UKBizDB.co.uk

EAGLEMOSS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eaglemoss Limited. The company was founded 36 years ago and was given the registration number 02226335. The firm's registered office is in LONDON. You can find them at Premier Place, 2 & A Half Devonshire Square, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:EAGLEMOSS LIMITED
Company Number:02226335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1988
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Premier Place, 2 & A Half Devonshire Square, London, England, EC2M 4UJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director30 June 2015Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director30 June 2015Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director30 June 2015Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director30 June 2015Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director30 June 2015Active
The Communications Building, 48 Leicester Square, London, United Kingdom, WC2H 7LT

Secretary27 June 1995Active
2, Seacox Heath Cottages, High Street, Hawkhurst, TN18 4XP

Secretary-Active
46 Victoria Avenue, Surbiton, KT6 5DW

Secretary29 September 1992Active
1st, Floor Beaumont House, Avonmore Road, London, United Kingdom, W14 8TS

Director21 January 2011Active
1st, Floor Beaumont House, Avonmore Road, London, United Kingdom, W14 8TS

Director20 October 2011Active
1st, Floor Beaumont House, Avonmore Road, London, United Kingdom, W14 8TS

Director20 October 2011Active
Premier Place, 2 & A Half Devonshire Square, London, England, EC2M 4UJ

Director30 June 2015Active
Tenor Vinas 1, Fifth Floor-Number 1, Barcelona 08021, Spain,

Director10 May 1993Active
1st, Floor Beaumont House, Avonmore Road, London, United Kingdom, W14 8TS

Director11 March 2014Active
Via San Marco 12, Milan 20121, Italy,

Director-Active
The Communications Building, 48 Leicester Square, London, United Kingdom, WC2H 7LT

Director27 June 1995Active
Via Auzelio' Saffi 10, Milano, Italy, FOREIGN

Director12 November 1999Active
The Communications Building, 48 Leicester Square, London, United Kingdom, WC2H 7LT

Director17 July 2008Active
The Communications Building, 48 Leicester Square, London, United Kingdom, WC2H 7LT

Director27 June 1995Active
1st, Floor Beaumont House, Avonmore Road, London, W14 8TS

Director30 June 2015Active
1st, Floor Beaumont House, Avonmore Road, London, United Kingdom, W14 8TS

Director21 January 2011Active
The Communications Building, 48 Leicester Square, London, United Kingdom, WC2H 7LT

Director27 June 2003Active
15 Viale Maino, Milan, Italy, FOREIGN

Director19 June 1992Active
1st, Floor Beaumont House, Avonmore Road, London, W14 8TS

Director15 September 2014Active
2, Seacox Heath Cottages, High Street, Hawkhurst, TN18 4XP

Director-Active
Premier Place, 2 & A Half Devonshire Square, London, England, EC2M 4UJ

Director30 June 2015Active
Via Marco Polo 7, 20094 Corsico, Milan, Italy,

Director-Active
1st, Floor Beaumont House, Avonmore Road, London, United Kingdom, W14 8TS

Director22 May 2012Active
1st, Floor Beaumont House, Avonmore Road, London, W14 8TS

Director15 September 2014Active
Via Ciovasso 11, Milan, Italy, FOREIGN

Director17 November 1993Active
1st, Floor Beaumont House, Avonmore Road, London, United Kingdom, W14 8TS

Director21 January 2011Active

People with Significant Control

Eaglemoss Capital Limited
Notified on:30 December 2016
Status:Active
Country of residence:England
Address:1st Floor, Beaumont House, Avonmore Road, London, England, W14 8TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Gazette

Gazette dissolved liquidation.

Download
2024-02-10Insolvency

Liquidation in administration move to dissolution.

Download
2023-09-12Insolvency

Liquidation in administration progress report.

Download
2023-07-12Insolvency

Liquidation in administration extension of period.

Download
2023-03-09Insolvency

Liquidation in administration progress report.

Download
2022-09-23Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-09-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-08-18Insolvency

Liquidation in administration proposals.

Download
2022-08-17Address

Change registered office address company with date old address new address.

Download
2022-08-12Insolvency

Liquidation in administration appointment of administrator.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-09Incorporation

Memorandum articles.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-10-13Address

Change registered office address company with date old address new address.

Download
2020-07-10Accounts

Accounts with accounts type full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type full.

Download
2018-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.