ECLIPSE DIGITAL MEDIA LTD

Sherwood House Sherwood House, Farnborough, GU14 6JP, Hampshire
StatusACTIVE
Company No.07904166
CategoryPrivate Limited Company
Incorporated10 Jan 2012
Age12 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

ECLIPSE DIGITAL MEDIA LTD is an active private limited company with number 07904166. It was incorporated 12 years, 4 months, 20 days ago, on 10 January 2012. The company address is Sherwood House Sherwood House, Farnborough, GU14 6JP, Hampshire.



Company Fillings

Notification of a person with significant control

Date: 16 Jan 2024

Action Date: 30 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-30

Psc name: Michelle Ann Thody

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2024

Action Date: 30 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-30

Psc name: Colin Thody

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Roger Mitchell

Termination date: 2016-09-26

Documents

View document PDF

Termination director company

Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2013

Action Date: 01 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-01

Capital : 100 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

New date: 2012-07-31

Made up date: 2013-01-31

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2012

Action Date: 10 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-10

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 10 Jan 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DARWISH CONSULTANCY GROUP LIMITED

FIRST FLOOR 30,ASHFORD,TN24 8JR

Number:08841137
Status:ACTIVE
Category:Private Limited Company

ELEGANT STRENGTH LTD

1 KINGSTON VILLA,NEWMARKET,CB8 8EW

Number:10907964
Status:ACTIVE
Category:Private Limited Company

GALLOWAYS ACCOUNTING LIMITED

30 NEW ROAD,BRIGHTON,BN1 1BN

Number:10122588
Status:ACTIVE
Category:Private Limited Company

MICHAEL JAMES PRICE LTD

131 RICHMOND AVENUE,SHOEBURYNESS,SS3 9LF

Number:10875121
Status:ACTIVE
Category:Private Limited Company

SEAMOUNT CAPITAL LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11440260
Status:ACTIVE
Category:Private Limited Company

TINX SERVICES LTD

FAIRVIEW NETHERFIELD ROAD,BATTLE,TN33 9QD

Number:11615436
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source