Euro-worldwide Media Limited

General information

Name:

Euro-worldwide Media Ltd

Office Address:

Gemini House, 136-140 Old Shoreham Road BN3 7BD Hove

Number: 03370454

Incorporation date: 1997-05-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Euro-worldwide Media Limited, a Private Limited Company, that is registered in Gemini House,, 136-140 Old Shoreham Road in Hove. It's post code is BN3 7BD. This enterprise exists since 14th May 1997. The company's registration number is 03370454. This business's declared SIC number is 61100 and has the NACE code: Wired telecommunications activities. Euro-worldwide Media Ltd filed its account information for the period up to 2022/03/31. The company's latest annual confirmation statement was released on 2023/05/14.

Regarding to this particular limited company, a variety of director's responsibilities up till now have been carried out by Paul R. and Bernd S.. When it comes to these two individuals, Bernd S. has administered limited company for the longest time, having become a vital addition to directors' team on 31st July 1997.

Bernd S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Paul R.

Role: Director

Appointed: 17 December 2022

Latest update: 17 April 2024

Bernd S.

Role: Director

Appointed: 31 July 1997

Latest update: 17 April 2024

People with significant control

Bernd S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bertram C.
Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 7 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 September 2013
Annual Accounts 29 September 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 September 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts 29 September 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 September 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

2nd Floor 23 Denmark Street

Post code:

WC2H 8NJ

City / Town:

London

HQ address,
2014

Address:

2nd Floor 23 Denmark Street

Post code:

WC2H 8NJ

City / Town:

London

HQ address,
2015

Address:

28 Denmark Street 2nd Floor

Post code:

WC2H 8NH

HQ address,
2016

Address:

Suite 56-58 New House 67-68 Hatton Garden

Post code:

EC1N 8JY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 61100 : Wired telecommunications activities
26
Company Age

Closest Companies - by postcode