Background WavePink WaveYellow Wave

ETERNITY PRODUCTIONS LIMITED (05743400)

ETERNITY PRODUCTIONS LIMITED (05743400) is an active UK company. incorporated on 15 March 2006. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. ETERNITY PRODUCTIONS LIMITED has been registered for 20 years. Current directors include RICE, Timothy Miles Bindon, Sir.

Company Number
05743400
Status
active
Type
ltd
Incorporated
15 March 2006
Age
20 years
Address
40, Queen Anne Street, London, W1G 9EL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
RICE, Timothy Miles Bindon, Sir
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETERNITY PRODUCTIONS LIMITED

ETERNITY PRODUCTIONS LIMITED is an active company incorporated on 15 March 2006 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. ETERNITY PRODUCTIONS LIMITED was registered 20 years ago.(SIC: 90030)

Status

active

Active since 20 years ago

Company No

05743400

LTD Company

Age

20 Years

Incorporated 15 March 2006

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 20 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

40, Queen Anne Street London, W1G 9EL,

Previous Addresses

Regina House 124 Finchley Road London NW3 5JS
From: 14 November 2012To: 20 March 2015
55 Drury Lane London WC2B 5RZ
From: 15 March 2006To: 14 November 2012
Timeline

2 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RICE, Timothy Miles Bindon, Sir

Active
40, Queen Anne Street, LondonW1G 9EL
Born November 1944
Director
Appointed 15 Mar 2006

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 15 Mar 2006
Resigned 15 Mar 2006

WELLINGTON HOUSE NOMINEES LIMITED

Resigned
55 Drury Lane, LondonWC2B 5RZ
Corporate secretary
Appointed 15 Mar 2006
Resigned 02 Dec 2022

MENZIES, Lee Fraser

Resigned
16 Wallingford Avenue, LondonW10 6PX
Born July 1948
Director
Appointed 15 Mar 2006
Resigned 27 Feb 2026

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 15 Mar 2006
Resigned 15 Mar 2006

Persons with significant control

4

Mr Lee Fraser Menzies

Active
Wallingford Avenue, LondonW10 6PX
Born July 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Garrick Street, LondonWC2E 9AX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Sir Timothy Miles Bindon Rice

Active
40 Queen Anne Street, LondonW1G 9EL
Born November 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
40 Queen Anne Street, LondonW1G 9EL

Nature of Control

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

Filing History

56

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
15 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Legacy
15 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
14 April 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Legacy
7 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2007
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Legacy
20 November 2006
288cChange of Particulars
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Incorporation Company
15 March 2006
NEWINCIncorporation