EWDB LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Allan John Ross as a director on 2025-04-30

View Document

30/04/2530 April 2025 Appointment of Mr Allan John Ross as a secretary on 2025-04-30

View Document

30/04/2530 April 2025 Appointment of Mrs Anna Louise Liberty Mcarthur as a director on 2025-04-30

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-26 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-26 with no updates

View Document

12/06/2312 June 2023 Full accounts made up to 2022-12-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-26 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-26 with no updates

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR ALLAN JOHN ROSS

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL WOODHOUSE

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR AIDAN CHAPMAN

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR ALAN RALSTON ADAMSON

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 26/12/17, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS WOODHOUSE / 30/06/2017

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM HAVAS HOUSE HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/12/1529 December 2015 Annual return made up to 26 December 2015 with full list of shareholders

View Document

24/11/1524 November 2015 AUDITOR'S RESIGNATION

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/12/1429 December 2014 Annual return made up to 26 December 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/12/1327 December 2013 Annual return made up to 26 December 2013 with full list of shareholders

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM CONCORDE HOUSE 10-12 LONDON ROAD MAIDSTONE KENT ME16 8QF

View Document

27/12/1227 December 2012 Annual return made up to 26 December 2012 with full list of shareholders

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/01/1022 January 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

21/08/0921 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR PIERRE LECOSSE

View Document

23/01/0823 January 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/10/0313 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0327 January 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/01/0223 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 REGISTERED OFFICE CHANGED ON 14/11/01 FROM: C/O EVELINK PLC 13-14 WELBECK STREET LONDON W1G 9XF

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

09/04/019 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/03/0123 March 2001 REGISTERED OFFICE CHANGED ON 23/03/01 FROM: C/O RSCG (UK) LTD 160-161 DRURY LANE LONDON WC2B 5QG

View Document

24/01/0124 January 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 COMPANY NAME CHANGED EUROCOM WCRS DELLA FEMINA BALL L IMITED CERTIFICATE ISSUED ON 10/12/99

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: 5 GOLDEN SQUARE LONDON W1R 4BS

View Document

27/07/9927 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 RETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/11/983 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 RETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 REGISTERED OFFICE CHANGED ON 29/01/98 FROM: 1 CRAVEN HILL LONDON W2 3EN

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

03/02/973 February 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 RETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/11/9615 November 1996 SECRETARY RESIGNED

View Document

15/11/9615 November 1996 NEW SECRETARY APPOINTED

View Document

30/10/9630 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 26/12/95; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 £ NC 38000000/100000000 20/12/95

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 26/12/94; CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/01/9526 January 1995 NC INC ALREADY ADJUSTED 10/11/94

View Document

26/01/9526 January 1995 £ NC 36000000/38000000 10/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

18/07/9418 July 1994 CONSO 27/06/94

View Document

18/07/9418 July 1994 £ NC 1000000/36000000 27/06/94

View Document

18/07/9418 July 1994 NC INC ALREADY ADJUSTED 27/06/94

View Document

15/07/9415 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

26/04/9426 April 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

12/09/9312 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9312 September 1993 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/936 September 1993 REGISTERED OFFICE CHANGED ON 06/09/93 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

29/03/9329 March 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 RETURN MADE UP TO 26/12/92; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/12/9230 December 1992 DIRECTOR RESIGNED

View Document

18/12/9218 December 1992 S366A DISP HOLDING AGM 31/10/91

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED

View Document

18/12/9218 December 1992 S252 DISP LAYING ACC 31/10/91

View Document

18/12/9218 December 1992 S386 DISP APP AUDS 31/10/91

View Document

26/11/9226 November 1992 REGISTERED OFFICE CHANGED ON 26/11/92 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

29/10/9229 October 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED

View Document

15/09/9215 September 1992 DIRECTOR RESIGNED

View Document

15/09/9215 September 1992 RE DES SHARES 23/07/92

View Document

15/09/9215 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

05/02/925 February 1992 RETURN MADE UP TO 26/12/91; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 DELIVERY EXT'D 3 MTH 31/12/90

View Document

20/09/9120 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

23/07/9123 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 DELIVERY EXT'D 3 MTH 31/12/89

View Document

19/09/9019 September 1990 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/9019 September 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

09/08/909 August 1990 DIRECTOR RESIGNED

View Document

18/07/9018 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9018 July 1990 REGISTERED OFFICE CHANGED ON 18/07/90 FROM: 41/44GREAT QUEEN STREET, LONDON, WC2B 5AA

View Document

20/06/9020 June 1990 AUDITOR'S RESIGNATION

View Document

23/03/9023 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9019 February 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

06/02/906 February 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 RE-DES OF SHARES 15/12/89

View Document

21/01/9021 January 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

19/01/9019 January 1990 COMPANY NAME CHANGED WCRS ADVERTISING LIMITED CERTIFICATE ISSUED ON 19/01/90

View Document

15/01/9015 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/909 January 1990 SHARE OF DIVS 15/12/89

View Document

13/12/8913 December 1989 NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

18/09/8918 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

24/05/8824 May 1988 WD 19/04/88 PD 16/03/88--------- £ SI 2@1

View Document

24/05/8824 May 1988 ADOPT MEM AND ARTS 16/03/88

View Document

24/05/8824 May 1988 WD 19/04/88 AD 16/03/88--------- £ SI 8@1=8 £ IC 2/10

View Document

24/05/8824 May 1988 WD 19/04/88 AD 16/03/88--------- £ SI 76155@1=76155 £ IC 114255/190410

View Document

24/05/8824 May 1988 NC INC ALREADY ADJUSTED

View Document

24/05/8824 May 1988 WD 19/04/88 AD 16/03/88--------- PREMIUM £ SI 114245@1=114245 £ IC 10/114255

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

29/10/8729 October 1987 REGISTERED OFFICE CHANGED ON 29/10/87 FROM: 1/3 LEONARD ST LONDON EC2A 4AQ

View Document

29/10/8729 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 ALTER MEM AND ARTS 070987

View Document

01/10/871 October 1987 COMPANY NAME CHANGED LONERAY LIMITED CERTIFICATE ISSUED ON 02/10/87

View Document

02/09/872 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company