Company NameEURO Bureau Productions Limited
Company StatusDissolved
Company Number06296672
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Fabyan Patrick Daw
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressConeygore Penselwood
Wincanton
Somerset
BA9 8LP
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence Address141 Wardour Street
London
W1F 0UT

Location

Registered Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Jean Patrick Constantini
100.00%
Ordinary

Financials

Year2014
Net Worth£123
Cash£155

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
8 April 2016Application to strike the company off the register (3 pages)
8 April 2016Application to strike the company off the register (3 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page)
20 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 September 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
29 September 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
12 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
28 July 2009Return made up to 28/06/09; full list of members (3 pages)
28 July 2009Return made up to 28/06/09; full list of members (3 pages)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 August 2008Return made up to 28/06/08; full list of members (3 pages)
14 August 2008Return made up to 28/06/08; full list of members (3 pages)
25 July 2008Registered office changed on 25/07/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page)
25 July 2008Registered office changed on 25/07/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page)
3 July 2008Secretary's change of particulars / carlton registrars LIMITED / 01/05/2008 (1 page)
3 July 2008Secretary's change of particulars / carlton registrars LIMITED / 01/05/2008 (1 page)
13 May 2008Director's change of particulars / fabyan daw / 01/03/2008 (1 page)
13 May 2008Director's change of particulars / fabyan daw / 01/03/2008 (1 page)
28 June 2007Incorporation (30 pages)
28 June 2007Incorporation (30 pages)