Company NameEclipse Sports Ltd
DirectorsThomas Anthony Oronti and Edward Deeney
Company StatusDissolved
Company Number03611791
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 8 months ago)
Previous NameLondon Worldwide Television Network Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameEdward Deeney
NationalityBritish
StatusCurrent
Appointed28 March 2000(1 year, 7 months after company formation)
Appointment Duration24 years
RoleDesigner
Correspondence Address1 Talbot Road
London
N22 7UA
Director NameThomas Anthony Oronti
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2000(1 year, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleManager
Correspondence Address20 Flat 5
Hampden Guerney
Westminster
Wc1
Director NameEdward Deeney
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2001(2 years, 7 months after company formation)
Appointment Duration23 years, 1 month
RoleDesigner
Correspondence Address1 Talbot Road
London
N22 7UA
Director NameMs Vanessa Germaine Bolton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address42 Primrose Mansions
Prince Of Wales Driv
London
SW11 4EF
Secretary NameMr Simon Charles Cecil Gibson
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119b Drakefield Road
London
SW17 8RS
Director NameThomas Anthony Oronty
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(1 year, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 2000)
RoleDesigner
Correspondence Address348b Old Brompton Road
London
SW5 9JU
Director NameNicholas Simon Ward
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 March 2000)
RoleBusiness Development
Correspondence Address65 Halford Road
London
SW6 1LA

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£182,999
Cash£299
Current Liabilities£194,246

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 February 2005Dissolved (1 page)
18 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2004Liquidators statement of receipts and payments (5 pages)
24 February 2004Liquidators statement of receipts and payments (5 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
6 March 2003Liquidators statement of receipts and payments (5 pages)
4 September 2002Liquidators statement of receipts and payments (5 pages)
28 August 2001Registered office changed on 28/08/01 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
24 August 2001Director's particulars changed (1 page)
22 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2001Statement of affairs (7 pages)
22 August 2001Appointment of a voluntary liquidator (1 page)
20 August 2001Director's particulars changed (1 page)
3 August 2001Registered office changed on 03/08/01 from: 348 old brompton road kensington london SW5 9JU (1 page)
6 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
6 July 2001Registered office changed on 06/07/01 from: 42 primrose mansions prince of wales driv london SW11 4EF (1 page)
26 March 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
9 November 2000Return made up to 07/08/00; full list of members (5 pages)
6 September 2000Ad 28/08/00--------- £ si 29650@1=29650 £ ic 100/29750 (2 pages)
6 September 2000£ nc 100/35000 28/08/00 (1 page)
6 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 2000New director appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
27 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
17 November 1999New director appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999New director appointed (2 pages)
14 October 1999Return made up to 07/08/99; full list of members (6 pages)
25 August 1998Ad 28/07/98--------- £ si 100@1 (2 pages)
7 August 1998Incorporation (15 pages)