EURACTIV.COM LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Return of final meeting in a members' voluntary winding up

View Document

01/10/241 October 2024 Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2024-10-01

View Document

01/10/241 October 2024 Appointment of a voluntary liquidator

View Document

01/10/241 October 2024 Declaration of solvency

View Document

01/10/241 October 2024 Resolutions

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

03/04/243 April 2024 Current accounting period shortened from 2023-04-04 to 2023-04-03

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024 Statement of capital on 2024-03-21

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024

View Document

27/12/2327 December 2023 Appointment of Mr Marc Vangeel as a director on 2023-11-07

View Document

27/12/2327 December 2023 Cessation of Christophe Leclercq as a person with significant control on 2019-05-14

View Document

27/12/2327 December 2023 Notification of a person with significant control statement

View Document

27/12/2327 December 2023 Termination of appointment of David Mekkaoui as a director on 2023-11-07

View Document

18/05/2318 May 2023 Termination of appointment of Bart Becks as a director on 2023-05-04

View Document

15/05/2315 May 2023 Unaudited abridged accounts made up to 2022-04-04

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

06/05/226 May 2022 Unaudited abridged accounts made up to 2021-04-04

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

13/07/2113 July 2021 Unaudited abridged accounts made up to 2020-04-04

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-04-19 with updates

View Document

15/06/2115 June 2021 Termination of appointment of Sharon Jane Spooner as a director on 2018-12-31

View Document

15/06/2115 June 2021 Termination of appointment of Christophe Leclercq as a director on 2018-12-31

View Document

15/06/2115 June 2021 Termination of appointment of Richard Zednik as a director on 2018-12-31

View Document

15/06/2115 June 2021 Termination of appointment of Julian Patrick Ritson Oliver as a secretary on 2019-07-31

View Document

15/06/2115 June 2021 Termination of appointment of Joachim Schmaltz as a director on 2018-12-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

20/02/2020 February 2020 04/04/19 UNAUDITED ABRIDGED

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 04/04/18

View Document

20/07/1820 July 2018 28/03/18 STATEMENT OF CAPITAL GBP 1061511

View Document

02/05/182 May 2018 PREVEXT FROM 31/12/2017 TO 04/04/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED DAVID MEKKAOUI

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / CHRISTOPHE LECLERCQ / 22/03/2018

View Document

04/04/184 April 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-03-28

View Document

04/04/184 April 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/04/184 April 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

04/04/184 April 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/04/184 April 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

28/02/1828 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/1828 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/1828 February 2018 20/10/2016

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 20/10/16 STATEMENT OF CAPITAL GBP 915425

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELA WADE

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR LAURENT LE DOUX

View Document

27/03/1727 March 2017 30/12/16 STATEMENT OF CAPITAL GBP 973906

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR BART BECKS

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGES-ERIC BECQUART

View Document

01/11/161 November 2016 DIRECTOR APPOINTED LAURENT LE DOUX

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR SURESH SAINANEE

View Document

01/11/161 November 2016 DIRECTOR APPOINTED JOACHIM SCHMALTZ

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BRAUN

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/03/163 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

03/07/153 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MRS ANGELA CLAIRE WADE

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BRAUN / 31/07/2014

View Document

30/10/1430 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

11/06/1411 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN OLIVER

View Document

02/12/132 December 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR SURESH SAINANEE

View Document

03/07/133 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PATRICK RITSON OLIVER / 16/10/2012

View Document

29/10/1229 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPOONER

View Document

14/12/1114 December 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR CHRISTIAN BRAUN

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MR GEORGES-ERIC BECQUART

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MR RICHARD ZEDNIK

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR SEVERINE TAPIE

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MAYAUD

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR JULIAN PATRICK RITSON OLIVER

View Document

18/01/1118 January 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM ST PAULS HOUSE WARWICK LANE LONDON EC4M 7BP

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIAN PATRICK RITSON OLIVER / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE MAYAUD / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LECLERCQ / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRETT SPOONER / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEVERINE TAPIE / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON JANE SPOONER / 01/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: HANOVER HOUSE 18 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1ED

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 EUR IC 325000/0 08/01/07 EUR SR 325000@1=325000

View Document

16/02/0716 February 2007 REDUCE ISSUED CAPITAL 15/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: MARACAS HOUSE HERONS LEA CRAWLEY WEST SUSSEX RH10 3HE

View Document

28/07/0528 July 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 SHARES AGREEMENT OTC

View Document

25/10/0225 October 2002 NC INC ALREADY ADJUSTED 15/12/01

View Document

25/10/0225 October 2002 EUR NC 0/1000000 15/1

View Document

25/10/0225 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0218 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0217 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/016 July 2001 £ NC 1500000/4000000 16/12/00

View Document

06/07/016 July 2001 NC INC ALREADY ADJUSTED 16/12/00

View Document

05/06/015 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 £ NC 200000/1500000 18/12/99

View Document

14/02/0014 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/99

View Document

14/02/0014 February 2000 ALTERARTICLES18/12/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

11/12/9811 December 1998 APPLICATION COMMENCE BUSINESS

View Document

11/12/9811 December 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

16/10/9816 October 1998 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