Company NameEclipse Marketing Limited
Company StatusDissolved
Company Number02185082
CategoryPrivate Limited Company
Incorporation Date29 October 1987(36 years, 6 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NamesGlobeart Limited and Eclipse Marketing Services Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Daniel V Ginnetti
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed08 February 2019(31 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 30 November 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressIndigo House Sussex Avenue
Leeds
LS10 2LF
Director NameMr Marwood James Newbury
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressKingmere South Strand
East Preston
Littlehampton
West Sussex
BN16 1PN
Director NameMrs Penelope Jane Hutton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years after company formation)
Appointment Duration22 years, 7 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressField Barn
Rectory Road, Streatley
Reading
Berkshire
RG8 9QA
Director NameMr David Walter Pickering
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years after company formation)
Appointment Duration22 years, 7 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarding Cottage
Hardings Green, Cookham
Maidenhead
Berkshire
SL6 9NX
Secretary NameMrs Penelope Jane Hutton
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressField Barn
Rectory Road, Streatley
Reading
Berkshire
RG8 9QA
Director NameDavid Bradley Spriggs
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(5 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 January 1994)
RoleMarketing
Correspondence Address40 Sandhurst Road
Wokingham
Berks
RG11 3JD
Director NameMichael Edward Hill
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address7a Pine Drive
Wokingham
Berkshire
RG11 3LD
Secretary NameMr David Walter Pickering
NationalityBritish
StatusResigned
Appointed01 April 1999(11 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarding Cottage
Hardings Green, Cookham
Maidenhead
Berkshire
SL6 9NX
Director NameMrs Ruth-Ellen Abdulmassih
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2013(25 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 August 2018)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence AddressIndigo House Sussex Avenue
Leeds
LS10 2LF
Director NameMr Fritz Breisch
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2013(25 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 August 2018)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressIndigo House Sussex Avenue
Leeds
LS10 2LF
Director NameMr Farzad Henareh
Date of BirthDecember 1983 (Born 40 years ago)
NationalityDutch
StatusResigned
Appointed27 June 2013(25 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 August 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressIndigo House Sussex Avenue
Leeds
LS10 2LF
Director NameMr Robert John Guice
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(30 years, 9 months after company formation)
Appointment Duration6 months (resigned 08 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndigo House Sussex Avenue
Leeds
LS10 2LF

Contact

Websiteeclipsemarketing.co.uk
Telephone01908 200022
Telephone regionMilton Keynes

Location

Registered AddressIndigo House
Sussex Avenue
Leeds
LS10 2LF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

54k at £1Srcl LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 June 2004Delivered on: 2 July 2004
Persons entitled: Hsbc 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.
Outstanding
2 March 1989Delivered on: 13 March 1989
Satisfied on: 4 May 2007
Persons entitled: Barclays 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

12 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
24 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
14 March 2019Appointment of Mr Daniel Ginnetti as a director on 8 February 2019 (2 pages)
14 March 2019Termination of appointment of Robert John Guice as a director on 8 February 2019 (1 page)
7 March 2019Resolutions
  • RES13 ‐ To be appointed as a director 07/02/2019
(2 pages)
4 September 2018Appointment of Mr Robert John Guice as a director on 6 August 2018 (2 pages)
4 September 2018Termination of appointment of Farzad Henareh as a director on 6 August 2018 (1 page)
4 September 2018Termination of appointment of Ruth-Ellen Abdulmassih as a director on 6 August 2018 (1 page)
4 September 2018Termination of appointment of Fritz Breisch as a director on 6 August 2018 (1 page)
31 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
26 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 54,002
(4 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 54,002
(4 pages)
31 December 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
31 December 2015Full accounts made up to 31 December 2013 (17 pages)
31 December 2015Full accounts made up to 31 December 2013 (17 pages)
31 December 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 54,002
(4 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 54,002
(4 pages)
13 March 2015Current accounting period shortened from 27 June 2014 to 31 December 2013 (1 page)
13 March 2015Current accounting period shortened from 27 June 2014 to 31 December 2013 (1 page)
21 October 2014Auditor's resignation (1 page)
21 October 2014Auditor's resignation (1 page)
24 September 2014Accounts for a small company made up to 26 June 2013 (8 pages)
24 September 2014Accounts for a small company made up to 26 June 2013 (8 pages)
16 July 2014Termination of appointment of Penelope Jane Hutton as a director on 16 June 2014 (1 page)
16 July 2014Termination of appointment of David Walter Pickering as a secretary on 16 June 2014 (1 page)
16 July 2014Termination of appointment of David Walter Pickering as a director on 16 June 2014 (1 page)
16 July 2014Termination of appointment of David Walter Pickering as a secretary on 16 June 2014 (1 page)
16 July 2014Termination of appointment of Penelope Jane Hutton as a director on 16 June 2014 (1 page)
16 July 2014Termination of appointment of David Walter Pickering as a director on 16 June 2014 (1 page)
13 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 54,002
(7 pages)
13 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 54,002
(7 pages)
14 August 2013Previous accounting period extended from 30 April 2013 to 27 June 2013 (1 page)
14 August 2013Appointment of Mr Fritz Breisch as a director (2 pages)
14 August 2013Appointment of Mrs Ruth-Ellen Abdulmassih as a director (2 pages)
14 August 2013Appointment of Mr Farzad Henareh as a director (2 pages)
14 August 2013Previous accounting period extended from 30 April 2013 to 27 June 2013 (1 page)
14 August 2013Appointment of Mr Farzad Henareh as a director (2 pages)
14 August 2013Appointment of Mrs Ruth-Ellen Abdulmassih as a director (2 pages)
14 August 2013Appointment of Mr Fritz Breisch as a director (2 pages)
13 August 2013Registered office address changed from 100 Berkshire Place Wharfedale Road Winnersh Wokingham Berkshire RG41 5RD England on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 100 Berkshire Place Wharfedale Road Winnersh Wokingham Berkshire RG41 5RD England on 13 August 2013 (1 page)
12 July 2013Resolutions
  • RES13 ‐ Restriction on share capital revoked 27/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2013Resolutions
  • RES13 ‐ Restriction on share capital revoked 27/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 54,002
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 54,002
(3 pages)
20 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
4 March 2013Accounts for a small company made up to 30 April 2012 (8 pages)
4 March 2013Accounts for a small company made up to 30 April 2012 (8 pages)
23 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
28 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
28 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
31 October 2011Registered office address changed from Abacus House Horseshoe Road Pangbourne Reading Berkshire RG8 7JQ on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Abacus House Horseshoe Road Pangbourne Reading Berkshire RG8 7JQ on 31 October 2011 (1 page)
13 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 March 2010Amended accounts made up to 30 April 2009 (6 pages)
10 March 2010Amended accounts made up to 30 April 2009 (6 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
6 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
12 June 2008Return made up to 30/04/08; full list of members (4 pages)
12 June 2008Return made up to 30/04/08; full list of members (4 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (8 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (8 pages)
8 June 2007Return made up to 30/04/07; full list of members (7 pages)
8 June 2007Return made up to 30/04/07; full list of members (7 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2007Accounts for a small company made up to 30 April 2006 (8 pages)
14 February 2007Accounts for a small company made up to 30 April 2006 (8 pages)
30 May 2006Return made up to 30/04/06; full list of members (7 pages)
30 May 2006Return made up to 30/04/06; full list of members (7 pages)
8 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
8 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
18 May 2005Return made up to 30/04/05; full list of members (3 pages)
18 May 2005Return made up to 30/04/05; full list of members (3 pages)
23 November 2004Accounts for a small company made up to 30 April 2004 (8 pages)
23 November 2004Accounts for a small company made up to 30 April 2004 (8 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
3 March 2004Accounts for a medium company made up to 30 April 2003 (19 pages)
3 March 2004Accounts for a medium company made up to 30 April 2003 (19 pages)
8 July 2003Return made up to 30/04/03; full list of members (7 pages)
8 July 2003Return made up to 30/04/03; full list of members (7 pages)
3 February 2003Accounts for a medium company made up to 30 April 2002 (19 pages)
3 February 2003Accounts for a medium company made up to 30 April 2002 (19 pages)
31 May 2002Return made up to 30/04/02; full list of members (7 pages)
31 May 2002Return made up to 30/04/02; full list of members (7 pages)
16 April 2002Accounts for a medium company made up to 30 April 2001 (20 pages)
16 April 2002Accounts for a medium company made up to 30 April 2001 (20 pages)
30 May 2001Return made up to 30/04/01; full list of members (6 pages)
30 May 2001Return made up to 30/04/01; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
16 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
27 April 2001Company name changed eclipse marketing services limit ed\certificate issued on 27/04/01 (2 pages)
27 April 2001Company name changed eclipse marketing services limit ed\certificate issued on 27/04/01 (2 pages)
22 December 2000Registered office changed on 22/12/00 from: po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
22 December 2000Registered office changed on 22/12/00 from: po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
31 May 2000Return made up to 30/04/00; full list of members (6 pages)
31 May 2000Return made up to 30/04/00; full list of members (6 pages)
8 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
8 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
10 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1999Return made up to 01/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 1999Return made up to 01/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999New secretary appointed (2 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999New secretary appointed (2 pages)
11 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
11 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
6 January 1999Return made up to 01/11/98; full list of members (5 pages)
6 January 1999Return made up to 01/11/98; full list of members (5 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
8 January 1998Return made up to 01/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1998Return made up to 01/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 November 1996Particulars of contract relating to shares (4 pages)
14 November 1996Ad 15/10/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
14 November 1996Particulars of contract relating to shares (4 pages)
14 November 1996Ad 15/10/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
13 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 November 1996Nc inc already adjusted 15/10/96 (1 page)
13 November 1996Nc inc already adjusted 15/10/96 (1 page)
6 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
6 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
11 December 1995Return made up to 01/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 December 1995Return made up to 01/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
27 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
23 May 1994Director resigned;new director appointed (2 pages)
23 May 1994Director resigned;new director appointed (2 pages)
21 February 1993New director appointed (2 pages)
21 February 1993New director appointed (2 pages)
13 March 1989Particulars of mortgage/charge (3 pages)
13 March 1989Particulars of mortgage/charge (3 pages)
30 March 1988Wd 07/03/88 ad 15/01/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 March 1988Wd 07/03/88 ad 15/01/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 February 1988New director appointed (2 pages)
3 February 1988New director appointed (2 pages)
7 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 January 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 December 1987Company name changed\certificate issued on 01/12/87 (2 pages)
29 October 1987Incorporation (15 pages)
29 October 1987Incorporation (15 pages)