Background WavePink WaveYellow Wave

EIGHT ROOKS LIMITED (03862080)

EIGHT ROOKS LIMITED (03862080) is an active UK company. incorporated on 20 October 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. EIGHT ROOKS LIMITED has been registered for 26 years. Current directors include BLICK, Elinor, BLICK, Hugo Edward Moffat.

Company Number
03862080
Status
active
Type
ltd
Incorporated
20 October 1999
Age
26 years
Address
20-21 Jockey's Fields, London, WC1R 4BW
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BLICK, Elinor, BLICK, Hugo Edward Moffat
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIGHT ROOKS LIMITED

EIGHT ROOKS LIMITED is an active company incorporated on 20 October 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. EIGHT ROOKS LIMITED was registered 26 years ago.(SIC: 59113)

Status

active

Active since 26 years ago

Company No

03862080

LTD Company

Age

26 Years

Incorporated 20 October 1999

Size

N/A

Accounts

ARD: 29/4

Up to Date

8 days left

Last Filed

Made up to 29 April 2024 (2 years ago)
Submitted on 29 April 2025 (1 year ago)
Period: 30 April 2023 - 29 April 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 April 2026
Period: 30 April 2024 - 29 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

PALE MOON PRODUCTIONS LIMITED
From: 22 September 2009To: 25 October 2009
HUGO BLICK LIMITED
From: 20 October 1999To: 22 September 2009
Contact
Address

20-21 Jockey's Fields London, WC1R 4BW,

Previous Addresses

C/O C/O Jeremy Scholl and Company 20-21 Jockey's Fields London London WC1R 4BW United Kingdom
From: 24 November 2009To: 1 November 2010
11 Conway Street London W1T 6BL
From: 20 October 1999To: 24 November 2009
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Oct 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BLICK, Elinor

Active
Jockey's Fields, LondonWC1R 4BW
Secretary
Appointed 20 Oct 1999

BLICK, Elinor

Active
Jockey's Fields, LondonWC1R 4BW
Born July 1965
Director
Appointed 20 Oct 1999

BLICK, Hugo Edward Moffat

Active
Jockey's Fields, LondonWC1R 4BW
Born December 1964
Director
Appointed 20 Oct 1999

Persons with significant control

2

Mr Hugo Edward Moffat Blick

Active
Jockey's Fields, LondonWC1R 4BW
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Elinor Blick

Active
Jockey's Fields, LondonWC1R 4BW
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 October 2009
CONNOTConfirmation Statement Notification
Memorandum Articles
24 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 September 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Legacy
25 January 2007
288cChange of Particulars
Legacy
25 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
31 January 2000
288aAppointment of Director or Secretary
Incorporation Company
20 October 1999
NEWINCIncorporation