Company NameEclipse Business Media Limited
DirectorRobert Anthony Kafato
Company StatusActive
Company Number06513189
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Robert Anthony Kafato
Date of BirthAugust 1958 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed19 July 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RolePresident
Country of ResidenceCanada
Correspondence AddressWoodview Bull Lane Industrial Estate, Unit 6
Acton
Sudbury
CO10 0FD
Director NameMr Dean Keith Graimes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrederick House Beam Heath Way
Nantwich
Cheshire
CW5 6PQ
Director NameMr David Michael Hills
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fairhaven
Wychwood Park Weston
Crewe
Cheshire
CW2 5GG
Secretary NameMr Dean Keith Graimes
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFrederick House Beam Heath Way
Nantwich
Cheshire
CW5 6PQ
Director NameMs Jacqueline Tan
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySingaporean
StatusResigned
Appointed17 September 2012(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clarendon Road
Ashford
Middlesex
TW15 2QE
Director NameMr Jeroen Godfried Jan Arnoud Charles Reiniers
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed05 December 2016(8 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 July 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address2 Clarendon Road
Ashford
Middlesex
TW15 2QE

Contact

Websitewww.sepscience.com

Location

Registered AddressWoodview Bull Lane Industrial Estate
Acton
Sudbury
CO10 0FD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield

Shareholders

800 at £1Aaron G. Clarke
8.00%
Ordinary
500 at £1Angus Mcintosh
5.00%
Ordinary
4k at £1Mr David M. Hills
40.00%
Ordinary
300 at £1Raj Muthsamay
3.00%
Ordinary
2k at £1Jacqueline Tan
20.00%
Ordinary
1.3k at £1Dean Keith Graimes
13.00%
Ordinary
1000 at £1Jerben Reiniers
10.00%
Ordinary
100 at £1Gillian Mcintosh
1.00%
Ordinary

Financials

Year2014
Net Worth£280,212
Cash£274,965
Current Liabilities£132,246

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 September 2023 (8 months ago)
Next Return Due24 September 2024 (4 months, 2 weeks from now)

Filing History

16 October 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 September 2022Confirmation statement made on 10 September 2022 with updates (4 pages)
13 September 2022Cessation of Dean Keith Graimes as a person with significant control on 19 July 2022 (1 page)
13 September 2022Cessation of David Michael Hills as a person with significant control on 19 July 2022 (1 page)
13 September 2022Notification of Labx Media Group Europe Limited as a person with significant control on 19 July 2022 (2 pages)
21 July 2022Termination of appointment of David Michael Hills as a director on 19 July 2022 (1 page)
21 July 2022Registered office address changed from 2 Clarendon Road Ashford Middlesex TW15 2QE England to Woodview Bull Lane Industrial Estate Acton Sudbury CO10 0FD on 21 July 2022 (1 page)
21 July 2022Termination of appointment of Dean Keith Graimes as a secretary on 19 July 2022 (1 page)
21 July 2022Termination of appointment of Jeroen Godfried Jan Arnoud Charles Reiniers as a director on 19 July 2022 (1 page)
21 July 2022Director's details changed for Robert Anthony Kafato on 19 July 2022 (2 pages)
21 July 2022Appointment of Robert Anthony Kafato as a director on 19 July 2022 (2 pages)
21 July 2022Termination of appointment of Dean Keith Graimes as a director on 19 July 2022 (1 page)
23 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
16 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
20 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 September 2018Confirmation statement made on 10 September 2018 with updates (5 pages)
14 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 December 2016Appointment of Mr Jeroen Godfried Jan Arnoud Charles Reiniers as a director on 5 December 2016 (2 pages)
21 December 2016Appointment of Mr Jeroen Godfried Jan Arnoud Charles Reiniers as a director on 5 December 2016 (2 pages)
21 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
4 February 2016Termination of appointment of Jacqueline Tan as a director on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Jacqueline Tan as a director on 4 February 2016 (1 page)
20 January 2016Registered office address changed from Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to 2 Clarendon Road Ashford Middlesex TW15 2QE on 20 January 2016 (1 page)
20 January 2016Registered office address changed from Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to 2 Clarendon Road Ashford Middlesex TW15 2QE on 20 January 2016 (1 page)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10,000
(7 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10,000
(7 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,000
(7 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,000
(7 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
(7 pages)
21 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
(7 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 November 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 10,000
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 10,000
(3 pages)
3 October 2012Amended accounts made up to 31 December 2011 (5 pages)
3 October 2012Amended accounts made up to 31 December 2011 (5 pages)
17 September 2012Appointment of Jacqueline Tan as a director (2 pages)
17 September 2012Appointment of Jacqueline Tan as a director (2 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
26 July 2012Director's details changed for Mr Dean Keith Graimes on 9 July 2011 (2 pages)
26 July 2012Director's details changed for Mr Dean Keith Graimes on 9 July 2011 (2 pages)
26 July 2012Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
26 July 2012Director's details changed for Mr Dean Keith Graimes on 9 July 2011 (2 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 March 2011Secretary's details changed for Mr Dean Keith Graimes on 6 April 2010 (3 pages)
28 March 2011Secretary's details changed for Mr Dean Keith Graimes on 6 April 2010 (3 pages)
28 March 2011Secretary's details changed for Mr Dean Keith Graimes on 6 April 2010 (3 pages)
23 March 2011Administrative restoration application (3 pages)
23 March 2011Director's details changed for Mr Dean Keith Graimes on 6 April 2010 (3 pages)
23 March 2011Director's details changed for Mr Dean Keith Graimes on 6 April 2010 (3 pages)
23 March 2011Registered office address changed from 70 Hospital Street Nantwich Cheshire CW5 5RP on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from 70 Hospital Street Nantwich Cheshire CW5 5RP on 23 March 2011 (2 pages)
23 March 2011Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
23 March 2011Director's details changed for Mr Dean Keith Graimes on 6 April 2010 (3 pages)
23 March 2011Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
23 March 2011Administrative restoration application (3 pages)
23 March 2011Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
15 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 October 2009Statement of capital following an allotment of shares on 6 August 2009
  • GBP 10,500
(2 pages)
20 October 2009Statement of capital following an allotment of shares on 6 August 2009
  • GBP 10,500
(2 pages)
20 October 2009Particulars of contract relating to shares (2 pages)
20 October 2009Particulars of contract relating to shares (2 pages)
20 October 2009Statement of capital following an allotment of shares on 6 August 2009
  • GBP 10,500
(2 pages)
16 July 2009Return made up to 09/07/09; full list of members (10 pages)
16 July 2009Return made up to 09/07/09; full list of members (10 pages)
3 March 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
3 March 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
3 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 February 2009Registered office changed on 26/02/2009 from, tmc house two alvaston business park, middlewich road, nantwich, cheshire, CW5 6PF (1 page)
26 February 2009Registered office changed on 26/02/2009 from, tmc house two alvaston business park, middlewich road, nantwich, cheshire, CW5 6PF (1 page)
11 August 2008Ad 17/07/08\gbp si 250@1=250\gbp ic 8850/9100\ (2 pages)
11 August 2008Ad 17/07/08\gbp si 250@1=250\gbp ic 8850/9100\ (2 pages)
6 June 2008Ad 17/04/08\gbp si 500@1=500\gbp ic 8350/8850\ (2 pages)
6 June 2008Ad 14/05/08\gbp si 350@1=350\gbp ic 8000/8350\ (2 pages)
6 June 2008Ad 14/05/08\gbp si 350@1=350\gbp ic 8000/8350\ (2 pages)
6 June 2008Ad 17/04/08\gbp si 500@1=500\gbp ic 8350/8850\ (2 pages)
7 May 2008Registered office changed on 07/05/2008 from, 12 the chantry, calveley, cheshire, CW6 9JU, england (1 page)
7 May 2008Registered office changed on 07/05/2008 from, 12 the chantry, calveley, cheshire, CW6 9JU, england (1 page)
25 February 2008Incorporation (13 pages)
25 February 2008Incorporation (13 pages)