Background WavePink WaveYellow Wave

ETA PRODUCTIONS LTD (11704650)

ETA PRODUCTIONS LTD (11704650) is an active UK company. incorporated on 29 November 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in radio broadcasting. ETA PRODUCTIONS LTD has been registered for 7 years. Current directors include ROBERTS, Dale.

Company Number
11704650
Status
active
Type
ltd
Incorporated
29 November 2018
Age
7 years
Address
303 The Pill Box 115 Coventry Road, London, E2 6GH
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
ROBERTS, Dale
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETA PRODUCTIONS LTD

ETA PRODUCTIONS LTD is an active company incorporated on 29 November 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. ETA PRODUCTIONS LTD was registered 7 years ago.(SIC: 60100)

Status

active

Active since 7 years ago

Company No

11704650

LTD Company

Age

7 Years

Incorporated 29 November 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 20 December 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 28 November 2023 (2 years ago)
Submitted on 21 December 2023 (2 years ago)

Next Due

Due by 12 December 2024
For period ending 28 November 2024
Contact
Address

303 The Pill Box 115 Coventry Road London, E2 6GH,

Previous Addresses

22 Ashchurch Grove London W12 9BT United Kingdom
From: 29 November 2018To: 22 July 2019
Timeline

22 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Sept 19
Funding Round
Oct 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Funding Round
Jan 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Loan Secured
Aug 21
Funding Round
Sept 21
Loan Secured
Nov 21
Funding Round
Mar 22
Owner Exit
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Funding Round
Aug 22
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
10
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ROBERTS, Dale

Active
115 Coventry Road, LondonE2 6GH
Born May 1963
Director
Appointed 11 Aug 2022

ARENDT, Jonathan Michael Henry

Resigned
115 Coventry Road, LondonE2 6GH
Born June 1956
Director
Appointed 29 Nov 2018
Resigned 10 Nov 2024

ENGH, Marcel Mathias Heinrich, Dr

Resigned
115 Coventry Road, LondonE2 6GH
Born March 1971
Director
Appointed 29 Nov 2018
Resigned 02 Nov 2023

TAUBERT, Frank Andreas Johannes

Resigned
115 Coventry Road, LondonE2 6GH
Born December 1968
Director
Appointed 29 Nov 2018
Resigned 07 Nov 2024

Persons with significant control

6

1 Active
5 Ceased
Wilshire Blvd #2179, Beverly Hills

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2022

Dr Marcel Mathias Heinrich Engh

Ceased
115 Coventry Road, LondonE2 6GH
Born March 1971

Nature of Control

Significant influence or control
Notified 29 Nov 2018
Ceased 02 Aug 2022

Mr Frank Andreas Johannes Taubert

Ceased
Lena Gardens, LondonW6 7PZ
Born December 1968

Nature of Control

Significant influence or control
Notified 29 Nov 2018
Ceased 02 Aug 2022

Mr Jonathan Michael Henry Arendt

Ceased
115 Coventry Road, LondonE2 6GH
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2018
Ceased 02 Aug 2022
Karpenisiou, Nicosia

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2018
Ceased 22 Jul 2019
Bassett Road, LondonW10 6JL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2018
Ceased 22 Jul 2019
Fundings
Financials
Latest Activities

Filing History

54

Dissolved Compulsory Strike Off Suspended
11 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Resolution
16 June 2021
RESOLUTIONSResolutions
Memorandum Articles
16 June 2021
MAMA
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Resolution
22 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Resolution
11 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 April 2020
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
15 January 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
4 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 December 2019
PSC04Change of PSC Details
Capital Allotment Shares
24 October 2019
SH01Allotment of Shares
Capital Allotment Shares
20 September 2019
SH01Allotment of Shares
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Incorporation Company
29 November 2018
NEWINCIncorporation