Company NameEagle Publications Ltd
DirectorDominic Cosmas Samsom Young
Company StatusActive
Company Number05169568
CategoryPrivate Limited Company
Incorporation Date2 July 2004(19 years, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Dominic Cosmas Samsom Young
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(18 years, 11 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameDr Ian Charles Ackland-Snow
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleTechnical Business Writer
Country of ResidenceEngland
Correspondence AddressSkew Barn
Radford Bridge
Oxfordshire
OX7 4DZ
Director NameMr Simon Kirsch
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 West Heath Road
London
NW3 7UX
Secretary NameMrs Arlene Renee Seaton
NationalityBritish
StatusResigned
Appointed13 October 2005(1 year, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 10 October 2013)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address12 West Heath Close
London
NW3 7NJ
Director NameMr David Truman King
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2017)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMr Finbarr Patrick Ronayne
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed10 October 2013(9 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 January 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMr Rigel Kent Mowatt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(9 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 2021)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMr Richard John Neal
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(15 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 June 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
2nd Floor
London
W1S 1FE
Director NameMr Maurice Moses
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2023(18 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address1 Conduit Street
London
W1S 2XA
Director NameTelegraph Media Group Limited (Corporation)
StatusResigned
Appointed02 January 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 June 2023)
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT

Contact

Websiteask-skylight.com

Location

Registered Address111 Buckingham Palace Road
London
SW1W 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Telegraph Events LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

18 April 2011Delivered on: 9 May 2011
Satisfied on: 16 September 2013
Persons entitled: Clof Jersey Nominee a Limited and Clof Jersey Nominee B Limited

Classification: Rent deposit deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant charges its interest in the deposit account opened on behalf of the landlord.
Fully Satisfied
20 November 2008Delivered on: 2 December 2008
Satisfied on: 16 September 2013
Persons entitled: Clof Jersey Nominee a Limited and Clof Jersey Nominee B Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit balance being the amount from time to time standing to the credit of the deposit account. See image for full details.
Fully Satisfied
11 July 2005Delivered on: 19 July 2005
Satisfied on: 16 September 2013
Persons entitled: Clof Jersey Nominee a Limited and Clof Jersey Nominee B Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the deposit and account and all sums from time to time standing to the credit of it. See the mortgage charge document for full details.
Fully Satisfied
5 April 2005Delivered on: 16 April 2005
Satisfied on: 3 October 2013
Persons entitled: National Westminster Bank PLC

Classification: 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.
Fully Satisfied

Filing History

13 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 July 2023Statement of company's objects (2 pages)
4 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
4 July 2023Memorandum and Articles of Association (26 pages)
3 July 2023Appointment of Mr Dominic Cosmas Samsom Young as a director on 21 June 2023 (2 pages)
3 July 2023Termination of appointment of Richard John Neal as a director on 21 June 2023 (1 page)
3 July 2023Termination of appointment of Telegraph Media Group Limited as a director on 21 June 2023 (1 page)
3 July 2023Appointment of Mr Maurice Moses as a director on 21 June 2023 (2 pages)
3 July 2023Termination of appointment of Rigel Kent Mowatt as a director on 21 June 2023 (1 page)
11 May 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
4 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
31 May 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
15 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
22 September 2021Termination of appointment of Claire Margaret Pape as a director on 14 September 2021 (1 page)
5 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
6 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
1 June 2020Director's details changed for Mrs Claire Margaret Pape on 28 May 2020 (2 pages)
26 February 2020Director's details changed for Mrs Claire Margaret Pape on 25 February 2020 (2 pages)
24 December 2019Appointment of Mr Richard John Neal as a director on 20 December 2019 (2 pages)
24 December 2019Appointment of Mrs Claire Margaret Pape as a director on 20 December 2019 (2 pages)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
2 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
16 January 2019Appointment of Telegraph Media Group Limited as a director on 2 January 2019 (2 pages)
16 January 2019Termination of appointment of Finbarr Patrick Ronayne as a director on 2 January 2019 (1 page)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
28 August 2018Withdrawal of a person with significant control statement on 28 August 2018 (2 pages)
28 August 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
28 August 2018Notification of Telegraph Events Limited as a person with significant control on 6 April 2016 (2 pages)
14 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-12
(3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
7 February 2017Termination of appointment of David Truman King as a director on 1 February 2017 (1 page)
7 February 2017Termination of appointment of David Truman King as a director on 1 February 2017 (1 page)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
30 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages)
18 June 2015Full accounts made up to 30 June 2014 (15 pages)
18 June 2015Full accounts made up to 30 June 2014 (15 pages)
22 October 2014Registered office address changed from 5/.6 Underhill Street Camden Town London NW1 7HS United Kingdom to 111 Buckingham Palace Road London SW1W 0DT on 22 October 2014 (1 page)
22 October 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Registered office address changed from 5/.6 Underhill Street Camden Town London NW1 7HS United Kingdom to 111 Buckingham Palace Road London SW1W 0DT on 22 October 2014 (1 page)
22 October 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
4 December 2013Accounts for a small company made up to 30 June 2013 (6 pages)
4 December 2013Accounts for a small company made up to 30 June 2013 (6 pages)
24 October 2013Termination of appointment of Arlene Seaton as a secretary (1 page)
24 October 2013Appointment of Mr Rigel Kent Mowatt as a director (2 pages)
24 October 2013Termination of appointment of Simon Kirsch as a director (1 page)
24 October 2013Termination of appointment of Simon Kirsch as a director (1 page)
24 October 2013Appointment of Mr Finbarr Patrick Ronayne as a director (2 pages)
24 October 2013Termination of appointment of Arlene Seaton as a secretary (1 page)
24 October 2013Appointment of Mr David Truman King as a director (2 pages)
24 October 2013Appointment of Mr Rigel Kent Mowatt as a director (2 pages)
24 October 2013Termination of appointment of Ian Ackland-Snow as a director (1 page)
24 October 2013Appointment of Mr David Truman King as a director (2 pages)
24 October 2013Appointment of Mr Finbarr Patrick Ronayne as a director (2 pages)
24 October 2013Termination of appointment of Ian Ackland-Snow as a director (1 page)
3 October 2013Satisfaction of charge 1 in full (1 page)
3 October 2013Satisfaction of charge 1 in full (1 page)
16 September 2013Satisfaction of charge 2 in full (1 page)
16 September 2013Satisfaction of charge 4 in full (1 page)
16 September 2013Satisfaction of charge 2 in full (1 page)
16 September 2013Satisfaction of charge 4 in full (1 page)
16 September 2013Satisfaction of charge 3 in full (1 page)
16 September 2013Satisfaction of charge 3 in full (1 page)
12 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
(5 pages)
12 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
(5 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
20 August 2012Registered office address changed from 1 New Oxford Street London WC1A 1NU on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 1 New Oxford Street London WC1A 1NU on 20 August 2012 (1 page)
13 August 2012Change of name notice (2 pages)
13 August 2012Change of name notice (2 pages)
13 August 2012Company name changed hippocampus training LTD\certificate issued on 13/08/12
  • RES15 ‐ Change company name resolution on 2012-08-08
(2 pages)
13 August 2012Company name changed hippocampus training LTD\certificate issued on 13/08/12
  • RES15 ‐ Change company name resolution on 2012-08-08
(2 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
26 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
26 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
23 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
23 February 2011Change of name notice (2 pages)
23 February 2011Company name changed as&k skylight creative services LIMITED\certificate issued on 23/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
(2 pages)
23 February 2011Company name changed as&k skylight creative services LIMITED\certificate issued on 23/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
(2 pages)
23 February 2011Change of name notice (2 pages)
22 July 2010Director's details changed for Simon Kirsch on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Dr Ian Charles Ackland-Snow on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Dr Ian Charles Ackland-Snow on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Simon Kirsch on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Simon Kirsch on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Dr Ian Charles Ackland-Snow on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
29 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
29 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
24 June 2009Return made up to 24/06/09; full list of members (4 pages)
24 June 2009Return made up to 24/06/09; full list of members (4 pages)
3 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
3 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 October 2008Return made up to 02/07/08; full list of members (4 pages)
10 October 2008Return made up to 02/07/08; full list of members (4 pages)
17 September 2008Registered office changed on 17/09/2008 from 1 conduit street london W1S 2XA (1 page)
17 September 2008Registered office changed on 17/09/2008 from 1 conduit street london W1S 2XA (1 page)
25 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
25 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
18 July 2007Return made up to 02/07/07; full list of members (2 pages)
18 July 2007Return made up to 02/07/07; full list of members (2 pages)
19 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
19 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
11 August 2006Return made up to 02/07/06; full list of members (2 pages)
11 August 2006Return made up to 02/07/06; full list of members (2 pages)
29 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
29 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
15 November 2005New secretary appointed (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (1 page)
15 November 2005Secretary resigned (1 page)
30 September 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
30 September 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
28 July 2005Return made up to 02/07/05; full list of members (5 pages)
28 July 2005Return made up to 02/07/05; full list of members (5 pages)
19 July 2005Particulars of mortgage/charge (4 pages)
19 July 2005Particulars of mortgage/charge (4 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
17 September 2004New director appointed (1 page)
17 September 2004Ad 02/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 September 2004Ad 02/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2004New director appointed (1 page)
17 September 2004New secretary appointed (1 page)
17 September 2004New director appointed (1 page)
17 September 2004New director appointed (1 page)
17 September 2004New secretary appointed (1 page)
17 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2004Incorporation (16 pages)
2 July 2004Director resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Incorporation (16 pages)
2 July 2004Secretary resigned (1 page)