Liquidation
Company Information for ECLIPSE DIGITAL LTD
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB,
|
Company Registration Number
08857735
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ECLIPSE DIGITAL LTD | ||
Legal Registered Office | ||
5th Floor Grove House 248a Marylebone Road London NW1 6BB Other companies in SG8 | ||
Previous Names | ||
|
Company Number | 08857735 | |
---|---|---|
Company ID Number | 08857735 | |
Date formed | 2014-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-01-31 | |
Account next due | 31/10/2016 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-09-14 12:01:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ECLIPSE DIGITAL MEDIA LTD | SHERWOOD HOUSE 41 QUEENS ROAD FARNBOROUGH HAMPSHIRE GU14 6JP | Active | Company formed on the 2012-01-10 | |
ECLIPSE DIGITAL SOLUTIONS LIMITED | PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LE13 0PB | Active | Company formed on the 2001-01-23 | |
ECLIPSE DIGITAL MEDIA L.L.C. | 8107 TRIMBLE LN SE OLYMPIA WA 98501 | Dissolved | Company formed on the 1999-11-23 | |
ECLIPSE DIGITAL INC | 14241 SUNSHINE COURT LARGO FL 33774 | Inactive | Company formed on the 2004-04-29 | |
ECLIPSE DIGITAL PRINTING, INC. | 3150 SANDY RIDGE DRIVE CLEARWATER FL 33761 | Inactive | Company formed on the 2001-08-06 | |
ECLIPSE DIGITAL CREATIVE, LLC. | 5740 SW 45 TERRACE MIAMI FL 33155 | Inactive | Company formed on the 2009-09-09 | |
Eclipse Digital Media LLC | Indiana | Unknown | ||
ECLIPSE DIGITAL AGENCY LLC | 779 BELHAVEN DR ORLANDO FL 32807 | Active | Company formed on the 2019-01-16 | |
ECLIPSE DIGITAL MARKETING LTD | 99 LAMBETH WALK LONDON SE11 6DY | Active - Proposal to Strike off | Company formed on the 2019-10-21 | |
ECLIPSE DIGITAL IMAGING INC | South Dakota | Unknown | ||
ECLIPSE DIGITAL LIMITED | 100 CELSUS GROVE SWINDON SN1 4GS | Active | Company formed on the 2023-12-22 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ANDREW GRAY |
||
MADS LISAGER HOLST |
||
ROBERT BENEDICT WALK |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROB GRAY ASSOCIATES LIMITED | Director | 2012-05-28 | CURRENT | 2012-05-28 | Liquidation | |
DISCOVERY ATTRACTIONS LTD | Director | 2012-04-24 | CURRENT | 2009-07-01 | Dissolved 2016-09-20 | |
BE INTERNATIONAL LIMITED | Director | 2009-07-15 | CURRENT | 2008-11-14 | Dissolved 2015-11-10 | |
SEGKIND LIMITED | Director | 2008-05-01 | CURRENT | 2007-01-11 | Dissolved 2018-05-16 | |
THE BREAKFAST CLUB CONSULTANCY LIMITED | Director | 2016-12-12 | CURRENT | 2016-12-12 | Dissolved 2018-07-10 | |
FASCINATE LTD | Director | 2016-03-30 | CURRENT | 2016-03-30 | Liquidation | |
SUBVERSIVE.LY LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Liquidation | |
HOLST DIGITAL LIMITED | Director | 2006-01-11 | CURRENT | 2006-01-11 | Dissolved 2015-10-03 | |
FASCINATE LTD | Director | 2016-03-30 | CURRENT | 2016-03-30 | Liquidation | |
DIG OPTIMISE LTD | Director | 2014-11-03 | CURRENT | 2014-11-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/16 FROM 57-61 Charterhouse Street London EC1M 6EH England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
RES15 | CHANGE OF NAME 22/03/2016 | |
CERTNM | Company name changed dig dna LIMITED\certificate issued on 06/04/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM MARBLE ARCH 1 GREAT CUMBERLAND PLACE LONDON W1H 7LW | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM MARBLE ARCH 1 GREAT CUMBERLAND PLACE LONDON W1H 7LW | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 57-61 CHARTERHOUSE STREET LONDON EC1M 6HA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 57-61 CHARTERHOUSE STREET LONDON EC1M 6HA ENGLAND | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 57-61 CHARTERHOUSE STREET LONDON EC1M 6HA ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW GRAY / 03/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BENEDICT WALK / 03/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MADS LISAGER HOLST / 03/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2016 FROM MARBLE ARCH TOWER BRYANSTON STREET LONDON W1H 7AA ENGLAND | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/15 FROM Lake House Market Hill Royston Herts SG8 9JN | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 90 | |
NEWINC | New incorporation |
Resolutions for Winding-up | 2016-04-15 |
Appointment of Liquidators | 2016-04-15 |
Meetings of Creditors | 2016-03-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECLIPSE DIGITAL LTD
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as ECLIPSE DIGITAL LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ECLIPSE DIGITAL LTD | Event Date | 2016-04-12 |
A D Cadwallader and N A Bennett , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : For further details contact: The Joint Liquidators, Email: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Samantha Todman. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DIG DNA LIMITED | Event Date | 2016-03-24 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at One Great Cumberland Place, Marble Arch, London W1H 7LW on 12 April 2016 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy and statement of claim not later than 12.00 noon on the business day before the day fixed for the meeting. A list of names and addresses of the above Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: A D Cadwallader (IP No 9501), One Great Cumberland Place, Marble Arch, London, W1H 7LW, Email: recovery@leonardcurtis.co.uk or telephone 020 7535 7000. Alternative Contact: Samantha Todman | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ECLIPSE DIGITAL LTD | Event Date | |
At a General Meeting of the above named Company, duly convened and held at One Great Cumberland Place, Marble Arch, London, W1H 7LW on 12 April 2016 the following Resolutions were passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that A D Cadwallader and N A Bennett , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , (IP Nos 9501 and 9083) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the Liquidation. For further details contact: The Joint Liquidators, Email: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Samantha Todman. Robert Gray , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |