Background WavePink WaveYellow Wave

EONE FEATURES (DEVELOPMENT) LIMITED (09972486)

EONE FEATURES (DEVELOPMENT) LIMITED (09972486) is an active UK company. incorporated on 27 January 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. EONE FEATURES (DEVELOPMENT) LIMITED has been registered for 10 years. Current directors include BENOIT, Sandra, CLARY, Andrew Paul.

Company Number
09972486
Status
active
Type
ltd
Incorporated
27 January 2016
Age
10 years
Address
5th Floor 45 Mortimer Street, London, W1W 8HJ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BENOIT, Sandra, CLARY, Andrew Paul
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EONE FEATURES (DEVELOPMENT) LIMITED

EONE FEATURES (DEVELOPMENT) LIMITED is an active company incorporated on 27 January 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. EONE FEATURES (DEVELOPMENT) LIMITED was registered 10 years ago.(SIC: 59111)

Status

active

Active since 10 years ago

Company No

09972486

LTD Company

Age

10 Years

Incorporated 27 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 28 December 2023 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

5th Floor 45 Mortimer Street London, W1W 8HJ,

Previous Addresses

Shropshire House, 11-20 Capper Street London WC1E 6JA England
From: 14 September 2023To: 15 May 2024
45 Warren Street London W1T 6AG United Kingdom
From: 27 January 2016To: 14 September 2023
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Jul 20
Director Left
May 21
Director Joined
May 21
Director Left
Oct 21
Director Joined
Oct 21
Funding Round
Nov 23
Director Joined
May 24
Director Joined
May 24
Director Left
Jan 25
Director Left
Dec 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FIELDFISHER SECRETARIES LIMITED

Active
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 03 Dec 2025

BENOIT, Sandra

Active
45 Mortimer Street, LondonW1W 8HJ
Born October 1968
Director
Appointed 01 May 2024

CLARY, Andrew Paul

Active
45 Mortimer Street, LondonW1W 8HJ
Born February 1970
Director
Appointed 01 May 2024

ANDRIUZZO, Steven Nicholas, Mr.

Resigned
45 Mortimer Street, LondonW1W 8HJ
Born June 1969
Director
Appointed 05 May 2021
Resigned 01 Dec 2025

GASCOIGNE, Nicola

Resigned
Warren Street, LondonW1T 6AG
Born February 1984
Director
Appointed 31 Jan 2019
Resigned 31 Jul 2020

HAMILTON, Alexander Douglas

Resigned
Warren Street, LondonW1T 6AG
Born August 1966
Director
Appointed 03 Feb 2017
Resigned 29 Mar 2019

JONES, Monique

Resigned
El Camino Drive, Beverley Hills90212
Born February 1965
Director
Appointed 02 Mar 2017
Resigned 31 Jan 2019

LAW, Graeme Peter

Resigned
Warren Street, LondonW1T 6AG
Born May 1968
Director
Appointed 27 Jan 2016
Resigned 03 Feb 2017

MARCHAND, Xavier Marie Philippe

Resigned
Warren Street, LondonW1T 6AG
Born April 1965
Director
Appointed 27 Jan 2016
Resigned 03 Feb 2017

MULLENGER, Kim, Mrs.

Resigned
45 Mortimer Street, LondonW1W 8HJ
Born September 1961
Director
Appointed 27 Oct 2021
Resigned 23 Dec 2024

PARRY, Edward David, Mr.

Resigned
Warren Street, LondonW1T 6AG
Born March 1971
Director
Appointed 02 Mar 2017
Resigned 15 Oct 2021

WILLIAMS, Kezia Maria Siobhan

Resigned
Warren Street, LondonW1T 6AG
Born May 1980
Director
Appointed 31 Jan 2019
Resigned 05 May 2021

WILLITS, Giles Kirkley

Resigned
Warren Street, LondonW1T 6AG
Born November 1966
Director
Appointed 27 Jan 2016
Resigned 03 Feb 2017

Persons with significant control

1

Mortimer Street, LondonW1W 8HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 December 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Capital Allotment Shares
10 November 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Legacy
29 January 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
27 January 2016
NEWINCIncorporation