Ruislip
HA4 8GW
Director Name | Mr Douglas Buller Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2016(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 34 Coleridge Drive Ruislip HA4 8GW |
Secretary Name | Mr Rohan Jayawant |
---|---|
Status | Resigned |
Appointed | 30 October 2012(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 February 2015) |
Role | Company Director |
Correspondence Address | 37th Floor One Canada Square Canary Wharf London E14 5DY |
Director Name | Mr Yogesh Sholapurkar |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 July 2016) |
Role | Technology Management |
Country of Residence | United Kingdom |
Correspondence Address | 29 West Park London SE9 4RZ |
Director Name | Mrs Monica Rahul Jayawant |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 January 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 37th Floor One Canada Square Canary Wharf London E14 5DY |
Director Name | Mr Kevin Cunnington |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 October 2013) |
Role | Technologist |
Country of Residence | England |
Correspondence Address | One Canada Square One Canada Square Canary Wharf E14 5DY |
Director Name | Mr Ian Boston Clark |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 April 2018) |
Role | Service |
Country of Residence | England |
Correspondence Address | 37th Floor One Canada Square Canary Wharf London E14 5DY |
Director Name | Mr Sachin Deorukhakar |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 February 2018(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 August 2020) |
Role | Chartered Accountant |
Country of Residence | India |
Correspondence Address | 37th Floor One Canada Square Canary Wharf London E14 5DY |
Website | www.eurekamobileadvertising.com |
---|
Registered Address | 34 Coleridge Drive Ruislip HA4 8GW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £9.39 | Rahul Subhashchandra Jayawant 56.58% Ordinary |
---|---|
650 at £9.39 | Atul Sethi 3.68% Ordinary |
2.9k at £9.39 | Yogesh Sholapurkar 16.47% Ordinary |
2.6k at £9.39 | Monica Jayawant 14.60% Ordinary |
340 at £9.39 | Girish Gaitonde 1.92% Ordinary |
262 at £9.39 | Pavan Sethi 1.48% Ordinary |
226 at £9.39 | Ananthkrishnan Shivkumar & Jayashree Shivkumar 1.28% Ordinary |
200 at £9.39 | Gaitonde Trust 1.13% Ordinary |
170 at £9.39 | Douglas Black 0.96% Ordinary |
170 at £9.39 | Ian Clark 0.96% Ordinary |
170 at £9.39 | Kevin Cunnington 0.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£130,297 |
Cash | £13,642 |
Current Liabilities | £166,672 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks, 1 day from now) |
2 August 2020 | Termination of appointment of Sachin Deorukhakar as a director on 2 August 2020 (1 page) |
---|---|
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 June 2019 | Confirmation statement made on 6 June 2019 with updates (5 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2018 | Confirmation statement made on 6 June 2018 with updates (5 pages) |
26 April 2018 | Termination of appointment of Ian Boston Clark as a director on 26 April 2018 (1 page) |
26 February 2018 | Appointment of Mr Sachin Deorukhakar as a director on 20 February 2018 (2 pages) |
24 January 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
11 January 2018 | Termination of appointment of Monica Rahul Jayawant as a director on 9 January 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 July 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
10 July 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
6 July 2017 | Notification of Rahul Subhashchandra Jayawant as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Rahul Subhashchandra Jayawant as a person with significant control on 6 April 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 November 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
29 November 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
9 November 2016 | Resolutions
|
9 November 2016 | Resolutions
|
20 October 2016 | Statement of capital following an allotment of shares on 12 September 2016
|
20 October 2016 | Statement of capital following an allotment of shares on 12 September 2016
|
12 September 2016 | Appointment of Mr. Douglas Buller Black as a director on 12 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr. Douglas Buller Black as a director on 12 September 2016 (2 pages) |
15 July 2016 | Termination of appointment of Yogesh Sholapurkar as a director on 15 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Yogesh Sholapurkar as a director on 15 July 2016 (1 page) |
11 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
4 April 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
4 April 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
9 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
9 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
9 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
20 February 2015 | Termination of appointment of Rohan Jayawant as a secretary on 18 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Rohan Jayawant as a secretary on 18 February 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
13 June 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
13 June 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
11 June 2014 | Statement of capital following an allotment of shares on 31 May 2014
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
11 June 2014 | Statement of capital following an allotment of shares on 31 May 2014
|
9 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (18 pages) |
9 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (18 pages) |
9 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (18 pages) |
19 May 2014 | Appointment of Mr. Ian Boston Clark as a director (2 pages) |
19 May 2014 | Appointment of Mr. Ian Boston Clark as a director (2 pages) |
25 March 2014 | Statement of company's objects (2 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Statement of company's objects (2 pages) |
25 March 2014 | Resolutions
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 November 2013 | Registered office address changed from , Po Box E14 5DY, One Canada Square One Canada Square, Canary Wharf, E14 5DY, United Kingdom on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from , Po Box E14 5DY, One Canada Square One Canada Square, Canary Wharf, E14 5DY, United Kingdom on 15 November 2013 (1 page) |
28 October 2013 | Termination of appointment of Kevin Cunnington as a director (1 page) |
28 October 2013 | Termination of appointment of Kevin Cunnington as a director (1 page) |
19 October 2013 | Registered office address changed from , One Canada Square Canada Square, Canary Wharf, London, E14 5DY on 19 October 2013 (1 page) |
19 October 2013 | Registered office address changed from , One Canada Square Canada Square, Canary Wharf, London, E14 5DY on 19 October 2013 (1 page) |
4 July 2013 | Register(s) moved to registered inspection location (1 page) |
4 July 2013 | Director's details changed for Mr. Rahul Subhashchandra Jayawant on 4 July 2013 (2 pages) |
4 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
4 July 2013 | Director's details changed for Mr. Rahul Subhashchandra Jayawant on 4 July 2013 (2 pages) |
4 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
4 July 2013 | Register inspection address has been changed (1 page) |
4 July 2013 | Register(s) moved to registered inspection location (1 page) |
4 July 2013 | Director's details changed for Mr. Rahul Subhashchandra Jayawant on 4 July 2013 (2 pages) |
4 July 2013 | Register inspection address has been changed (1 page) |
25 March 2013 | Appointment of Mr. Kevin Cunnington as a director (2 pages) |
25 March 2013 | Appointment of Mr. Kevin Cunnington as a director (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 March 2013 | Registered office address changed from , 34 Coleridge Drive, Ruislip, Middlesex, HA4 8GW, United Kingdom on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from , 34 Coleridge Drive, Ruislip, Middlesex, HA4 8GW, United Kingdom on 20 March 2013 (1 page) |
21 February 2013 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
21 February 2013 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
17 January 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
17 January 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
17 January 2013 | Appointment of Mrs. Monica Rahul Jayawant as a director (2 pages) |
17 January 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
17 January 2013 | Appointment of Mrs. Monica Rahul Jayawant as a director (2 pages) |
17 January 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
16 January 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
16 January 2013 | Memorandum and Articles of Association (28 pages) |
16 January 2013 | Memorandum and Articles of Association (28 pages) |
16 January 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
8 January 2013 | Appointment of Mr. Yogesh Sholapurkar as a director (2 pages) |
8 January 2013 | Appointment of Mr. Yogesh Sholapurkar as a director (2 pages) |
7 January 2013 | Termination of appointment of Monica Jayawant as a director (1 page) |
7 January 2013 | Termination of appointment of Monica Jayawant as a director (1 page) |
2 January 2013 | Appointment of Mr. Rohan Jayawant as a secretary (1 page) |
2 January 2013 | Appointment of Mr. Rohan Jayawant as a secretary (1 page) |
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
6 June 2011 | Incorporation
|
6 June 2011 | Incorporation
|