Advanced company searchLink opens in new window

EURO-WORLDWIDE MEDIA LIMITED

Company number 03370454

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jun 2024 CS01 Confirmation statement made on 14 May 2024 with updates
12 Mar 2024 AD01 Registered office address changed from Gemini House, 136-140 Old Shoreham Road Hove East Sussex BN3 7BD United Kingdom to The Offices 57 Newtown Road Hove BN3 7BA on 12 March 2024
12 Mar 2024 CH01 Director's details changed for Mr Paul Rawlings on 12 March 2024
12 Mar 2024 PSC04 Change of details for Mr Bernd Walter Schubert as a person with significant control on 12 March 2024
12 Mar 2024 CH01 Director's details changed for Mr Bernd Walter Schubert on 12 March 2024
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 May 2023 CS01 Confirmation statement made on 14 May 2023 with updates
22 Dec 2022 AP01 Appointment of Mr Paul Rawlings as a director on 17 December 2022
22 Dec 2022 TM01 Termination of appointment of Kiaz Caroline Trepte as a director on 17 December 2022
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
02 Dec 2020 RP04AP01 Second filing for the appointment of Kiaz Trepte as a director
01 Dec 2020 CH01 Director's details changed for Mrs Trepte Kiaz on 26 November 2020
26 Nov 2020 AP01 Appointment of Mrs Trepte Kiaz as a director on 26 November 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 02/12/2020
12 Nov 2020 AA Micro company accounts made up to 31 March 2020
12 Aug 2020 AD01 Registered office address changed from 56-58 New House 67-68 Hatton Garden London EC1N 8JY England to Gemini House, 136-140 Old Shoreham Road Hove East Sussex BN3 7BD on 12 August 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
14 May 2019 PSC04 Change of details for Mr Bernd Walter Schubert as a person with significant control on 31 December 2018
14 May 2019 PSC04 Change of details for Mr Bernd Walter Schubert as a person with significant control on 31 August 2018
14 May 2019 PSC07 Cessation of Bertram Anthony Claffey as a person with significant control on 31 August 2018
14 May 2019 CH01 Director's details changed for Mr Bernd Walter Schubert on 31 December 2018