Company NameEclipse Presentations Limited
Company StatusActive
Company Number02326716
CategoryPrivate Limited Company
Incorporation Date8 December 1988(35 years, 4 months ago)
Previous NameHopeform Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robin Purslow
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2007(18 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMrs Danielle Simone Horseman
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(28 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameMrs Claire Purslow
StatusCurrent
Appointed01 September 2022(33 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr James Maxwell Castle
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(35 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr John Edward Spalding
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(2 years, 8 months after company formation)
Appointment Duration23 years, 2 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr John Leslie Gibbons
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(2 years, 8 months after company formation)
Appointment Duration24 years, 11 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameBrian Peter Adams
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(6 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2001)
RoleCommunications Consultant
Correspondence Address16 Dry Hill Road
Tonbridge
Kent
TN9 1LX
Secretary NameZoe Victoria Jenn
NationalityBritish
StatusResigned
Appointed03 February 2006(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address8 Greenoak Rise
Biggin Hill
Kent
TN16 3RL
Secretary NameMr John Edward Spalding
NationalityBritish
StatusResigned
Appointed02 June 2008(19 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA

Contact

Websitewww.eclipse-presentations.co.uk
Telephone020 86626444
Telephone regionLondon

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

13k at £1Eclipse Presentations Live Limited
54.00%
Ordinary
11k at £1Mr John Leslie Gibbons
46.00%
Ordinary

Financials

Year2014
Turnover£7,582,801
Gross Profit£4,716,953
Net Worth£2,002,229
Cash£597,258
Current Liabilities£1,251,427

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 3 weeks from now)

Charges

24 June 2016Delivered on: 27 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 February 1989Delivered on: 24 February 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 March 1989Delivered on: 14 March 1989
Satisfied on: 16 June 2003
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures, stock in trade, work in progress, pre-payments, investments. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
18 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
15 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
17 May 2019Accounts for a small company made up to 31 December 2018 (12 pages)
13 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
14 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
13 March 2018Director's details changed for Mr Robin Purslow on 7 March 2018 (2 pages)
18 September 2017Full accounts made up to 31 December 2016 (18 pages)
18 September 2017Full accounts made up to 31 December 2016 (18 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
30 January 2017Appointment of Mrs Danielle Simone Horseman as a director on 1 January 2017 (2 pages)
30 January 2017Appointment of Mrs Danielle Simone Horseman as a director on 1 January 2017 (2 pages)
2 September 2016Full accounts made up to 31 December 2015 (21 pages)
2 September 2016Full accounts made up to 31 December 2015 (21 pages)
19 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
11 July 2016Termination of appointment of John Leslie Gibbons as a director on 30 June 2016 (1 page)
11 July 2016Termination of appointment of John Leslie Gibbons as a director on 30 June 2016 (1 page)
27 June 2016Registration of charge 023267160003, created on 24 June 2016 (8 pages)
27 June 2016Registration of charge 023267160003, created on 24 June 2016 (8 pages)
21 June 2016Satisfaction of charge 1 in full (1 page)
21 June 2016Satisfaction of charge 1 in full (1 page)
26 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 24,000
(3 pages)
26 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 24,000
(3 pages)
14 May 2015Full accounts made up to 31 December 2014 (22 pages)
14 May 2015Full accounts made up to 31 December 2014 (22 pages)
24 October 2014Termination of appointment of John Edward Spalding as a director on 17 October 2014 (1 page)
24 October 2014Termination of appointment of John Edward Spalding as a secretary on 17 October 2014 (1 page)
24 October 2014Termination of appointment of John Edward Spalding as a director on 17 October 2014 (1 page)
24 October 2014Termination of appointment of John Edward Spalding as a secretary on 17 October 2014 (1 page)
2 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 24,000
(4 pages)
2 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 24,000
(4 pages)
20 August 2014Full accounts made up to 31 December 2013 (20 pages)
20 August 2014Full accounts made up to 31 December 2013 (20 pages)
22 August 2013Annual return made up to 10 August 2013 with a full list of shareholders (4 pages)
22 August 2013Annual return made up to 10 August 2013 with a full list of shareholders (4 pages)
22 July 2013Full accounts made up to 31 December 2012 (20 pages)
22 July 2013Full accounts made up to 31 December 2012 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
20 August 2012Director's details changed for Robin Purslow on 10 August 2012 (2 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
20 August 2012Director's details changed for Mr John Leslie Gibbons on 10 August 2012 (2 pages)
20 August 2012Secretary's details changed for John Edward Spalding on 10 August 2012 (1 page)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
20 August 2012Secretary's details changed for John Edward Spalding on 10 August 2012 (1 page)
20 August 2012Director's details changed for Mr John Edward Spalding on 10 August 2012 (2 pages)
20 August 2012Director's details changed for Mr John Leslie Gibbons on 10 August 2012 (2 pages)
20 August 2012Director's details changed for Robin Purslow on 10 August 2012 (2 pages)
20 August 2012Director's details changed for Mr John Edward Spalding on 10 August 2012 (2 pages)
24 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
11 July 2011Full accounts made up to 31 December 2010 (19 pages)
11 July 2011Full accounts made up to 31 December 2010 (19 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
23 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
25 June 2010Resolutions
  • RES13 ‐ Company business share option scheme 27/04/2010
(1 page)
25 June 2010Resolutions
  • RES13 ‐ Company business share option scheme 27/04/2010
(1 page)
8 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
23 September 2009Full accounts made up to 31 December 2008 (18 pages)
23 September 2009Full accounts made up to 31 December 2008 (18 pages)
20 August 2009Return made up to 10/08/09; full list of members (4 pages)
20 August 2009Return made up to 10/08/09; full list of members (4 pages)
10 September 2008Return made up to 10/08/08; full list of members (4 pages)
10 September 2008Return made up to 10/08/08; full list of members (4 pages)
2 September 2008Full accounts made up to 31 December 2007 (13 pages)
2 September 2008Full accounts made up to 31 December 2007 (13 pages)
11 June 2008Secretary appointed john edward spalding (2 pages)
11 June 2008Appointment terminated secretary zoe jenn (1 page)
11 June 2008Secretary appointed john edward spalding (2 pages)
11 June 2008Appointment terminated secretary zoe jenn (1 page)
4 October 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Return made up to 10/08/07; full list of members (2 pages)
2 October 2007Return made up to 10/08/07; full list of members (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
15 September 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
15 September 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
12 July 2007£ ic 24400/24000 03/02/07 £ sr 400@1=400 (2 pages)
12 July 2007£ ic 24400/24000 03/02/07 £ sr 400@1=400 (2 pages)
29 August 2006Return made up to 10/08/06; full list of members (3 pages)
29 August 2006Return made up to 10/08/06; full list of members (3 pages)
10 May 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
10 May 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
31 October 2005Full accounts made up to 31 December 2004 (13 pages)
31 October 2005Full accounts made up to 31 December 2004 (13 pages)
26 October 2005£ ic 32400/24400 30/09/05 £ sr 8000@1=8000 (1 page)
26 October 2005£ ic 32400/24400 30/09/05 £ sr 8000@1=8000 (1 page)
26 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 August 2005Return made up to 10/08/05; full list of members (3 pages)
30 August 2005Return made up to 10/08/05; full list of members (3 pages)
8 September 2004Return made up to 10/08/04; full list of members (7 pages)
8 September 2004Return made up to 10/08/04; full list of members (7 pages)
11 May 2004Full accounts made up to 31 December 2003 (18 pages)
11 May 2004Full accounts made up to 31 December 2003 (18 pages)
3 September 2003Return made up to 10/08/03; full list of members (7 pages)
3 September 2003Return made up to 10/08/03; full list of members (7 pages)
7 July 2003Full accounts made up to 31 December 2002 (18 pages)
7 July 2003Full accounts made up to 31 December 2002 (18 pages)
16 June 2003Declaration of satisfaction of mortgage/charge (1 page)
16 June 2003Declaration of satisfaction of mortgage/charge (1 page)
27 August 2002Return made up to 10/08/02; full list of members (7 pages)
27 August 2002Return made up to 10/08/02; full list of members (7 pages)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
21 May 2002Full accounts made up to 31 December 2001 (17 pages)
21 May 2002Full accounts made up to 31 December 2001 (17 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
20 September 2001Return made up to 10/08/01; full list of members (8 pages)
20 September 2001Return made up to 10/08/01; full list of members (8 pages)
6 July 2001Full accounts made up to 31 December 2000 (16 pages)
6 July 2001Full accounts made up to 31 December 2000 (16 pages)
4 September 2000Return made up to 10/08/00; full list of members (8 pages)
4 September 2000Return made up to 10/08/00; full list of members (8 pages)
17 May 2000Full accounts made up to 31 December 1999 (17 pages)
17 May 2000Full accounts made up to 31 December 1999 (17 pages)
10 September 1999Return made up to 10/08/99; full list of members (10 pages)
10 September 1999Return made up to 10/08/99; full list of members (10 pages)
27 May 1999Full accounts made up to 31 December 1998 (16 pages)
27 May 1999Full accounts made up to 31 December 1998 (16 pages)
7 January 1999Ad 01/12/98--------- £ si 150@1=150 £ ic 32250/32400 (2 pages)
7 January 1999Ad 01/12/98--------- £ si 100@1=100 £ ic 32000/32100 (2 pages)
7 January 1999Ad 01/12/98--------- £ si 150@1=150 £ ic 32250/32400 (2 pages)
7 January 1999Ad 01/12/98--------- £ si 100@1=100 £ ic 32000/32100 (2 pages)
7 January 1999Ad 01/12/98--------- £ si 150@1=150 £ ic 32100/32250 (2 pages)
7 January 1999Ad 01/12/98--------- £ si 150@1=150 £ ic 32100/32250 (2 pages)
4 September 1998Return made up to 10/08/98; full list of members (8 pages)
4 September 1998Return made up to 10/08/98; full list of members (8 pages)
22 April 1998Full accounts made up to 31 December 1997 (17 pages)
22 April 1998Full accounts made up to 31 December 1997 (17 pages)
27 August 1997Return made up to 10/08/97; full list of members (8 pages)
27 August 1997Return made up to 10/08/97; full list of members (8 pages)
24 July 1997Full accounts made up to 31 December 1996 (19 pages)
24 July 1997Full accounts made up to 31 December 1996 (19 pages)
25 October 1996Return made up to 10/08/95; full list of members; amend (8 pages)
25 October 1996Return made up to 10/08/96; full list of members (8 pages)
25 October 1996Return made up to 10/08/95; full list of members; amend (8 pages)
25 October 1996Return made up to 10/08/96; full list of members (8 pages)
9 June 1996Full accounts made up to 31 December 1995 (17 pages)
9 June 1996Full accounts made up to 31 December 1995 (17 pages)
23 August 1995Return made up to 10/08/95; full list of members (14 pages)
23 August 1995Return made up to 10/08/95; full list of members (14 pages)
27 April 1995New director appointed (2 pages)
27 April 1995£ nc 35555/37979 12/04/95 (1 page)
27 April 1995£ nc 35555/37979 12/04/95 (1 page)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 April 1995New director appointed (2 pages)
25 April 1995Full accounts made up to 31 December 1994 (14 pages)
25 April 1995Full accounts made up to 31 December 1994 (14 pages)
13 April 1989Company name changed\certificate issued on 13/04/89 (2 pages)
13 April 1989Company name changed\certificate issued on 13/04/89 (2 pages)
24 February 1989Particulars of mortgage/charge (3 pages)
24 February 1989Particulars of mortgage/charge (3 pages)
8 December 1988Incorporation (15 pages)
8 December 1988Incorporation (15 pages)