Company NameEuropean Tourism Industry Network World Limited
DirectorSerguei Malychev
Company StatusActive
Company Number06498929
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 2 months ago)
Previous NamesTrentpace Limited and ETIN World Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Serguei Malychev
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed10 April 2008(1 month, 4 weeks after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Secretary NameViktoria Malychev
NationalityBritish
StatusCurrent
Appointed10 April 2008(1 month, 4 weeks after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address284 Boulevard Saint Germain
Paris
75007
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sergui Malychev
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

12 April 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
31 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
26 April 2023Micro company accounts made up to 30 April 2022 (4 pages)
8 March 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
21 April 2022Micro company accounts made up to 30 April 2021 (4 pages)
8 April 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
16 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
20 March 2020Director's details changed for Mr Serguei Malychev on 18 March 2020 (2 pages)
2 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
15 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 April 2017Director's details changed for Sergui Malychev on 10 April 2017 (2 pages)
10 April 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
10 April 2017Director's details changed for Sergui Malychev on 10 April 2017 (2 pages)
10 April 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 November 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
12 November 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 6 March 2015 (1 page)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 6 March 2015 (1 page)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
3 June 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 June 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 February 2014Secretary's details changed for Viktoria Malychev on 21 January 2014 (1 page)
21 February 2014Registered office address changed from 5-7 John Prince's Street London W1G 0JN on 21 February 2014 (1 page)
21 February 2014Secretary's details changed for Viktoria Malychev on 21 January 2014 (1 page)
21 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
21 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
21 February 2014Registered office address changed from 5-7 John Prince's Street London W1G 0JN on 21 February 2014 (1 page)
20 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
20 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
20 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
10 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 May 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
10 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 May 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 April 2010Director's details changed for Sergui Malychev on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Sergui Malychev on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Sergui Malychev on 1 October 2009 (2 pages)
4 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
4 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 April 2009Return made up to 11/02/09; full list of members (3 pages)
23 April 2009Return made up to 11/02/09; full list of members (3 pages)
23 April 2009Registered office changed on 23/04/2009 from 5 7 john princes street london W1C 0JN (1 page)
23 April 2009Registered office changed on 23/04/2009 from 5 7 john princes street london W1C 0JN (1 page)
16 April 2008Director appointed serguei malychev (2 pages)
16 April 2008Appointment terminated secretary l & a secretarial LIMITED (1 page)
16 April 2008Secretary appointed viktoria malychev (2 pages)
16 April 2008Registered office changed on 16/04/2008 from 31 corsham street london N1 6DR (1 page)
16 April 2008Appointment terminated director l & a registrars LIMITED (1 page)
16 April 2008Secretary appointed viktoria malychev (2 pages)
16 April 2008Appointment terminated secretary l & a secretarial LIMITED (1 page)
16 April 2008Appointment terminated director l & a registrars LIMITED (1 page)
16 April 2008Registered office changed on 16/04/2008 from 31 corsham street london N1 6DR (1 page)
16 April 2008Director appointed serguei malychev (2 pages)
20 March 2008Company name changed etin world LIMITED\certificate issued on 25/03/08 (2 pages)
20 March 2008Company name changed etin world LIMITED\certificate issued on 25/03/08 (2 pages)
6 March 2008Company name changed trentpace LIMITED\certificate issued on 10/03/08 (2 pages)
6 March 2008Company name changed trentpace LIMITED\certificate issued on 10/03/08 (2 pages)
11 February 2008Incorporation (17 pages)
11 February 2008Incorporation (17 pages)