UKBizDB.co.uk

ECLIPSE BUSINESS MEDIA LIMITED

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

This company is commonly known as Eclipse Business Media Limited. The company was founded 16 years ago and was given the registration number 06513189. The firm's registered office is in ASHFORD. You can find them at 2 Clarendon Road, , Ashford, Middlesex. This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:ECLIPSE BUSINESS MEDIA LIMITED
Company Number:06513189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

Registered Address:2 Clarendon Road, Ashford, Middlesex, England, TW15 2QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodview, Bull Lane Industrial Estate, Unit 6, Acton, Sudbury, England, CO10 0FD

Director19 July 2022Active
Frederick House, Beam Heath Way, Nantwich, United Kingdom, CW5 6PQ

Secretary25 February 2008Active
Frederick House, Beam Heath Way, Nantwich, United Kingdom, CW5 6PQ

Director25 February 2008Active
2, Fairhaven, Wychwood Park Weston, Crewe, England, CW2 5GG

Director25 February 2008Active
2, Clarendon Road, Ashford, England, TW15 2QE

Director05 December 2016Active
2, Clarendon Road, Ashford, England, TW15 2QE

Director17 September 2012Active

People with Significant Control

Labx Media Group Europe Limited
Notified on:19 July 2022
Status:Active
Country of residence:England
Address:Unit 6 Woodview, Bull Lane Industrial Estate, Sudbury, England, CO10 0FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Keith Graimes
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:8, College Drive, Thames Ditton, England, KT7 0LB
Nature of control:
  • Significant influence or control
Mr David Michael Hills
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:2, Fairhaven, Crewe, United Kingdom, CW2 5GG
Nature of control:
  • Ownership of shares 25 to 50 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Address

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

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination secretary company with name termination date.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.