GB EYE LTD



Company Documents

DateDescription
11/01/2411 January 2024 Full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

04/04/234 April 2023 Satisfaction of charge 1 in full

View Document

03/11/223 November 2022 Full accounts made up to 2021-12-31

View Document

20/10/2220 October 2022 Registered office address changed from Units 10 - 4 Oakham Drive Parkwood Industrial Estate Sheffield S3 9QX England to Unit 2 - Enterprise 36 Wentworth Way Tankersley Barnsley S75 3DH on 2022-10-20

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 1 RUSSELL STREET KELHAM ISLAND SHEFFIELD SOUTH YORKSHIRE S3 8RW ENGLAND

View Document

30/06/1930 June 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/06/1830 June 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

24/10/1724 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM
GOODBAND VINER TAYLOR ELLIN HOUSE
42 KINGFIELD ROAD
SHEFFIELD
SOUTH YORKSHIRE
S11 9AS

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM GOODBAND VINER TAYLOR ELLIN HOUSE 42 KINGFIELD ROAD SHEFFIELD SOUTH YORKSHIRE S11 9AS

View Document

30/06/1630 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16

View Document

28/04/1628 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027034900005

View Document

07/07/157 July 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

30/06/1530 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

30/04/1530 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANNY BRIAN WHITELEY / 03/04/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE COPLEY DUNN / 03/04/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CHESTER / 03/04/2014

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

05/04/135 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

27/04/1227 April 2012 ADOPT ARTICLES 17/04/2012

View Document

27/04/1227 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1227 April 2012 DIVISION 17/04/2012

View Document

11/04/1211 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLS

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW MILLS

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

19/05/1119 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

19/05/1119 May 2011 14/06/10 STATEMENT OF CAPITAL GBP 11806.3

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

23/06/1023 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/04/1021 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NIGEL ERIC MILLS / 03/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CHESTER / 03/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY BRIAN WHITELEY / 03/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE COPLEY DUNN / 03/04/2010

View Document

18/03/1018 March 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

17/07/0917 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM ELLIN HOUSE 42 KINGFIELD ROAD SHEFFIELD SOUTH YORKSHIRE S11 9AS

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/09 FROM: GISTERED OFFICE CHANGED ON 17/07/2009 FROM ELLIN HOUSE 42 KINGFIELD ROAD SHEFFIELD SOUTH YORKSHIRE S11 9AS

View Document

17/07/0917 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0917 July 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHESTER / 31/08/2008

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANNY WHITELEY / 31/08/2008

View Document

22/09/0822 September 2008 GBP IC 12103/11806.1 30/08/08 GBP SR [email protected]=296.9

View Document

03/09/083 September 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW NIGEL ERIC MILLS

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY RACHEL LANGHAM

View Document

03/09/083 September 2008 SECRETARY RESIGNED RACHEL LANGHAM

View Document

31/08/0831 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD YORKSHIRE S11 9AT

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/08 FROM: THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD YORKSHIRE S11 9AT

View Document

25/09/0725 September 2007 £ IC 12144/11847 30/08/07 £ SR [email protected]=297

View Document

31/08/0731 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 AMENDING F169 PURCH DATE 221205

View Document

28/09/0628 September 2006 £ IC 12185/11888 30/08/06 £ SR [email protected]=297

View Document

18/09/0618 September 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

27/07/0627 July 2006 £ IC 12441/9881 22/12/05 £ SR 2560@1=2560

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 COMPANY NAME CHANGED G B POSTERS LIMITED CERTIFICATE ISSUED ON 22/12/05

View Document

22/12/0522 December 2005 COMPANY NAME CHANGED G B POSTERS LIMITED CERTIFICATE ISSUED ON 22/12/05; RESOLUTION PASSED ON 08/12/05

View Document

14/09/0514 September 2005 \00A3 IC 12482/12185 30/08/05 SR [email protected]=297

View Document

31/08/0531 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document



27/04/0527 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 £ IC 12396/12099 30/08/04 £ SR [email protected]=297

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 03/04/04; CHANGE OF MEMBERS

View Document

23/01/0423 January 2004 £ IC 12693/12396 30/08/03 £ SR [email protected]=297

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 COMPANY NAME CHANGED G.B. POSTERS & PUBLICATIONS LTD. CERTIFICATE ISSUED ON 18/12/02

View Document

18/12/0218 December 2002 COMPANY NAME CHANGED G.B. POSTERS & PUBLICATIONS LTD. CERTIFICATE ISSUED ON 18/12/02; RESOLUTION PASSED ON 09/12/02

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 £ IC 20000/12309 30/08/02 £ SR [email protected]=7691

View Document

06/09/026 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/026 September 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/09/026 September 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/09/026 September 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/09/026 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

06/09/026 September 2002 SALE AGREEMENT 30/08/02

View Document

06/09/026 September 2002 FACILITY AGREEMENT 30/08/02

View Document

31/08/0231 August 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/019 February 2001 S-DIV 01/02/01

View Document

09/02/019 February 2001 NC INC ALREADY ADJUSTED 31/01/01

View Document

09/02/019 February 2001 £ NC 1000/100000 31/01

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ALTER MEM AND ARTS 25/09/98

View Document

31/08/9831 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: 32 BOWDEN STREET SHEFFIELD SOUTH YORKSHIRE S1 4HA

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: G OFFICE CHANGED 24/11/97 32 BOWDEN STREET SHEFFIELD SOUTH YORKSHIRE S1 4HA

View Document

31/08/9731 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

31/08/9631 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

30/07/9630 July 1996 REGISTERED OFFICE CHANGED ON 30/07/96 FROM: NIMROD HOUSE 42 KINGFIELD ROAD SHEFFIELD S11 9AT

View Document

30/07/9630 July 1996 REGISTERED OFFICE CHANGED ON 30/07/96 FROM: G OFFICE CHANGED 30/07/96 NIMROD HOUSE 42 KINGFIELD ROAD SHEFFIELD S11 9AT

View Document

11/04/9611 April 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

19/04/9419 April 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

15/09/9315 September 1993 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/08

View Document

31/05/9331 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

26/05/9326 May 1993 REGISTERED OFFICE CHANGED ON 26/05/93 FROM: C/O H HEBBLETHWAITE & CO BELMAYNE HOUSE 99 CLARKEHOUSE ROAD SHEFFIELD S10 2LN

View Document

26/05/9326 May 1993 REGISTERED OFFICE CHANGED ON 26/05/93 FROM: G OFFICE CHANGED 26/05/93 C/O H HEBBLETHWAITE & CO BELMAYNE HOUSE 99 CLARKEHOUSE ROAD SHEFFIELD S10 2LN

View Document

28/04/9328 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/9328 April 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

07/09/927 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9218 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/923 July 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/07/92

View Document

03/07/923 July 1992 COMPANY NAME CHANGED DANCEMARKET LIMITED CERTIFICATE ISSUED ON 06/07/92

View Document

31/05/9231 May 1992 REGISTERED OFFICE CHANGED ON 31/05/92 FROM: MBC INFORMATION SERVICES LTD. CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

31/05/9231 May 1992 REGISTERED OFFICE CHANGED ON 31/05/92 FROM: G OFFICE CHANGED 31/05/92 MBC INFORMATION SERVICES LTD. CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

28/05/9228 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company