015
Charge code 0441 8842 0004
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent)
Description: Contains fixed charge…
7 December 2010
Debenture
Delivered: 16 December 2010
Status: Satisfied on 21 April 2011
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: Fixed and floating charge over the undertaking and all…
29 June 2010
Debenture
Delivered: 5 July 2010
Status: Satisfied on 21 April 2011
Persons entitled: Jpmorgan Chase Bank, N.A.,
Description: Fixed and floating charge over the undertaking and all…
18 April 2006
Rent deposit deed
Delivered: 22 April 2006
Status: Satisfied on 16 April 2010
Persons entitled: Ronald Michael Harris and Malcolm Webber
Description: The deposit account and all money withdrawn from the…