Background WavePink WaveYellow Wave

EON PRODUCTIONS LIMITED (00697555)

EON PRODUCTIONS LIMITED (00697555) is an active UK company. incorporated on 6 July 1961. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. EON PRODUCTIONS LIMITED has been registered for 64 years. Current directors include BROCCOLI CBE, Barbara Dana, POPE, David Stephen, ROEBUCK, John Arthur and 1 others.

Company Number
00697555
Status
active
Type
ltd
Incorporated
6 July 1961
Age
64 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BROCCOLI CBE, Barbara Dana, POPE, David Stephen, ROEBUCK, John Arthur, WILSON CBE, Michael Gregg
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EON PRODUCTIONS LIMITED

EON PRODUCTIONS LIMITED is an active company incorporated on 6 July 1961 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. EON PRODUCTIONS LIMITED was registered 64 years ago.(SIC: 90030)

Status

active

Active since 64 years ago

Company No

00697555

LTD Company

Age

64 Years

Incorporated 6 July 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

124 Finchley Road London, NW3 5JS,

Previous Addresses

Regina House 124 Finchley Road London NW3 5JS
From: 6 July 1961To: 7 July 2020
Timeline

6 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
Jul 61
Director Joined
Feb 16
Loan Cleared
Jul 20
Director Left
Oct 21
Director Joined
May 25
Director Joined
Jun 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CLOUDER, Nicola Ann

Active
138 Piccadilly, LondonW1J 7NR
Secretary
Appointed 28 Aug 2025

BROCCOLI CBE, Barbara Dana

Active
138 Piccadilly, LondonW1J 7NR
Born June 1960
Director
Appointed 01 Jan 2016

POPE, David Stephen

Active
Piccadilly, LondonW1J 7NR
Born February 1965
Director
Appointed 03 Jun 2025

ROEBUCK, John Arthur

Active
Townholm Crescent, LondonW7 2LZ
Born September 1958
Director
Appointed 30 May 2025

WILSON CBE, Michael Gregg

Active
138 Piccadilly, LondonW1J 7NR
Born January 1942
Director
Appointed N/A

FARWELL, Elizabeth Anne

Resigned
34 Highbury Place, LondonN5 1QP
Secretary
Appointed N/A
Resigned 01 Aug 1992

ROEBUCK, John Arthur

Resigned
138 Piccadilly, LondonW1J 7NR
Secretary
Appointed 19 Dec 1994
Resigned 28 Aug 2025

MARYLEBONE SECRETARIES LIMITED

Resigned
Regina House, LondonNW3 5JS
Corporate secretary
Appointed 01 Aug 1992
Resigned 19 Dec 1994

FARWELL, Elizabeth Anne

Resigned
34 Highbury Place, LondonN5 1QP
Born July 1957
Director
Appointed N/A
Resigned 01 Aug 1992

HIGGINS MBE, James Richard Clinton

Resigned
138 Piccadilly, LondonW1J 7NR
Born January 1923
Director
Appointed N/A
Resigned 01 Oct 2021

Persons with significant control

2

Ms Barbara Dana Broccoli Cbe

Active
Finchley Road, LondonNW3 5JS
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Michael Gregg Wilson Cbe

Active
Finchley Road, LondonNW3 5JS
Born January 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Change To A Person With Significant Control
24 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
22 October 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 September 2025
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Accounts With Accounts Type Group
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Accounts With Accounts Type Group
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2010
CH03Change of Secretary Details
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
288cChange of Particulars
Accounts With Accounts Type Small
3 August 2009
AAAnnual Accounts
Legacy
10 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
6 October 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
16 September 2008
288cChange of Particulars
Legacy
16 September 2008
288cChange of Particulars
Legacy
16 September 2008
287Change of Registered Office
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Small
20 August 2007
AAAnnual Accounts
Accounts With Accounts Type Small
19 September 2006
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Small
14 October 2005
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Medium
29 September 2004
AAAnnual Accounts
Legacy
2 September 2004
363aAnnual Return
Legacy
28 November 2003
288cChange of Particulars
Accounts With Accounts Type Medium
31 October 2003
AAAnnual Accounts
Legacy
16 August 2003
363aAnnual Return
Accounts With Accounts Type Medium
1 November 2002
AAAnnual Accounts
Legacy
7 August 2002
363aAnnual Return
Legacy
7 August 2001
363aAnnual Return
Accounts With Accounts Type Medium
17 July 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
30 October 2000
AAAnnual Accounts
Legacy
11 September 2000
363aAnnual Return
Accounts With Accounts Type Small
23 September 1999
AAAnnual Accounts
Legacy
24 August 1999
363aAnnual Return
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
7 September 1998
88(3)88(3)
Legacy
7 September 1998
88(2)R88(2)R
Legacy
1 September 1998
363aAnnual Return
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
27 October 1997
363aAnnual Return
Legacy
29 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 October 1996
AAAnnual Accounts
Legacy
13 August 1996
363aAnnual Return
Accounts With Accounts Type Small
18 September 1995
AAAnnual Accounts
Legacy
31 August 1995
363x363x
Legacy
15 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 September 1994
AAAnnual Accounts
Legacy
8 August 1994
363x363x
Accounts With Accounts Type Small
6 August 1993
AAAnnual Accounts
Legacy
3 August 1993
363x363x
Legacy
19 March 1993
288288
Legacy
29 December 1992
122122
Resolution
29 December 1992
RESOLUTIONSResolutions
Resolution
29 December 1992
RESOLUTIONSResolutions
Legacy
2 December 1992
288288
Legacy
16 September 1992
363x363x
Accounts With Accounts Type Small
10 September 1992
AAAnnual Accounts
Legacy
28 May 1992
288288
Legacy
11 September 1991
363x363x
Accounts With Accounts Type Full Group
31 July 1991
AAAnnual Accounts
Legacy
11 October 1990
363363
Accounts With Accounts Type Small Group
13 September 1990
AAAnnual Accounts
Legacy
23 November 1989
363363
Accounts With Accounts Type Small Group
11 October 1989
AAAnnual Accounts
Legacy
6 December 1988
288288
Accounts With Accounts Type Small
27 October 1988
AAAnnual Accounts
Legacy
20 May 1988
288288
Legacy
20 May 1988
288288
Legacy
20 May 1988
363363
Accounts With Accounts Type Small
20 May 1988
AAAnnual Accounts
Accounts With Accounts Type Small
22 July 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 June 1986
363363
Accounts With Accounts Type Small
22 May 1986
AAAnnual Accounts
Miscellaneous
6 July 1961
MISCMISC
Incorporation Company
6 July 1961
NEWINCIncorporation