About

Registered Number: 04179354
Date of Incorporation: 14/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: 16 Bankside The Watermark, Gateshead, Tyne & Wear, NE11 9SY,

 

Eclipse Telecom Networks Ltd was registered on 14 March 2001 and are based in Tyne & Wear, it has a status of "Active". This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, Adam 14 April 2014 - 1
YILMAZ, Gokhan 14 April 2014 - 1
JACKSON, David Brian 14 March 2001 09 December 2004 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Linda Rose 14 March 2001 09 December 2004 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 24 January 2019
TM02 - Termination of appointment of secretary 11 May 2018
CS01 - N/A 24 April 2018
AD01 - Change of registered office address 13 February 2018
MR01 - N/A 02 January 2018
AA - Annual Accounts 05 October 2017
MR01 - N/A 04 October 2017
CS01 - N/A 24 April 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 15 April 2015
CH01 - Change of particulars for director 15 April 2015
CH03 - Change of particulars for secretary 15 April 2015
AA - Annual Accounts 14 April 2015
AP01 - Appointment of director 30 May 2014
AP01 - Appointment of director 30 May 2014
AP01 - Appointment of director 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
RESOLUTIONS - N/A 16 May 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 25 March 2013
DISS40 - Notice of striking-off action discontinued 14 July 2012
AR01 - Annual Return 12 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 23 September 2007
287 - Change in situation or address of Registered Office 18 September 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 21 March 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
287 - Change in situation or address of Registered Office 17 January 2005
225 - Change of Accounting Reference Date 07 July 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 21 January 2004
MEM/ARTS - N/A 16 October 2003
CERTNM - Change of name certificate 03 October 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 24 October 2002
MEM/ARTS - N/A 30 April 2002
CERTNM - Change of name certificate 18 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2002
363s - Annual Return 03 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
287 - Change in situation or address of Registered Office 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
NEWINC - New incorporation documents 14 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2017 Outstanding

N/A

A registered charge 27 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.