Paris
75016
Director Name | Adrien Jeremy Laugier Werth |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | French |
Status | Closed |
Appointed | 05 April 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 1 month (closed 21 May 2019) |
Role | Chief Operating Officer |
Country of Residence | France |
Correspondence Address | 208bis Rue La Fayette Paris 75010 France |
Secretary Name | Adrian Nicholas Dearnell |
---|---|
Nationality | French |
Status | Closed |
Appointed | 05 April 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 1 month (closed 21 May 2019) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 32 Rue Jean De La Fontaine Paris 75016 |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | eurobusinessmedia.com |
---|
Registered Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Eurobusiness Media Sa 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2018 | Registered office address changed from C/O the London Law Agency the White House 57-63 Church Road the White House 57-63 Church Road Wimbledon Village Wimbledon London SW19 5SB England to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 26 April 2018 (1 page) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
3 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
5 January 2016 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to C/O the London Law Agency the White House 57-63 Church Road the White House 57-63 Church Road Wimbledon Village Wimbledon London SW19 5SB on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to C/O the London Law Agency the White House 57-63 Church Road the White House 57-63 Church Road Wimbledon Village Wimbledon London SW19 5SB on 5 January 2016 (1 page) |
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Adrien Jeremy Laugier Werth on 17 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Adrian Nicholas Dearnell on 17 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Adrien Jeremy Laugier Werth on 17 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Adrian Nicholas Dearnell on 17 March 2010 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from the london law agency 69 southampton row london WC1B 4ET (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from the london law agency 69 southampton row london WC1B 4ET (1 page) |
10 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
10 January 2007 | Location of register of members (1 page) |
10 January 2007 | Location of register of members (1 page) |
11 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
11 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2005 | Location of register of members (1 page) |
5 May 2005 | Location of register of members (1 page) |
26 April 2005 | Secretary resigned;director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New secretary appointed;new director appointed (2 pages) |
26 April 2005 | Secretary resigned;director resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 10 snow hill london EC1A 2AL (1 page) |
26 April 2005 | New secretary appointed;new director appointed (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 10 snow hill london EC1A 2AL (1 page) |
11 April 2005 | Company name changed de facto 1230 LIMITED\certificate issued on 11/04/05 (2 pages) |
11 April 2005 | Company name changed de facto 1230 LIMITED\certificate issued on 11/04/05 (2 pages) |
17 March 2005 | Incorporation (17 pages) |
17 March 2005 | Incorporation (17 pages) |