ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eone Features (Development) Limited

Eone Features (Development) Limited is an active company incorporated on 27 January 2016 with the registered office located in London, Greater London. Eone Features (Development) Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09972486
Private limited company
Age
9 years
Incorporated 27 January 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 31 January 2025 (11 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (23 days remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 28 Dec31 Mar 2025 (1 year 3 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
5th Floor 45 Mortimer Street
London
W1W 8HJ
England
Address changed on 15 May 2024 (1 year 8 months ago)
Previous address was Shropshire House, 11-20 Capper Street London WC1E 6JA England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
2
Secretary • Secretary
Director • Executive Vice President Finance • British • Lives in UK • Born in Feb 1970
Director • Executive VP, Business & Legal Affairs • British • Lives in UK • Born in Oct 1968
Director • Evp & Cfo Film & Television • American • Lives in United States • Born in Jun 1969
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alliance Films (UK) Limited
Fieldfisher Secretaries Limited, Mr Steven Nicholas Andriuzzo, and 2 more are mutual people.
Active
Alliance Films (UK) Development Limited
Mr Steven Nicholas Andriuzzo, Sandra Benoit, and 2 more are mutual people.
Active
Eone Aurum Limited
Mr Steven Nicholas Andriuzzo, Sandra Benoit, and 2 more are mutual people.
Active
Eone Films Insidious 3 Limited
Fieldfisher Secretaries Limited, Mr Steven Nicholas Andriuzzo, and 2 more are mutual people.
Active
Lions Gate UK Limited
Fieldfisher Secretaries Limited, Sandra Benoit, and 1 more are mutual people.
Active
Lions Gate International (UK) Limited
Fieldfisher Secretaries Limited, Sandra Benoit, and 1 more are mutual people.
Active
Lions Gate China (UK) Limited
Fieldfisher Secretaries Limited, Sandra Benoit, and 1 more are mutual people.
Active
Lions Gate International Media Limited
Fieldfisher Secretaries Limited, Sandra Benoit, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
31 Mar 2025
For period 31 Dec31 Mar 2025
Traded for 15 months
Cash in Bank
£252.43K
Increased by £164.59K (+187%)
Turnover
Unreported
Decreased by £2.28M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£7.73M
Decreased by £200.5K (-3%)
Total Liabilities
-£1.06M
Increased by £372.12K (+54%)
Net Assets
£6.67M
Decreased by £572.62K (-8%)
Debt Ratio (%)
14%
Increased by 5.04% (+58%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Dec 2025
Fieldfisher Secretaries Limited Appointed
1 Month Ago on 3 Dec 2025
Steven Nicholas Andriuzzo Resigned
1 Month Ago on 1 Dec 2025
Accounting Period Extended
10 Months Ago on 14 Mar 2025
Confirmation Submitted
11 Months Ago on 12 Feb 2025
Kim Mullenger Resigned
1 Year Ago on 23 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 27 Nov 2024
Registered Address Changed
1 Year 8 Months Ago on 15 May 2024
Mr Andrew Paul Clary Appointed
1 Year 8 Months Ago on 1 May 2024
Ms Sandra Benoit Appointed
1 Year 8 Months Ago on 1 May 2024
Get Credit Report
Discover Eone Features (Development) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 22 Dec 2025
Appointment of Fieldfisher Secretaries Limited as a secretary on 3 December 2025
Submitted on 5 Dec 2025
Termination of appointment of Steven Nicholas Andriuzzo as a director on 1 December 2025
Submitted on 2 Dec 2025
Current accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 14 Mar 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 12 Feb 2025
Termination of appointment of Kim Mullenger as a director on 23 December 2024
Submitted on 20 Jan 2025
Full accounts made up to 27 December 2023
Submitted on 27 Nov 2024
Registered office address changed from Shropshire House, 11-20 Capper Street London WC1E 6JA England to 5th Floor 45 Mortimer Street London W1W 8HJ on 15 May 2024
Submitted on 15 May 2024
Appointment of Mr Andrew Paul Clary as a director on 1 May 2024
Submitted on 15 May 2024
Appointment of Ms Sandra Benoit as a director on 1 May 2024
Submitted on 15 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year