Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAGLEMOSS INTERNATIONAL LIMITED
Company Information for

EAGLEMOSS INTERNATIONAL LIMITED

AVONMORE ROAD, LONDON, W14,
Company Registration Number
02469723
Private Limited Company
Dissolved

Dissolved 2014-11-25

Company Overview

About Eaglemoss International Ltd
EAGLEMOSS INTERNATIONAL LIMITED was founded on 1990-02-13 and had its registered office in Avonmore Road. The company was dissolved on the 2014-11-25 and is no longer trading or active.

Key Data
Company Name
EAGLEMOSS INTERNATIONAL LIMITED
 
Legal Registered Office
AVONMORE ROAD
LONDON
 
Filing Information
Company Number 02469723
Date formed 1990-02-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2014-11-25
Type of accounts FULL
Last Datalog update: 2015-05-20 11:18:55
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of EAGLEMOSS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MARGARET CALMELS
Director 2000-12-01
TRACEY ANNE HINCHLIFFE
Director 2003-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JARVIS
Director 2007-08-24 2014-09-03
OLIVIER BERESSI
Director 2007-02-19 2014-06-12
CHRISTOPHER JOHN CAMPKIN
Company Secretary 2007-08-24 2009-03-06
CHRISTOPHER JOHN CAMPKIN
Director 2007-08-24 2009-03-06
SUZANNE MARIE CULLEN
Director 2001-06-21 2007-10-12
STEPHEN PAUL ROSE
Company Secretary 1994-03-01 2007-08-24
STEPHEN PAUL ROSE
Director 1998-01-19 2007-08-24
ESTELLE BEVERLEY HILTON
Director 2000-12-01 2007-02-09
DAVID MARK STANLEY
Director 1992-02-13 2007-02-09
JUDITH STEEL O'HENEY SIBLEY
Director 2000-12-01 2003-01-09
EDWARD PATRICK CAVENDISH
Director 1994-12-22 2000-11-13
MATTHEW JOHN LEBUS
Director 1998-01-19 1999-06-30
RUEDIGER GUENTHER
Director 1992-02-13 1994-12-22
INGRID SPROTE
Director 1992-02-13 1994-12-22
DAVID MARK STANLEY
Company Secretary 1992-02-13 1994-03-01
STEVEN LANE
Director 1992-02-13 1993-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET CALMELS EAGLEMOSS CONSUMER PUBLICATIONS LIMITED Director 2015-06-30 CURRENT 2001-05-18 Dissolved 2016-09-13
MARGARET CALMELS GE PUBLISHING LIMITED Director 2015-06-30 CURRENT 1986-09-22 Dissolved 2016-09-13
MARGARET CALMELS EAGLEMOSS LIMITED Director 2015-06-30 CURRENT 1988-03-01 In Administration/Administrative Receiver
MARGARET CALMELS BLACKBIRD LONDON LTD Director 2012-04-17 CURRENT 2012-04-17 Active
MARGARET CALMELS GE EAGLEMOSS LIMITED Director 2005-03-29 CURRENT 2005-03-29 Dissolved 2018-02-20
MARGARET CALMELS EAGLEMOSS PUBLISHING GROUP LIMITED Director 2001-06-21 CURRENT 1993-08-10 Dissolved 2016-09-13
MARGARET CALMELS EAGLEMOSS PUBLICATIONS LIMITED Director 1999-01-01 CURRENT 1978-05-18 Dissolved 2016-09-13
TRACEY ANNE HINCHLIFFE EAGLEMOSS PUBLICATIONS LIMITED Director 2003-03-31 CURRENT 1978-05-18 Dissolved 2016-09-13
TRACEY ANNE HINCHLIFFE EAGLEMOSS PUBLISHING GROUP LIMITED Director 2003-03-31 CURRENT 1993-08-10 Dissolved 2016-09-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-11-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JARVIS
2014-08-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-07-30DS01APPLICATION FOR STRIKING-OFF
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER BERESSI
2014-05-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-19AR0113/02/14 FULL LIST
2013-07-10AA01CURREXT FROM 30/06/2013 TO 31/12/2013
2013-02-14AR0113/02/13 FULL LIST
2013-02-13AD02SAIL ADDRESS CHANGED FROM: C/O SQUIRE SANDERS (UK) LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR UNITED KINGDOM
2013-01-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-11AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-15AR0113/02/12 FULL LIST
2012-02-15AD02SAIL ADDRESS CHANGED FROM: HAMMONDS LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR
2011-02-14AR0113/02/11 FULL LIST
2010-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-05AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2010-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-09RES01ALTER ARTICLES 30/06/2010
2010-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16AR0113/02/10 FULL LIST
2010-03-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-16AD02SAIL ADDRESS CREATED
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JARVIS / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANNE HINCHLIFFE / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CALMELS / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER BERESSI / 01/10/2009
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER CAMPKIN
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CAMPKIN
2009-03-18363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-02225PREVEXT FROM 30/06/2007 TO 31/12/2007
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 5 CROMWELL ROAD LONDON SW7 2HX
2008-02-19363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-02-19353LOCATION OF REGISTER OF MEMBERS
2007-11-04288bDIRECTOR RESIGNED
2007-09-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-12288aNEW DIRECTOR APPOINTED
2007-06-02288bDIRECTOR RESIGNED
2007-06-02288bDIRECTOR RESIGNED
2007-05-22AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-05-11288aNEW DIRECTOR APPOINTED
2007-03-24363(288)DIRECTOR RESIGNED
2007-03-24363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-16363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-08-18288cDIRECTOR'S PARTICULARS CHANGED
2005-08-18225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/06/05
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-24363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2005-01-25395PARTICULARS OF MORTGAGE/CHARGE
2004-10-13225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05
2004-07-13AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-04363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-07-29AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-18288aNEW DIRECTOR APPOINTED
2003-02-25288bDIRECTOR RESIGNED
2003-02-25363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to EAGLEMOSS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EAGLEMOSS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-11 Satisfied HSBC BANK PLC
CHARGE OVER RECEIVABLES 2010-07-14 Outstanding CREDIT LYONNAIS (“FACILITY AGENT”)
GUARANTEE & DEBENTURE 2005-01-15 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1999-01-04 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EAGLEMOSS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

EAGLEMOSS INTERNATIONAL LIMITED owns 4 domain names.

gefabbri.co.uk   gepublishing.co.uk   geconnect.co.uk   geeaglemoss.co.uk  

Trademarks
We have not found any records of EAGLEMOSS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAGLEMOSS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as EAGLEMOSS INTERNATIONAL LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where EAGLEMOSS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAGLEMOSS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAGLEMOSS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.