ECLIPSE MEDIA LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
19/05/2519 May 2025 | Application to strike the company off the register |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-12-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Current accounting period shortened from 2023-02-28 to 2022-12-31 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-02-28 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/01/2231 January 2022 | Change of details for Mr Stephen Thomas Ayres as a person with significant control on 2022-01-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/02/2122 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
08/11/198 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
26/11/1826 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM BRIGHTWELL GRANGE BRITWELL ROAD BURNHAM BUCKS SL1 8DF ENGLAND |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
14/09/1714 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
07/03/177 March 2017 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM C/O SAVAGE & COMPANY 3A WARWICK ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
19/02/1619 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS AYRES / 02/01/2016 |
19/02/1619 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/03/153 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
21/02/1421 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
21/03/1321 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
06/03/126 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/02/1122 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
28/10/1028 October 2010 | REGISTERED OFFICE CHANGED ON 28/10/2010 FROM VICTORIA HOUSE 28-30 DESBOROUGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2NF |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/02/1018 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
15/02/1015 February 2010 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP MARSH |
06/04/096 April 2009 | DIRECTOR APPOINTED PHILLIP PAUL MARSH |
16/02/0916 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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