Background WavePink WaveYellow Wave

CITY EYE LIMITED (02786596)

CITY EYE LIMITED (02786596) is an active UK company. incorporated on 4 February 1993. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in video production activities and 3 other business activities. CITY EYE LIMITED has been registered for 33 years. Current directors include JEVON, Glen Anthony, JOY, Stuart Michael, SAVAGE, John and 1 others.

Company Number
02786596
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 February 1993
Age
33 years
Address
142 - 144 Above Bar Street, Southampton, SO14 7DU
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
JEVON, Glen Anthony, JOY, Stuart Michael, SAVAGE, John, THOMPSON, Peter
SIC Codes
59112, 59120, 85520, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY EYE LIMITED

CITY EYE LIMITED is an active company incorporated on 4 February 1993 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in video production activities and 3 other business activities. CITY EYE LIMITED was registered 33 years ago.(SIC: 59112, 59120, 85520, 90040)

Status

active

Active since 33 years ago

Company No

02786596

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 4 February 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

142 - 144 Above Bar Street Southampton, SO14 7DU,

Previous Addresses

Tower House Town Quay Road Southampton Hampshire SO14 2NY
From: 5 April 2011To: 3 April 2019
Swaythling Neighbourhood Centre Broadlands Road Southampton SO17 3AT
From: 4 February 1993To: 5 April 2011
Timeline

20 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Nov 10
Director Left
Nov 11
Director Left
Jan 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Aug 20
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 24
Director Joined
Jul 24
Director Left
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BECKETT, Susan Mary

Active
Above Bar Street, SouthamptonSO14 7DU
Secretary
Appointed 28 Jan 2008

JEVON, Glen Anthony

Active
Above Bar Street, SouthamptonSO14 7DU
Born February 1974
Director
Appointed 11 Jul 2017

JOY, Stuart Michael

Active
Above Bar Street, SouthamptonSO14 7DU
Born June 1987
Director
Appointed 27 Mar 2024

SAVAGE, John

Active
Above Bar Street, SouthamptonSO14 7DU
Born January 1958
Director
Appointed 01 Oct 2021

THOMPSON, Peter

Active
Above Bar Street, SouthamptonSO14 7DU
Born August 1970
Director
Appointed 08 Sept 2016

MCLAUGHLIN, Richard Clive

Resigned
58 Oakley Road, SouthamptonSO16 4LG
Secretary
Appointed 04 Feb 1993
Resigned 19 Sept 2000

MURRAY, Paul

Resigned
29 Thorold Road, SouthamptonSO18 1HZ
Secretary
Appointed 19 Sept 2000
Resigned 14 Nov 2001

WHITE, David Eugene

Resigned
Flat 6, SouthamptonSO14 3AR
Secretary
Appointed 12 Nov 2001
Resigned 28 Jan 2008

BARBER, Peter William Brian

Resigned
The Courtyard Lower Farringdon, AltonGU34 3DH
Born March 1953
Director
Appointed 26 Sept 2005
Resigned 20 Aug 2012

BARFOOT, Christopher John

Resigned
7 Phoenix Close, SouthamptonSO31 8GX
Born September 1966
Director
Appointed 13 Nov 1997
Resigned 10 Feb 2000

BARLOW, John Riddell

Resigned
Carpenters Cottage Preshaw Estate, SouthamptonSO32 1SU
Born February 1946
Director
Appointed 14 Dec 2000
Resigned 31 Mar 2020

BECKETT, Simon John

Resigned
3 Charlton Road, SouthamptonSO15 5FL
Born June 1972
Director
Appointed 27 Mar 2006
Resigned 21 Oct 2008

BOWLES, Steve Roy

Resigned
23 Lordswood Gardens, SouthamptonSO16 6RY
Born June 1962
Director
Appointed 14 Dec 2000
Resigned 28 Apr 2015

CARRETTE, Julia Helen

Resigned
7 Greville Road, SouthamptonSO14 1LL
Born February 1954
Director
Appointed 04 Feb 1993
Resigned 18 May 1995

CASEY, Robert Sean

Resigned
Town Quay Road, SouthamptonSO14 2NY
Born January 1982
Director
Appointed 02 Dec 2014
Resigned 21 Jul 2015

CLOTHER, Robert Gordon Arthur

Resigned
26 Bellevue Road, SouthamptonSO15 2AY
Born June 1964
Director
Appointed 13 Nov 1997
Resigned 14 Dec 2000

FITZPATRICK, Lucy-Jane

Resigned
Above Bar Street, SouthamptonSO14 7DU
Born March 1979
Director
Appointed 16 Jan 2015
Resigned 11 Dec 2025

GOLDSTEIN, Gloria Jean

Resigned
7 Clifford Street, SouthamptonSO14 1NE
Born April 1946
Director
Appointed 04 Feb 1993
Resigned 16 Nov 1994

GREGG, Mary, Councillor

Resigned
23 Monks Wood Close, SouthamptonSO16 3TT
Born June 1929
Director
Appointed 04 Feb 1993
Resigned 16 Nov 1994

HACKETT, Richard Anthony

Resigned
67 Bellemoor Road, SouthamptonSO15 7QW
Born June 1957
Director
Appointed 11 Jan 2001
Resigned 06 Jan 2003

HACKETT, Richard Anthony

Resigned
67 Bellemoor Road, SouthamptonSO15 7QW
Born June 1957
Director
Appointed 04 Feb 1993
Resigned 04 Dec 1996

HARRISON, Judy

Resigned
4 Cobden Gardens, SouthamptonSO18 1LN
Born April 1953
Director
Appointed 04 Feb 1993
Resigned 12 Mar 1998

HULL, Richard Thomas

Resigned
188a Bitterne Road West, SouthamptonSO18 1BE
Born October 1966
Director
Appointed 01 Jan 2003
Resigned 31 May 2005

HULL, Robert

Resigned
Newton Road, SouthamptonSO18 1NJ
Born May 1970
Director
Appointed 06 Mar 2003
Resigned 21 Jul 2015

KERR, Darren

Resigned
Above Bar Street, SouthamptonSO14 7DU
Born January 1972
Director
Appointed 18 Apr 2015
Resigned 03 Aug 2023

KONCZAK, Julian

Resigned
The Studio, LyndhurstSO43 7HH
Born May 1965
Director
Appointed 16 Nov 1994
Resigned 12 Feb 1997

O'RIORDAN, Timothy James

Resigned
117 Newton Road, SouthamptonSO18 1NH
Born July 1957
Director
Appointed 15 Nov 1995
Resigned 15 Feb 2001

O'RIORDAN, Timothy James

Resigned
15 Whitworth Road, SouthamptonSO18 1GE
Born July 1957
Director
Appointed 04 Feb 1993
Resigned 21 Jun 1993

OKUNOLA, Olyfunmilayo Olayemi Funmi

Resigned
218 Broxburn Drive, South OckendonRM15 5QY
Born May 1971
Director
Appointed 13 Nov 1997
Resigned 11 Mar 1999

PEEL, Philip Andrew Gervase

Resigned
85 Janson Road, SouthamptonSO15 5GL
Born July 1949
Director
Appointed 04 Feb 1993
Resigned 01 Jan 2003

PITCHER, Anthony John

Resigned
203 Bassett Avenue, SouthamptonSO16 7HD
Born September 1943
Director
Appointed 04 Feb 1993
Resigned 16 Nov 1994

RACKHAM, Caroline Louise

Resigned
Town Quay Road, SouthamptonSO14 2NY
Born February 1968
Director
Appointed 03 Nov 2010
Resigned 15 May 2017

RADLEY, Gordon Charles

Resigned
22 Bassett Row, SouthamptonSO16 7FS
Born March 1953
Director
Appointed 04 Feb 1993
Resigned 16 Nov 1994

RAICHURA, Vimal Gordhan

Resigned
1 Beaumont Close, SouthamptonSO16 7NE
Born December 1967
Director
Appointed 16 Nov 1994
Resigned 14 Dec 2000

RICHARDS, Ben Jerome

Resigned
14 Norham Close, SouthamptonSO16 6PW
Born April 1976
Director
Appointed 21 Jan 1999
Resigned 13 Apr 2000
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2016
AR01AR01
Change Person Secretary Company With Change Date
28 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2013
AR01AR01
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2012
AR01AR01
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
288cChange of Particulars
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 November 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 January 2007
AAAnnual Accounts
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2006
AAAnnual Accounts
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2005
AAAnnual Accounts
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
27 October 2002
287Change of Registered Office
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2001
AAAnnual Accounts
Memorandum Articles
20 November 2001
MEM/ARTSMEM/ARTS
Resolution
20 November 2001
RESOLUTIONSResolutions
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
28 November 2000
AAAnnual Accounts
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Resolution
2 March 2000
RESOLUTIONSResolutions
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 December 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 January 1999
AAAnnual Accounts
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 November 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 October 1996
AAAnnual Accounts
Legacy
11 March 1996
288288
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 October 1995
AAAnnual Accounts
Legacy
28 June 1995
288288
Legacy
28 April 1995
288288
Legacy
27 March 1995
363sAnnual Return (shuttle)
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Accounts With Made Up Date
30 September 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Legacy
7 April 1993
224224
Incorporation Company
4 February 1993
NEWINCIncorporation