Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director Name | Mrs Danielle Simone Horseman |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Secretary Name | Mrs Claire Purslow |
---|---|
Status | Current |
Appointed | 01 September 2022(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr James Maxwell Castle |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2024(35 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr John Edward Spalding |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(2 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr John Leslie Gibbons |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(2 years, 8 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Brian Peter Adams |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2001) |
Role | Communications Consultant |
Correspondence Address | 16 Dry Hill Road Tonbridge Kent TN9 1LX |
Secretary Name | Zoe Victoria Jenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | 8 Greenoak Rise Biggin Hill Kent TN16 3RL |
Secretary Name | Mr John Edward Spalding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Website | www.eclipse-presentations.co.uk |
---|---|
Telephone | 020 86626444 |
Telephone region | London |
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
13k at £1 | Eclipse Presentations Live Limited 54.00% Ordinary |
---|---|
11k at £1 | Mr John Leslie Gibbons 46.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,582,801 |
Gross Profit | £4,716,953 |
Net Worth | £2,002,229 |
Cash | £597,258 |
Current Liabilities | £1,251,427 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 3 weeks from now) |
24 June 2016 | Delivered on: 27 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
16 February 1989 | Delivered 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 1989 | Delivered 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 |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
18 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
15 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
17 May 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
13 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
14 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
13 March 2018 | Director's details changed for Mr Robin Purslow on 7 March 2018 (2 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
30 January 2017 | Appointment of Mrs Danielle Simone Horseman as a director on 1 January 2017 (2 pages) |
30 January 2017 | Appointment of Mrs Danielle Simone Horseman as a director on 1 January 2017 (2 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
19 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
19 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
11 July 2016 | Termination of appointment of John Leslie Gibbons as a director on 30 June 2016 (1 page) |
11 July 2016 | Termination of appointment of John Leslie Gibbons as a director on 30 June 2016 (1 page) |
27 June 2016 | Registration of charge 023267160003, created on 24 June 2016 (8 pages) |
27 June 2016 | Registration of charge 023267160003, created on 24 June 2016 (8 pages) |
21 June 2016 | Satisfaction of charge 1 in full (1 page) |
21 June 2016 | Satisfaction of charge 1 in full (1 page) |
26 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
14 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
24 October 2014 | Termination of appointment of John Edward Spalding as a director on 17 October 2014 (1 page) |
24 October 2014 | Termination of appointment of John Edward Spalding as a secretary on 17 October 2014 (1 page) |
24 October 2014 | Termination of appointment of John Edward Spalding as a director on 17 October 2014 (1 page) |
24 October 2014 | Termination of appointment of John Edward Spalding as a secretary on 17 October 2014 (1 page) |
2 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
20 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
22 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders (4 pages) |
22 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 August 2012 | Director's details changed for Robin Purslow on 10 August 2012 (2 pages) |
20 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Director's details changed for Mr John Leslie Gibbons on 10 August 2012 (2 pages) |
20 August 2012 | Secretary's details changed for John Edward Spalding on 10 August 2012 (1 page) |
20 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Secretary's details changed for John Edward Spalding on 10 August 2012 (1 page) |
20 August 2012 | Director's details changed for Mr John Edward Spalding on 10 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr John Leslie Gibbons on 10 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Robin Purslow on 10 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr John Edward Spalding on 10 August 2012 (2 pages) |
24 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
23 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Resolutions
|
8 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
23 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
23 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
10 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 June 2008 | Secretary appointed john edward spalding (2 pages) |
11 June 2008 | Appointment terminated secretary zoe jenn (1 page) |
11 June 2008 | Secretary appointed john edward spalding (2 pages) |
11 June 2008 | Appointment terminated secretary zoe jenn (1 page) |
4 October 2007 | Resolutions
|
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Return made up to 10/08/07; full list of members (2 pages) |
2 October 2007 | Return made up to 10/08/07; full list of members (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
15 September 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
15 September 2007 | Total 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 2006 | Return made up to 10/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
10 May 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
10 May 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
31 October 2005 | Full 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 2005 | Resolutions
|
26 October 2005 | Resolutions
|
30 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
8 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
16 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
12 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Director's particulars changed (1 page) |
21 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
20 September 2001 | Return made up to 10/08/01; full list of members (8 pages) |
20 September 2001 | Return made up to 10/08/01; full list of members (8 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
4 September 2000 | Return made up to 10/08/00; full list of members (8 pages) |
4 September 2000 | Return made up to 10/08/00; full list of members (8 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
10 September 1999 | Return made up to 10/08/99; full list of members (10 pages) |
10 September 1999 | Return made up to 10/08/99; full list of members (10 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
7 January 1999 | Ad 01/12/98--------- £ si 150@1=150 £ ic 32250/32400 (2 pages) |
7 January 1999 | Ad 01/12/98--------- £ si 100@1=100 £ ic 32000/32100 (2 pages) |
7 January 1999 | Ad 01/12/98--------- £ si 150@1=150 £ ic 32250/32400 (2 pages) |
7 January 1999 | Ad 01/12/98--------- £ si 100@1=100 £ ic 32000/32100 (2 pages) |
7 January 1999 | Ad 01/12/98--------- £ si 150@1=150 £ ic 32100/32250 (2 pages) |
7 January 1999 | Ad 01/12/98--------- £ si 150@1=150 £ ic 32100/32250 (2 pages) |
4 September 1998 | Return made up to 10/08/98; full list of members (8 pages) |
4 September 1998 | Return made up to 10/08/98; full list of members (8 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
27 August 1997 | Return made up to 10/08/97; full list of members (8 pages) |
27 August 1997 | Return made up to 10/08/97; full list of members (8 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
25 October 1996 | Return made up to 10/08/95; full list of members; amend (8 pages) |
25 October 1996 | Return made up to 10/08/96; full list of members (8 pages) |
25 October 1996 | Return made up to 10/08/95; full list of members; amend (8 pages) |
25 October 1996 | Return made up to 10/08/96; full list of members (8 pages) |
9 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
9 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
23 August 1995 | Return made up to 10/08/95; full list of members (14 pages) |
23 August 1995 | Return made up to 10/08/95; full list of members (14 pages) |
27 April 1995 | New 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 1995 | Resolutions
|
27 April 1995 | Resolutions
|
27 April 1995 | New director appointed (2 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
13 April 1989 | Company name changed\certificate issued on 13/04/89 (2 pages) |
13 April 1989 | Company name changed\certificate issued on 13/04/89 (2 pages) |
24 February 1989 | Particulars of mortgage/charge (3 pages) |
24 February 1989 | Particulars of mortgage/charge (3 pages) |
8 December 1988 | Incorporation (15 pages) |
8 December 1988 | Incorporation (15 pages) |