Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EYE AIRPORTS LIMITED
Company Information for

EYE AIRPORTS LIMITED

CLARE HOUSE, 5A CLARE ROAD, HALIFAX, HX1 2HX,
Company Registration Number
05850525
Private Limited Company
Active

Company Overview

About Eye Airports Ltd
EYE AIRPORTS LIMITED was founded on 2006-06-19 and has its registered office in Halifax. The organisation's status is listed as "Active". Eye Airports Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EYE AIRPORTS LIMITED
 
Legal Registered Office
CLARE HOUSE
5A CLARE ROAD
HALIFAX
HX1 2HX
Other companies in HG1
 
Previous Names
AIRPORT PARTNERS LIMITED11/12/2014
MODERN CURVE LIMITED02/08/2006
Filing Information
Company Number 05850525
Company ID Number 05850525
Date formed 2006-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB886743565  GB290147116  
Last Datalog update: 2024-03-07 01:18:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EYE AIRPORTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EYE AIRPORTS LIMITED

Current Directors
Officer Role Date Appointed
NATHANIEL JAMES AGER
Company Secretary 2017-02-10
NATHANIEL JAMES AGER
Director 2012-11-01
RACHEL DAVIES
Director 2017-09-29
KAREN WHITAKER
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MACKENZIE
Director 2017-09-29 2018-01-26
ANDREW KENNETH WALKER
Director 2012-11-01 2017-09-29
NICOLA KARREN WALKER
Company Secretary 2016-02-02 2017-02-10
MICHAEL ANTHONY BRENNAN
Director 2013-02-06 2016-12-20
NICOLA KARREN WALKER
Director 2012-11-01 2016-12-20
ELIZABETH JOAN VERBEKEN
Company Secretary 2007-06-25 2016-02-02
ANDREW KENNETH WALKER
Director 2006-06-27 2012-11-01
IAN MICHAEL SYKES
Company Secretary 2006-06-27 2007-04-25
IAN MICHAEL SYKES
Director 2006-06-27 2007-04-25
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-06-19 2006-06-27
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2006-06-19 2006-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHANIEL JAMES AGER RAWLAW 13 LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2015-08-18
NATHANIEL JAMES AGER EYE CORP (UK) LIMITED Director 2013-02-21 CURRENT 2005-10-28 Active
NATHANIEL JAMES AGER AIRPORT ADVERTISING (UK) LIMITED Director 2013-02-21 CURRENT 2005-11-01 Liquidation
NATHANIEL JAMES AGER CITY VISION MEDIA LIMITED Director 2012-11-01 CURRENT 2009-01-26 Dissolved 2013-08-27
NATHANIEL JAMES AGER THE AD GROUP LIMITED Director 2012-11-01 CURRENT 1987-04-24 Dissolved 2013-08-27
NATHANIEL JAMES AGER RAWLAW 11 LTD Director 2012-11-01 CURRENT 2010-12-07 Dissolved 2015-05-19
NATHANIEL JAMES AGER ADGRAPHICS LIMITED Director 2012-11-01 CURRENT 1986-04-24 Dissolved 2013-08-27
NATHANIEL JAMES AGER COMMUNITY PARTNERS LIMITED Director 2012-11-01 CURRENT 1992-09-24 Active
NATHANIEL JAMES AGER AD GROUP HOLDINGS LIMITED Director 2012-11-01 CURRENT 1986-01-15 Active
NATHANIEL JAMES AGER CP INVESTMENT (UK) LIMITED Director 2012-11-01 CURRENT 2006-06-19 Active
NATHANIEL JAMES AGER ADGROUP LIMITED Director 2012-10-30 CURRENT 2012-10-30 Dissolved 2015-05-19
RACHEL DAVIES STARBURST MEDIA LIMITED Director 2017-09-29 CURRENT 2015-12-11 Active
RACHEL DAVIES EYE CORP (UK) LIMITED Director 2017-09-29 CURRENT 2005-10-28 Active
RACHEL DAVIES GRAPHIC EVOLUTION (HARROGATE) LIMITED Director 2017-09-29 CURRENT 2013-12-19 Active
KAREN WHITAKER STARBURST MEDIA LIMITED Director 2017-09-29 CURRENT 2015-12-11 Active
KAREN WHITAKER EYE CORP (UK) LIMITED Director 2017-09-29 CURRENT 2005-10-28 Active
KAREN WHITAKER GRAPHIC EVOLUTION (HARROGATE) LIMITED Director 2017-09-29 CURRENT 2013-12-19 Active
KAREN WHITAKER HARROGATE DOG DAY CARE LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09REGISTERED OFFICE CHANGED ON 09/01/24 FROM Ad House, 52 East Parade Harrogate North Yorkshire HG1 5LT
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-10-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-10-04PSC07CESSATION OF ANDREW KENNETH WALKER AS A PERSON OF SIGNIFICANT CONTROL
2019-10-04PSC02Notification of Community Partners Limited as a person with significant control on 2019-09-30
2019-10-04AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY BRENNAN
2019-05-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WHITAKER
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-19TM02Termination of appointment of Nathaniel James Ager on 2018-11-22
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL JAMES AGER
2018-08-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19PSC07CESSATION OF NATHANIEL JAMES AGER AS A PERSON OF SIGNIFICANT CONTROL
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKENZIE
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 108196.277
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-29PSC02Notification of Eye Airports Employee Benefit Trust as a person with significant control on 2017-07-01
2017-09-29PSC07CESSATION OF AKW INVESTMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL DAVIES
2017-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WALKER
2017-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHANIEL JAMES AGER
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNETH WALKER
2017-09-29AP01DIRECTOR APPOINTED MR ANDREW MACKENZIE
2017-09-29AP01DIRECTOR APPOINTED MRS RACHEL DAVIES
2017-09-29AP01DIRECTOR APPOINTED MISS KAREN WHITAKER
2017-08-02SH08Change of share class name or designation
2017-07-27RES12Resolution of varying share rights or name
2017-07-27RES01ADOPT ARTICLES 21/07/2017
2017-07-21SH08Change of share class name or designation
2017-02-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13AP03Appointment of Mr Nathaniel James Ager as company secretary on 2017-02-10
2017-02-13TM02Termination of appointment of Nicola Karren Walker on 2017-02-10
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 108196.277
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA WALKER
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRENNAN
2016-05-13AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 108196.277
2016-02-16AR0106/02/16 FULL LIST
2016-02-02TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH VERBEKEN
2016-02-02AP03SECRETARY APPOINTED MRS NICOLA KARREN WALKER
2015-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 108196.277
2015-03-04AR0106/02/15 FULL LIST
2014-12-11RES15CHANGE OF NAME 10/12/2014
2014-12-11CERTNMCOMPANY NAME CHANGED AIRPORT PARTNERS LIMITED CERTIFICATE ISSUED ON 11/12/14
2014-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 108196.277
2014-03-06AR0106/02/14 FULL LIST
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA KARREN FRYER / 21/02/2014
2013-11-11AA01CURREXT FROM 30/11/2013 TO 31/12/2013
2013-10-31RP04SECOND FILING WITH MUD 06/02/13 FOR FORM AR01
2013-10-31ANNOTATIONClarification
2013-10-23AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-06AR0106/02/13 FULL LIST
2013-02-06AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY BRENNAN
2013-01-24AP01DIRECTOR APPOINTED MR ANDREW KENNETH WALKER
2013-01-24AP01DIRECTOR APPOINTED MS NICOLA KARREN FRYER
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER
2013-01-23AP01DIRECTOR APPOINTED MR NATHANIEL JAMES AGER
2012-09-04AA30/11/11 TOTAL EXEMPTION SMALL
2012-07-31AR0119/06/12 FULL LIST
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH WALKER / 08/03/2012
2011-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH JOAN VERBEKEN / 01/11/2011
2011-07-05AR0119/06/11 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH WALKER / 01/11/2010
2011-06-14AA30/11/10 TOTAL EXEMPTION SMALL
2010-09-16AUDAUDITOR'S RESIGNATION
2010-07-21AR0119/06/10 FULL LIST
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-06-19363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-07-16363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-07-03122GBP SR 108046@0.01
2008-06-27123NC INC ALREADY ADJUSTED 16/06/08
2008-06-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-27RES04GBP NC 1000/151000 09/06/2008
2008-06-2788(2)AD 23/06/08 GBP SI 108046190@0.0001=10804.619 GBP IC 258/11062.619
2008-04-21AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-02-12MEM/ARTSARTICLES OF ASSOCIATION
2008-02-1288(2)RAD 12/11/07--------- £ SI 108046@.001=108 £ IC 150/258
2007-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-22225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/11/07
2007-07-25363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-07-25287REGISTERED OFFICE CHANGED ON 25/07/07 FROM: AD HOUSE, 52 EAST PARADE, HARROGATE, NORTH YORKSHIRE, HG1 5LT
2007-07-13288aNEW SECRETARY APPOINTED
2007-05-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02CERTNMCOMPANY NAME CHANGED MODERN CURVE LIMITED CERTIFICATE ISSUED ON 02/08/06
2006-07-3188(2)OAD 30/06/06--------- £ SI 149277@.001
2006-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-11122S-DIV 30/06/06
2006-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-11RES13SUB DIV 1000 ORD TO 01P 30/06/06
2006-07-1188(2)RAD 30/06/06--------- £ SI 149227@.001=149 £ IC 1/150
2006-06-30288aNEW DIRECTOR APPOINTED
2006-06-29288bSECRETARY RESIGNED
2006-06-29288bDIRECTOR RESIGNED
2006-06-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
2006-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to EYE AIRPORTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EYE AIRPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-25 Satisfied THE TEN GROUP PTY LIMITED
DEBENTURE 2007-03-13 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2007-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EYE AIRPORTS LIMITED

Intangible Assets
Patents
We have not found any records of EYE AIRPORTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EYE AIRPORTS LIMITED
Trademarks
We have not found any records of EYE AIRPORTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EYE AIRPORTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-08-16 GBP £3,156 Advertising
SUNDERLAND CITY COUNCIL 2015-05-21 GBP £4,010 SERVICES
SUNDERLAND CITY COUNCIL 2015-05-20 GBP £1,549 SERVICES
SUNDERLAND CITY COUNCIL 2015-04-09 GBP £1,549 SERVICES
South Tyneside Council 2014-07-28 GBP £900
South Tyneside Council 2014-07-08 GBP £900
South Tyneside Council 2014-05-28 GBP £900
South Tyneside Council 2014-05-28 GBP £1,688
South Tyneside Council 2014-05-20 GBP £1,688
South Tyneside Council 2014-04-28 GBP £900
South Tyneside Council 2014-04-11 GBP £2,660
South Tyneside Council 2014-03-26 GBP £900
South Tyneside Council 2014-03-20 GBP £900
South Tyneside Council 2014-02-26 GBP £900
South Tyneside Council 2014-01-28 GBP £900
South Tyneside Council 2014-01-13 GBP £900
South Tyneside Council 2013-10-28 GBP £900
South Tyneside Council 2013-10-25 GBP £9,000
Manchester City Council 2013-09-19 GBP £2,200
Manchester City Council 2013-08-21 GBP £5,900
Manchester City Council 2013-07-10 GBP £1,500
Knowsley Council 2013-06-25 GBP £5,280 PUBLICITY CORPORATE AND DEMOCRATIC CORE
South Tyneside Council 2013-06-05 GBP £1,080
South Tyneside Council 2013-05-30 GBP £712
South Tyneside Council 2013-04-09 GBP £10,320
South Tyneside Council 2013-03-26 GBP £10,320
South Tyneside Council 2013-01-17 GBP £18,260
South Tyneside Council 2012-12-17 GBP £570
South Tyneside Council 2012-12-17 GBP £570

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EYE AIRPORTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EYE AIRPORTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EYE AIRPORTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.