Company NameEuropean Speaker Bureau Limited
Company StatusDissolved
Company Number03921029
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Kay Denise Silver
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(same day as company formation)
RoleAccounts Director
Country of ResidenceEngland
Correspondence Address5 Windy Ridge
Bromley
BR1 2RQ
Director NameMr Stephen John Silver
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(same day as company formation)
RoleAssociate Director
Country of ResidenceEngland
Correspondence Address5 Windy Ridge
Bromley
BR1 2RQ
Secretary NameKay Denise Silver
NationalityBritish
StatusClosed
Appointed07 February 2000(same day as company formation)
RoleAccounts Director
Country of ResidenceEngland
Correspondence Address5 Windy Ridge
Bromley
BR1 2RQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.europeanspeaker.com

Location

Registered AddressMelbury House
34 Southborough Road
Bickley Bromley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kay Denise Silver
50.00%
Ordinary
1 at £1Stephen John Silver
50.00%
Ordinary

Financials

Year2014
Net Worth£82
Cash£19,210
Current Liabilities£21,751

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017Application to strike the company off the register (3 pages)
19 September 2017Application to strike the company off the register (3 pages)
24 May 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
24 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 May 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
24 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
6 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Secretary's details changed for Kay Denise Silver on 1 October 2013 (1 page)
11 February 2014Director's details changed for Kay Denise Silver on 1 October 2013 (2 pages)
11 February 2014Director's details changed for Kay Denise Silver on 1 October 2013 (2 pages)
11 February 2014Director's details changed for Stephen John Silver on 1 October 2013 (2 pages)
11 February 2014Director's details changed for Kay Denise Silver on 1 October 2013 (2 pages)
11 February 2014Secretary's details changed for Kay Denise Silver on 1 October 2013 (1 page)
11 February 2014Director's details changed for Stephen John Silver on 1 October 2013 (2 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Secretary's details changed for Kay Denise Silver on 1 October 2013 (1 page)
11 February 2014Director's details changed for Stephen John Silver on 1 October 2013 (2 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 February 2010Director's details changed for Kay Denise Silver on 6 February 2010 (2 pages)
15 February 2010Director's details changed for Kay Denise Silver on 6 February 2010 (2 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Kay Denise Silver on 6 February 2010 (2 pages)
15 February 2010Director's details changed for Stephen John Silver on 6 February 2010 (2 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Stephen John Silver on 6 February 2010 (2 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Stephen John Silver on 6 February 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 February 2009Return made up to 07/02/09; full list of members (4 pages)
12 February 2009Return made up to 07/02/09; full list of members (4 pages)
29 September 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
29 September 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Return made up to 07/02/08; full list of members (2 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Return made up to 07/02/08; full list of members (2 pages)
20 November 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
20 November 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
14 February 2007Return made up to 07/02/07; full list of members (2 pages)
14 February 2007Return made up to 07/02/07; full list of members (2 pages)
7 November 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
7 November 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
3 April 2006Return made up to 07/02/06; full list of members (2 pages)
3 April 2006Return made up to 07/02/06; full list of members (2 pages)
25 November 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
25 November 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
10 February 2005Return made up to 07/02/05; full list of members (7 pages)
10 February 2005Return made up to 07/02/05; full list of members (7 pages)
24 December 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
24 December 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
4 February 2004Return made up to 07/02/04; full list of members (7 pages)
4 February 2004Return made up to 07/02/04; full list of members (7 pages)
2 December 2003Total exemption full accounts made up to 31 July 2003 (12 pages)
2 December 2003Total exemption full accounts made up to 31 July 2003 (12 pages)
14 February 2003Return made up to 07/02/03; full list of members (7 pages)
14 February 2003Return made up to 07/02/03; full list of members (7 pages)
1 November 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
1 November 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
12 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
4 October 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
31 July 2001Registered office changed on 31/07/01 from: 5 white oak square london road swanley kent BR8 7AG (1 page)
31 July 2001Registered office changed on 31/07/01 from: 5 white oak square london road swanley kent BR8 7AG (1 page)
16 February 2001Return made up to 07/02/01; full list of members (5 pages)
16 February 2001Return made up to 07/02/01; full list of members (5 pages)
2 May 2000Ad 19/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 2000Ad 19/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 2000Location - directors interests register: non legible (1 page)
16 April 2000Location - directors interests register: non legible (1 page)
16 April 2000Location of register of members (non legible) (1 page)
16 April 2000Location of register of members (non legible) (1 page)
29 March 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
29 March 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
17 February 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000New secretary appointed;new director appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Registered office changed on 17/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 February 2000Registered office changed on 17/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 February 2000New secretary appointed;new director appointed (2 pages)
17 February 2000New director appointed (2 pages)
7 February 2000Incorporation (18 pages)
7 February 2000Incorporation (18 pages)