Company NameEuroeducation Net Ltd
DirectorPetko Kostadinov Guimichev
Company StatusActive
Company Number03215291
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 10 months ago)
Previous NamesCentral And Eastern European Business Directory Ltd and Central And Eastern European Directory On-Line Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Petko Kostadinov Guimichev
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(20 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Saint Josephs Flats
Drummond Crescent
London
NW1 1LE
Secretary NameMr Kostadin Guimichev
StatusCurrent
Appointed24 October 2016(20 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address9 Saint Josephs Flats
Drummond Crescent
London
NW1 1LE
Director NameMrs Emilia Borissov Gimicheva
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(6 days after company formation)
Appointment Duration20 years, 4 months (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Josephs Flats
Drummond Crescent
London
NW1 1LE
Secretary NameJose Ernesto Valentino Correia
NationalityCitizen Of India
StatusResigned
Appointed27 June 1996(6 days after company formation)
Appointment Duration5 years, 1 month (resigned 07 August 2001)
RoleCompany Director
Correspondence Address7 Sovereign Close
London
W5 1DE
Secretary NameMr Petko Kostadinov Guimichev
NationalityBritish
StatusResigned
Appointed07 August 2001(5 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Saint Josephs Flats
Drummond Crescent
London
NW1 1LE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address9 Saint Josephs Flats
Drummond Crescent
London
NW1 1LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

500 at £1Mr P. Guimichev
50.00%
Ordinary
500 at £1Mrs E. Borissov Gimicheva
50.00%
Ordinary

Financials

Year2014
Net Worth£4,710
Cash£4,886
Current Liabilities£2,166

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

13 March 2024Confirmation statement made on 13 March 2024 with updates (4 pages)
10 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
4 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
19 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
9 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
2 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
10 July 2017Notification of Petko Kostadinov Guimichev as a person with significant control on 10 October 2016 (2 pages)
10 July 2017Notification of Petko Kostadinov Guimichev as a person with significant control on 10 October 2016 (2 pages)
26 October 2016Termination of appointment of Emilia Borissov Gimicheva as a director on 24 October 2016 (1 page)
26 October 2016Appointment of Mr Kostadin Guimichev as a secretary on 24 October 2016 (2 pages)
26 October 2016Termination of appointment of Petko Guimichev as a secretary on 24 October 2016 (1 page)
26 October 2016Appointment of Mr Kostadin Guimichev as a secretary on 24 October 2016 (2 pages)
26 October 2016Termination of appointment of Petko Guimichev as a secretary on 24 October 2016 (1 page)
26 October 2016Appointment of Mr Petko Guimichev as a director on 24 October 2016 (2 pages)
26 October 2016Appointment of Mr Petko Guimichev as a director on 24 October 2016 (2 pages)
26 October 2016Termination of appointment of Emilia Borissov Gimicheva as a director on 24 October 2016 (1 page)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(4 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(4 pages)
9 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
7 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
14 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(4 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(4 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 July 2010Director's details changed for Emilia Borissov Gimicheva on 10 January 2010 (2 pages)
11 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
11 July 2010Director's details changed for Emilia Borissov Gimicheva on 10 January 2010 (2 pages)
11 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Emilia Borissov Gimicheva on 1 June 2009 (1 page)
6 July 2010Director's details changed for Emilia Borissov Gimicheva on 1 June 2009 (1 page)
6 July 2010Director's details changed for Emilia Borissov Gimicheva on 1 June 2009 (1 page)
24 June 2009Return made up to 21/06/09; full list of members (3 pages)
24 June 2009Return made up to 21/06/09; full list of members (3 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 July 2008Return made up to 21/06/08; full list of members (3 pages)
15 July 2008Return made up to 21/06/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Return made up to 21/06/07; full list of members (2 pages)
4 July 2007Return made up to 21/06/07; full list of members (2 pages)
4 July 2007Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Return made up to 21/06/06; full list of members (2 pages)
15 August 2006Return made up to 21/06/06; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 July 2005Return made up to 21/06/05; full list of members (2 pages)
4 July 2005Return made up to 21/06/05; full list of members (2 pages)
2 July 2004Return made up to 21/06/04; full list of members (6 pages)
2 July 2004Return made up to 21/06/04; full list of members (6 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 July 2003Return made up to 21/06/03; full list of members (6 pages)
2 July 2003Return made up to 21/06/03; full list of members (6 pages)
21 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
29 November 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
29 November 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
11 July 2002Return made up to 21/06/02; full list of members (6 pages)
11 July 2002Return made up to 21/06/02; full list of members (6 pages)
9 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
9 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
7 March 2002Registered office changed on 07/03/02 from: 3 warren mews london W1P 5DJ (1 page)
7 March 2002Registered office changed on 07/03/02 from: 3 warren mews london W1P 5DJ (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
17 July 2001Return made up to 21/06/01; full list of members (6 pages)
17 July 2001Return made up to 21/06/01; full list of members (6 pages)
24 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
24 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
10 July 2000Company name changed central and eastern european dir ectory on-line LTD\certificate issued on 11/07/00 (4 pages)
10 July 2000Company name changed central and eastern european dir ectory on-line LTD\certificate issued on 11/07/00 (4 pages)
5 July 2000Return made up to 21/06/00; full list of members (6 pages)
5 July 2000Return made up to 21/06/00; full list of members (6 pages)
30 July 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
30 July 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
9 July 1999Return made up to 21/06/99; full list of members (6 pages)
9 July 1999Return made up to 21/06/99; full list of members (6 pages)
10 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
10 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
4 August 1998Company name changed central and eastern european bus iness directory LTD\certificate issued on 05/08/98 (2 pages)
4 August 1998Company name changed central and eastern european bus iness directory LTD\certificate issued on 05/08/98 (2 pages)
25 July 1998Return made up to 21/06/98; no change of members (4 pages)
25 July 1998Return made up to 21/06/98; no change of members (4 pages)
3 June 1998Accounts for a small company made up to 30 June 1997 (2 pages)
3 June 1998Accounts for a small company made up to 30 June 1997 (2 pages)
4 September 1997Registered office changed on 04/09/97 from: 3 warren mews london W1P 5DJ (1 page)
4 September 1997Registered office changed on 04/09/97 from: 3 warren mews london W1P 5DJ (1 page)
15 July 1997Return made up to 21/06/97; full list of members
  • 363(287) ‐ Registered office changed on 15/07/97
(6 pages)
15 July 1997Ad 20/06/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
15 July 1997Ad 20/06/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
15 July 1997Return made up to 21/06/97; full list of members
  • 363(287) ‐ Registered office changed on 15/07/97
(6 pages)
29 July 1996Secretary resigned (1 page)
29 July 1996Secretary resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
4 July 1996Registered office changed on 04/07/96 from: 91 regent street london W1R 7TB (1 page)
4 July 1996Ad 27/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 1996New secretary appointed (2 pages)
4 July 1996Ad 27/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 1996Registered office changed on 04/07/96 from: 91 regent street london W1R 7TB (1 page)
4 July 1996New secretary appointed (2 pages)
21 June 1996Incorporation (12 pages)
21 June 1996Incorporation (12 pages)