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

EAGLE PUBLICATIONS LTD

111 BUCKINGHAM PALACE ROAD, LONDON, SW1W 0DT,
Company Registration Number
05169568
Private Limited Company
Active

Company Overview

About Eagle Publications Ltd
EAGLE PUBLICATIONS LTD was founded on 2004-07-02 and has its registered office in London. The organisation's status is listed as "Active". Eagle Publications Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EAGLE PUBLICATIONS LTD
 
Legal Registered Office
111 BUCKINGHAM PALACE ROAD
LONDON
SW1W 0DT
Other companies in SW1W
 
Previous Names
QP MAGAZINE LTD14/03/2018
HIPPOCAMPUS TRAINING LTD13/08/2012
AS&K SKYLIGHT CREATIVE SERVICES LIMITED23/02/2011
Filing Information
Company Number 05169568
Company ID Number 05169568
Date formed 2004-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 15:58:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAGLE PUBLICATIONS LTD
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.
Companies with same name EAGLE PUBLICATIONS LTD
The following companies were found which have the same name as EAGLE PUBLICATIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAGLE PUBLICATIONS LTD 9 SHORT CLOSE CRAWLEY WEST SUSSEX RH11 7TB Dissolved Company formed on the 2011-11-23
EAGLE PUBLICATIONS LIMITED 13/14 SOUTH MAIN STREET NAAS CO KILDARE Dissolved Company formed on the 1995-10-04
EAGLE PUBLICATIONS, INC. GRAND RIVER STE 103 NOVI 483752572 Michigan 42400 UNKNOWN Company formed on the 0000-00-00
EAGLE PUBLICATIONS, LLC PO BOX 151 VERGENNES VT 05491 Inactive Company formed on the 1998-12-23
EAGLE PUBLICATIONS INC Georgia Unknown
EAGLE PUBLICATIONS INC California Unknown
EAGLE PUBLICATIONS INC Georgia Unknown
EAGLE PUBLICATIONS INC Idaho Unknown

Company Officers of EAGLE PUBLICATIONS LTD

Current Directors
Officer Role Date Appointed
RIGEL KENT MOWATT
Director 2013-10-10
FINBARR PATRICK RONAYNE
Director 2013-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID TRUMAN KING
Director 2013-10-10 2017-02-01
ARLENE RENEE SEATON
Company Secretary 2005-10-13 2013-10-10
IAN CHARLES ACKLAND-SNOW
Director 2004-07-02 2013-10-10
SIMON KIRSCH
Director 2004-07-02 2013-10-10
PORTLAND REGISTRARS LIMITED
Company Secretary 2004-07-02 2005-10-13
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2004-07-02 2004-07-02
INCORPORATE DIRECTORS LIMITED
Nominated Director 2004-07-02 2004-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RIGEL KENT MOWATT TMG INNOVATIONS LIMITED Director 2017-01-17 CURRENT 2017-01-13 Active
RIGEL KENT MOWATT EUROLINK MANAGEMENT LIMITED Director 2014-08-04 CURRENT 2014-07-31 Active
RIGEL KENT MOWATT 68 VINCENT SQUARE FREEHOLD LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
RIGEL KENT MOWATT TELEGRAPH EVENTS LIMITED Director 2013-02-01 CURRENT 2009-05-27 Active
RIGEL KENT MOWATT VINCENT SQUARE FLATS MANAGEMENT LIMITED Director 2011-11-21 CURRENT 2007-08-14 Active
RIGEL KENT MOWATT DANCING FOR THE CHILDREN Director 2006-12-21 CURRENT 2006-09-20 Active - Proposal to Strike off
RIGEL KENT MOWATT TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
RIGEL KENT MOWATT SUNDAY TELEGRAPH LIMITED(THE) Director 2005-08-20 CURRENT 1960-08-16 Active
RIGEL KENT MOWATT EUROPOWER NETWORKS LIMITED Director 2005-06-15 CURRENT 2005-04-28 Active
RIGEL KENT MOWATT BINGHAM ROAD MANAGEMENT LIMITED Director 2005-02-07 CURRENT 2004-12-24 Active
RIGEL KENT MOWATT SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
RIGEL KENT MOWATT PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
FINBARR PATRICK RONAYNE TMG INNOVATIONS LIMITED Director 2017-01-17 CURRENT 2017-01-13 Active
FINBARR PATRICK RONAYNE TELEGRAPH EVENTS LIMITED Director 2013-02-01 CURRENT 2009-05-27 Active
FINBARR PATRICK RONAYNE EVENING POST,LIMITED(THE) Director 2010-01-15 CURRENT 1926-04-21 Active
FINBARR PATRICK RONAYNE MORNING POST LIMITED(THE) Director 2010-01-15 CURRENT 1985-07-25 Active
FINBARR PATRICK RONAYNE SUNDAY TELEGRAPH LIMITED(THE) Director 2010-01-15 CURRENT 1960-08-16 Active
FINBARR PATRICK RONAYNE TELEGRAPH MEDIA GROUP LIMITED Director 2008-10-01 CURRENT 1948-03-31 Active

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
2023-12-08APPOINTMENT TERMINATED, DIRECTOR MAURICE MOSES
2023-07-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-04CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-07-04Statement of company's objects
2023-07-04Memorandum articles filed
2023-07-03DIRECTOR APPOINTED MR DOMINIC COSMAS SAMSOM YOUNG
2023-07-03DIRECTOR APPOINTED MR MAURICE MOSES
2023-07-03APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN NEAL
2023-07-03APPOINTMENT TERMINATED, DIRECTOR RIGEL KENT MOWATT
2023-07-03APPOINTMENT TERMINATED, DIRECTOR TELEGRAPH MEDIA GROUP LIMITED
2022-07-04CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PAPE
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2020-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-06-01CH01Director's details changed for Mrs Claire Margaret Pape on 2020-05-28
2020-02-26CH01Director's details changed for Mrs Claire Margaret Pape on 2020-02-25
2019-12-24AP01DIRECTOR APPOINTED MR RICHARD JOHN NEAL
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-01-16AP02Appointment of Telegraph Media Group Limited as director on 2019-01-02
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR FINBARR PATRICK RONAYNE
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-08-28PSC03Notification of Telegraph Events Limited as a person with significant control on 2016-04-06
2018-08-28PSC09Withdrawal of a person with significant control statement on 2018-08-28
2018-03-14RES15CHANGE OF COMPANY NAME 14/03/18
2018-03-14CERTNMCOMPANY NAME CHANGED QP MAGAZINE LTD CERTIFICATE ISSUED ON 14/03/18
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-26PSC08Notification of a person with significant control statement
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TRUMAN KING
2016-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0124/06/16 ANNUAL RETURN FULL LIST
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-30AR0124/06/15 ANNUAL RETURN FULL LIST
2015-06-30AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-06-18AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-22AR0124/06/14 ANNUAL RETURN FULL LIST
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/14 FROM 5/.6 Underhill Street Camden Town London NW1 7HS United Kingdom
2013-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN ACKLAND-SNOW
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KIRSCH
2013-10-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY ARLENE SEATON
2013-10-24AP01DIRECTOR APPOINTED MR DAVID TRUMAN KING
2013-10-24AP01DIRECTOR APPOINTED MR RIGEL KENT MOWATT
2013-10-24AP01DIRECTOR APPOINTED MR FINBARR PATRICK RONAYNE
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-12LATEST SOC12/07/13 STATEMENT OF CAPITAL;GBP 100
2013-07-12AR0124/06/13 FULL LIST
2013-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 1 NEW OXFORD STREET LONDON WC1A 1NU
2012-08-13RES15CHANGE OF NAME 08/08/2012
2012-08-13CERTNMCOMPANY NAME CHANGED HIPPOCAMPUS TRAINING LTD CERTIFICATE ISSUED ON 13/08/12
2012-08-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-03AR0124/06/12 FULL LIST
2012-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-06-30AR0124/06/11 FULL LIST
2011-05-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-02-23RES15CHANGE OF NAME 22/02/2011
2011-02-23CERTNMCOMPANY NAME CHANGED AS&K SKYLIGHT CREATIVE SERVICES LIMITED CERTIFICATE ISSUED ON 23/02/11
2011-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-22AR0124/06/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN CHARLES ACKLAND-SNOW / 01/10/2009
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON KIRSCH / 01/10/2009
2010-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-06-24363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-12-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-10363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-09-17287REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 1 CONDUIT STREET LONDON W1S 2XA
2008-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-07-18363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2006-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-08-11363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2005-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-11-15288aNEW SECRETARY APPOINTED
2005-11-15288bSECRETARY RESIGNED
2005-09-30225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05
2005-07-28363aRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-07-19395PARTICULARS OF MORTGAGE/CHARGE
2005-04-16395PARTICULARS OF MORTGAGE/CHARGE
2004-09-17ELRESS366A DISP HOLDING AGM 06/07/04
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-17288aNEW SECRETARY APPOINTED
2004-09-17ELRESS252 DISP LAYING ACC 06/07/04
2004-09-17ELRESS386 DISP APP AUDS 06/07/04
2004-09-1788(2)RAD 02/07/04--------- £ SI 100@1=100 £ IC 1/101
2004-07-02288bSECRETARY RESIGNED
2004-07-02288bDIRECTOR RESIGNED
2004-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 EAGLE PUBLICATIONS LTD 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 EAGLE PUBLICATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-04-18 Satisfied CLOF JERSEY NOMINEE A LIMITED AND CLOF JERSEY NOMINEE B LIMITED
RENT DEPOSIT DEED 2008-11-20 Satisfied CLOF JERSEY NOMINEE A LIMITED AND CLOF JERSEY NOMINEE B LIMITED
RENT DEPOSIT DEED 2005-07-11 Satisfied CLOF JERSEY NOMINEE A LIMITED AND CLOF JERSEY NOMINEE B LIMITED
DEBENTURE 2005-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of EAGLE PUBLICATIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EAGLE PUBLICATIONS LTD
Trademarks
We have not found any records of EAGLE PUBLICATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAGLE PUBLICATIONS LTD. 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 EAGLE PUBLICATIONS LTD are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where EAGLE PUBLICATIONS LTD 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 EAGLE PUBLICATIONS LTD 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 EAGLE PUBLICATIONS LTD 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.