Company NameEurobusiness Media Limited
Company StatusDissolved
Company Number05397213
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameDe Facto 1230 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameAdrian Nicholas Dearnell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed05 April 2005(2 weeks, 4 days after company formation)
Appointment Duration14 years, 1 month (closed 21 May 2019)
RoleCEO
Country of ResidenceFrance
Correspondence Address32 Rue Jean De La Fontaine
Paris
75016
Director NameAdrien Jeremy Laugier Werth
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed05 April 2005(2 weeks, 4 days after company formation)
Appointment Duration14 years, 1 month (closed 21 May 2019)
RoleChief Operating Officer
Country of ResidenceFrance
Correspondence Address208bis Rue La Fayette
Paris
75010
France
Secretary NameAdrian Nicholas Dearnell
NationalityFrench
StatusClosed
Appointed05 April 2005(2 weeks, 4 days after company formation)
Appointment Duration14 years, 1 month (closed 21 May 2019)
RoleCEO
Country of ResidenceFrance
Correspondence Address32 Rue Jean De La Fontaine
Paris
75016
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websiteeurobusinessmedia.com

Location

Registered AddressCollingham House 6-12 Gladstone Road
Wimbledon
London
SW19 1QT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Eurobusiness Media Sa
100.00%
Ordinary

Accounts

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

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
26 April 2018Registered 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 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
3 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
5 January 2016Registered 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 2016Registered 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 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
12 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 April 2010Director's details changed for Adrien Jeremy Laugier Werth on 17 March 2010 (2 pages)
1 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Adrian Nicholas Dearnell on 17 March 2010 (2 pages)
1 April 2010Director's details changed for Adrien Jeremy Laugier Werth on 17 March 2010 (2 pages)
1 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Adrian Nicholas Dearnell on 17 March 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 March 2009Return made up to 17/03/09; full list of members (3 pages)
24 March 2009Return made up to 17/03/09; full list of members (3 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 October 2008Registered office changed on 27/10/2008 from the london law agency 69 southampton row london WC1B 4ET (1 page)
27 October 2008Registered office changed on 27/10/2008 from the london law agency 69 southampton row london WC1B 4ET (1 page)
10 April 2008Return made up to 17/03/08; full list of members (3 pages)
10 April 2008Return made up to 17/03/08; full list of members (3 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 April 2007Return made up to 17/03/07; full list of members (3 pages)
10 April 2007Return made up to 17/03/07; full list of members (3 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 January 2007Location of register of members (1 page)
10 January 2007Location of register of members (1 page)
11 April 2006Return made up to 17/03/06; full list of members (2 pages)
11 April 2006Secretary's particulars changed;director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Return made up to 17/03/06; full list of members (2 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Location of register of members (1 page)
5 May 2005Location of register of members (1 page)
26 April 2005Secretary resigned;director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005New secretary appointed;new director appointed (2 pages)
26 April 2005Secretary resigned;director resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005Registered office changed on 26/04/05 from: 10 snow hill london EC1A 2AL (1 page)
26 April 2005New secretary appointed;new director appointed (2 pages)
26 April 2005Registered office changed on 26/04/05 from: 10 snow hill london EC1A 2AL (1 page)
11 April 2005Company name changed de facto 1230 LIMITED\certificate issued on 11/04/05 (2 pages)
11 April 2005Company name changed de facto 1230 LIMITED\certificate issued on 11/04/05 (2 pages)
17 March 2005Incorporation (17 pages)
17 March 2005Incorporation (17 pages)