Company NameEURO Interactive Limited
DirectorAnupam Mittal
Company StatusActive
Company Number05374003
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 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 NameMr Anupam Mittal
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed01 April 2006(1 year, 1 month after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressC/O People Interactive (I) Pvt. Ltd. 2(B) (Ii) Fil
68 Tardeo Road
Mumbai
Tardeo
400034
Director NameMs Geeta Srivastava
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(4 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKajaine House 57-67 High Street
Edgware
Middlesex
HA8 7DD
Secretary NameSmita Kumar
NationalityBritish
StatusResigned
Appointed24 June 2005(4 months after company formation)
Appointment Duration3 months (resigned 26 September 2005)
RoleCompany Director
Correspondence Address20 Athole House 125 Maida Vale
London
W9 1UR
Secretary NameSoumitra Sengupta
NationalityIndian
StatusResigned
Appointed26 September 2005(7 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 2008)
RoleInvestment Manager
Correspondence Address9 Tregarthen Place
Garlands Road
Leatherhead
Surrey
KT22 7XL
Secretary NameMs Indu Pillai
NationalityIndian
StatusResigned
Appointed19 September 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 2011)
RoleBusiness Development Manager
Correspondence Address16 Eton Grove
London
SE13 5BY
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameABC Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2012(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 2014)
Correspondence AddressKajaine House 57-67 High Street
Edgware
Middlesex
HA8 7DD

Location

Registered AddressRear Ground Floor Hygeia Building
66-68 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1People Interactive (I) Pvt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£28,235
Cash£16,259
Current Liabilities£8,733

Accounts

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

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

25 January 2021Change of details for Mr Anupam Mittal as a person with significant control on 16 September 2020 (2 pages)
25 January 2021Director's details changed for Anupam Mittal on 16 September 2020 (2 pages)
16 September 2020Accounts for a small company made up to 31 March 2020 (16 pages)
26 May 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
20 September 2019Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD to Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE on 20 September 2019 (1 page)
6 September 2019Accounts for a small company made up to 31 March 2019 (16 pages)
11 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
18 October 2018Accounts for a small company made up to 31 March 2018 (16 pages)
6 April 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
6 September 2017Accounts for a small company made up to 31 March 2017 (15 pages)
6 September 2017Accounts for a small company made up to 31 March 2017 (15 pages)
28 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
27 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
27 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
13 October 2015Full accounts made up to 31 March 2015 (12 pages)
13 October 2015Full accounts made up to 31 March 2015 (12 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
30 June 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 June 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 May 2014Termination of appointment of Abc Secretaries Ltd as a secretary (1 page)
16 May 2014Termination of appointment of Abc Secretaries Ltd as a secretary (1 page)
5 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
21 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
21 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
15 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
15 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
1 June 2012Termination of appointment of Geeta Srivastava as a director (1 page)
1 June 2012Termination of appointment of Geeta Srivastava as a director (1 page)
4 April 2012Secretary's details changed for Abc Secretaries Ltd on 3 April 2012 (2 pages)
4 April 2012Secretary's details changed for Abc Secretaries Ltd on 3 April 2012 (2 pages)
4 April 2012Secretary's details changed for Abc Secretaries Ltd on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 3 April 2012 (1 page)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
6 February 2012Appointment of Abc Secretaries Ltd as a secretary (2 pages)
6 February 2012Appointment of Abc Secretaries Ltd as a secretary (2 pages)
6 February 2012Registered office address changed from 93-95 Gloucester Place London W1U 6JQ United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 93-95 Gloucester Place London W1U 6JQ United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 93-95 Gloucester Place London W1U 6JQ United Kingdom on 6 February 2012 (1 page)
2 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
2 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
16 June 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
16 June 2011Termination of appointment of Indu Pillai as a secretary (1 page)
16 June 2011Termination of appointment of Indu Pillai as a secretary (1 page)
9 May 2011Director's details changed for Ms Geeta Srivastava on 4 May 2011 (2 pages)
9 May 2011Director's details changed for Ms Geeta Srivastava on 4 May 2011 (2 pages)
9 May 2011Director's details changed for Ms Geeta Srivastava on 4 May 2011 (2 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
2 December 2010Director's details changed for Ms Geeta Srivastava on 1 April 2010 (2 pages)
2 December 2010Director's details changed for Ms Geeta Srivastava on 1 April 2010 (2 pages)
2 December 2010Director's details changed for Ms Geeta Srivastava on 1 April 2010 (2 pages)
15 March 2010Secretary's details changed for Ms Indu Pillai on 15 March 2010 (1 page)
15 March 2010Director's details changed for Anupam Mittal on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
15 March 2010Registered office address changed from Marylebone Business Centre 93-95 Gloucester Place London W1U 6JQ United Kingdom on 15 March 2010 (1 page)
15 March 2010Director's details changed for Anupam Mittal on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Ms Indu Pillai on 15 March 2010 (1 page)
15 March 2010Registered office address changed from Marylebone Business Centre 93-95 Gloucester Place London W1U 6JQ United Kingdom on 15 March 2010 (1 page)
16 February 2010Registered office address changed from 32 Portland Place London W1B 1NA on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 32 Portland Place London W1B 1NA on 16 February 2010 (1 page)
25 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
25 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
24 July 2009Registered office changed on 24/07/2009 from 8-10 hallam street london W1W 6JE (1 page)
24 July 2009Registered office changed on 24/07/2009 from 8-10 hallam street london W1W 6JE (1 page)
26 February 2009Director's change of particulars / geeta srivastava / 26/02/2009 (1 page)
26 February 2009Director's change of particulars / geeta srivastava / 26/02/2009 (1 page)
26 February 2009Return made up to 23/02/09; full list of members (3 pages)
26 February 2009Return made up to 23/02/09; full list of members (3 pages)
16 December 2008Full accounts made up to 31 March 2008 (12 pages)
16 December 2008Full accounts made up to 31 March 2008 (12 pages)
19 September 2008Secretary appointed ms indu pillai (1 page)
19 September 2008Appointment terminated secretary soumitra sengupta (1 page)
19 September 2008Appointment terminated secretary soumitra sengupta (1 page)
19 September 2008Secretary appointed ms indu pillai (1 page)
25 March 2008Return made up to 23/02/08; full list of members (4 pages)
25 March 2008Return made up to 23/02/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 March 2007Return made up to 23/02/07; full list of members (2 pages)
23 March 2007Return made up to 23/02/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
7 June 2006Registered office changed on 07/06/06 from: 9 hanover street mayfair london W1S 1YF (1 page)
7 June 2006Registered office changed on 07/06/06 from: 9 hanover street mayfair london W1S 1YF (1 page)
14 March 2006Return made up to 23/02/06; full list of members (2 pages)
14 March 2006Return made up to 23/02/06; full list of members (2 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005New secretary appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
1 August 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
1 August 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
29 June 2005New secretary appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New secretary appointed (1 page)
29 June 2005New director appointed (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Incorporation (16 pages)
23 February 2005Director resigned (1 page)
23 February 2005Incorporation (16 pages)
23 February 2005Secretary resigned (1 page)