ECLIPSE PRESENTATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewSatisfaction of charge 023267160003 in full

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

05/08/255 August 2025 NewFull accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Cessation of Eclipse Presentations Live Limited as a person with significant control on 2024-02-27

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

22/08/2422 August 2024 Change of details for Rpg Live Limited as a person with significant control on 2024-02-27

View Document

09/01/249 January 2024 Appointment of Mr James Maxwell Castle as a director on 2024-01-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

27/07/2327 July 2023 Full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Appointment of Mrs Claire Purslow as a secretary on 2022-09-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

17/05/1917 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN PURSLOW / 07/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MRS DANIELLE SIMONE HORSEMAN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBBONS

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023267160003

View Document

21/06/1621 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/08/1526 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

14/05/1514 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/10/1424 October 2014 APPOINTMENT TERMINATED, SECRETARY JOHN SPALDING

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SPALDING

View Document

02/09/142 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE GIBBONS / 10/08/2012

View Document

20/08/1220 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN EDWARD SPALDING / 10/08/2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PURSLOW / 10/08/2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD SPALDING / 10/08/2012

View Document

20/08/1220 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/09/1010 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

25/06/1025 June 2010 COMPANY BUSINESS SHARE OPTION SCHEME 27/04/2010

View Document

08/02/108 February 2010 ADOPT ARTICLES 21/01/2010

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/08/0920 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY ZOE JENN

View Document

11/06/0811 June 2008 SECRETARY APPOINTED JOHN EDWARD SPALDING

View Document

04/10/074 October 2007 S386 DISP APP AUDS 10/09/07

View Document

02/10/072 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

15/09/0715 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 £ IC 24400/24000 03/02/07 £ SR 400@1=400

View Document

29/08/0629 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 £ IC 32400/24400 30/09/05 £ SR 8000@1=8000

View Document

26/10/0526 October 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/10/0526 October 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/10/0526 October 2005 RE:AUTH PAY CASH DIVIDE 30/09/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS; AMEND

View Document

09/06/969 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 £ NC 35555/37979 12/04/95

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 ALTER MEM AND ARTS 12/04/95

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

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

View Document

26/08/9426 August 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 REGISTERED OFFICE CHANGED ON 07/09/93 FROM: INSURANCE HOUSE 38 CROYDON ROAD BECKENHAM KENT, BR3 4BJ

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/11/9128 November 1991 S80A AUTH TO ALLOT SEC 25/10/91

View Document

28/11/9128 November 1991 £ NC 32000/35555 25/10/

View Document

28/11/9128 November 1991 NC INC ALREADY ADJUSTED 25/10/91

View Document

28/11/9128 November 1991 NOTICE OF MEETING 24/10/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/09/9014 September 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/09/9014 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/04/8913 April 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/04/89

View Document

13/04/8913 April 1989 COMPANY NAME CHANGED HOPEFORM LIMITED CERTIFICATE ISSUED ON 14/04/89

View Document

31/03/8931 March 1989 REGISTERED OFFICE CHANGED ON 31/03/89 FROM: 1 FINSBURY AVENUE LONDON EC2M 2PJ

View Document

29/03/8929 March 1989 NC INC ALREADY ADJUSTED

View Document

29/03/8929 March 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/03/89

View Document

29/03/8929 March 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/03/89

View Document

29/03/8929 March 1989 NC INC ALREADY ADJUSTED

View Document

14/03/8914 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8924 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/8914 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 ALTER MEM AND ARTS 230189

View Document

03/02/893 February 1989 REGISTERED OFFICE CHANGED ON 03/02/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

08/12/888 December 1988 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