Company NameEuroscope Television Facilities Limited
DirectorStephen Bailey
Company StatusActive
Company Number03334356
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years ago)
Previous NamesKerbsale Limited and Euroscope Tv Facilities Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameStephen Bailey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1997(2 months, 3 weeks after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrensham House Forewood Lane
Corwhurst
East Sussex
TN32 5BB
Director NameSusan Ensign
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1997(2 months, 3 weeks after company formation)
Appointment Duration24 years, 2 months (resigned 26 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrensham House Forewood Lane
Crowhurst
East Sussex
TN33 9AG
Secretary NameSusan Ensign
NationalityAmerican
StatusResigned
Appointed10 June 1997(2 months, 3 weeks after company formation)
Appointment Duration24 years, 2 months (resigned 26 August 2021)
RoleCompany Director
Correspondence AddressFrensham House Forewood Lane
Crowhurst
East Sussex
TN33 9AG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteeuroscope.tv
Email address[email protected]
Telephone01424 830044
Telephone regionHastings

Location

Registered AddressSheikh Associates Limited ,Regus Business Centre Cardinal Point
Park Road
Rickmansworth
Wd3 1re
WD3 1RE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

500 at £1Stephen Bailey
50.00%
Ordinary
500 at £1Susan Ensign
50.00%
Ordinary

Financials

Year2014
Net Worth£1,173
Cash£44,818
Current Liabilities£150,073

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 September 2023 (6 months, 4 weeks ago)
Next Return Due17 September 2024 (5 months, 3 weeks from now)

Filing History

2 March 2021Micro company accounts made up to 31 March 2020 (7 pages)
22 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
16 April 2018Registered office address changed from C/O Sheikh Associates Spectrum House 32-34 Gordon House Road London NW5 1LP to Sheikh Associates Limited ,Regus Business Centre Cardinal Point Park Road Rickmansworth WD3 1RE WD3 1RE on 16 April 2018 (1 page)
8 January 2018Total exemption full accounts made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(5 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(5 pages)
30 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
4 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
4 April 2014Registered office address changed from 6 Lissenden Gardens London NW5 1LX on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 6 Lissenden Gardens London NW5 1LX on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 6 Lissenden Gardens London NW5 1LX on 4 April 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
21 February 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
21 February 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
26 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 April 2010Director's details changed for Susan Ensign on 22 March 2010 (2 pages)
26 April 2010Secretary's details changed for Susan Ensign on 22 March 2010 (1 page)
26 April 2010Director's details changed for Stephen Bailey on 21 March 2010 (2 pages)
26 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
26 April 2010Secretary's details changed for Susan Ensign on 22 March 2010 (1 page)
26 April 2010Director's details changed for Stephen Bailey on 21 March 2010 (2 pages)
26 April 2010Director's details changed for Susan Ensign on 22 March 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 June 2009Return made up to 22/03/09; full list of members (4 pages)
11 June 2009Return made up to 22/03/09; full list of members (4 pages)
18 March 2009Return made up to 22/03/08; full list of members (4 pages)
18 March 2009Director and secretary's change of particulars / susan ensign / 22/03/2008 (2 pages)
18 March 2009Return made up to 22/03/08; full list of members (4 pages)
18 March 2009Director and secretary's change of particulars / susan ensign / 22/03/2008 (2 pages)
26 January 2009Director's change of particulars / stephen bailey / 20/10/2007 (1 page)
26 January 2009Director's change of particulars / stephen bailey / 20/10/2007 (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 February 2008Registered office changed on 27/02/2008 from 9 stanhope road london N12 9DX (1 page)
27 February 2008Registered office changed on 27/02/2008 from 9 stanhope road london N12 9DX (1 page)
2 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 March 2007Return made up to 22/03/07; full list of members
  • 363(287) ‐ Registered office changed on 29/03/07
(7 pages)
29 March 2007Return made up to 22/03/07; full list of members
  • 363(287) ‐ Registered office changed on 29/03/07
(7 pages)
11 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 April 2006Return made up to 18/02/06; full list of members (7 pages)
4 April 2006Return made up to 18/02/06; full list of members (7 pages)
2 June 2005Amended accounts made up to 31 December 2004 (5 pages)
2 June 2005Amended accounts made up to 31 December 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 March 2005Return made up to 18/02/05; full list of members (7 pages)
1 March 2005Return made up to 18/02/05; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 February 2004Return made up to 18/02/04; full list of members (7 pages)
25 February 2004Return made up to 18/02/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 April 2003Return made up to 05/03/03; full list of members (7 pages)
30 April 2003Return made up to 05/03/03; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 March 2002Return made up to 05/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 2002Return made up to 05/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
19 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
22 December 2000Accounts for a small company made up to 31 December 1998 (6 pages)
22 December 2000Accounts for a small company made up to 31 December 1998 (6 pages)
13 April 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 1999Return made up to 05/03/99; no change of members (4 pages)
15 March 1999Return made up to 05/03/99; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
8 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
3 October 1997Ad 10/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 October 1997Ad 10/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 June 1997Company name changed euroscope tv facilities LIMITED\certificate issued on 26/06/97 (2 pages)
25 June 1997Company name changed euroscope tv facilities LIMITED\certificate issued on 26/06/97 (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997Registered office changed on 20/06/97 from: 120 east road london N1 6AA (1 page)
20 June 1997Registered office changed on 20/06/97 from: 120 east road london N1 6AA (1 page)
20 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997New director appointed (2 pages)
17 June 1997Company name changed kerbsale LIMITED\certificate issued on 18/06/97 (2 pages)
17 June 1997Company name changed kerbsale LIMITED\certificate issued on 18/06/97 (2 pages)
17 March 1997Incorporation (15 pages)
17 March 1997Incorporation (15 pages)