B4U NETWORK (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

B4U NETWORK (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03707021

Incorporation date

28/01/1999

Size

Small

Contacts

Registered address

Registered address

Transputec House, Heather Park Drive, Wembley London, Middlesex HA0 1SSCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1999)
dot icon08/01/2026
Cessation of Frederique Dominique Sophie Lorenceau as a person with significant control on 2024-01-16
dot icon08/01/2026
Notification of a person with significant control statement
dot icon10/07/2025
Accounts for a small company made up to 2025-03-31
dot icon30/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon20/11/2024
Appointment of Mr Ashok Shenoy as a director on 2024-11-19
dot icon19/11/2024
Termination of appointment of Sanjay Agrawal as a director on 2024-09-25
dot icon23/08/2024
Accounts for a small company made up to 2024-03-31
dot icon14/06/2024
Termination of appointment of Raja Murugan Subramanian as a secretary on 2024-03-31
dot icon30/04/2024
Compulsory strike-off action has been discontinued
dot icon29/04/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon10/06/2023
Accounts for a small company made up to 2023-03-31
dot icon16/02/2023
Satisfaction of charge 1 in full
dot icon16/02/2023
Confirmation statement made on 2023-01-28 with updates
dot icon15/02/2023
Director's details changed for Mr Ishan Saksena on 2023-02-01
dot icon15/02/2023
Director's details changed for Mr Sanjay Agrawal on 2023-02-04
dot icon15/02/2023
Termination of appointment of Christopher Peter Eaton as a director on 2022-09-14
dot icon26/05/2022
Accounts for a small company made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon15/06/2021
Cessation of Rajendra Bhatt as a person with significant control on 2020-06-09
dot icon14/06/2021
Accounts for a small company made up to 2021-03-31
dot icon20/05/2021
Compulsory strike-off action has been discontinued
dot icon19/05/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon19/05/2021
Cessation of Lmb Holdings Limited as a person with significant control on 2020-06-09
dot icon19/05/2021
Notification of Frederique Dominique Sophie Lorenceau as a person with significant control on 2020-06-09
dot icon19/05/2021
Notification of Rajendra Bhatt as a person with significant control on 2020-06-09
dot icon18/05/2021
First Gazette notice for compulsory strike-off
dot icon23/07/2020
Accounts for a small company made up to 2020-03-31
dot icon31/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon16/01/2020
Accounts for a small company made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon10/07/2018
Accounts for a small company made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon23/08/2017
Full accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon29/06/2016
Full accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon01/09/2015
Appointment of Mr Ishan Saksena as a director on 2015-06-01
dot icon29/06/2015
Full accounts made up to 2015-03-31
dot icon24/04/2015
Appointment of Mr Christopher Peter Eaton as a director on 2015-04-01
dot icon30/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon29/01/2015
Termination of appointment of Anil Ramkumar Beriwal as a director on 2014-12-10
dot icon12/09/2014
Full accounts made up to 2014-03-31
dot icon03/04/2014
Termination of appointment of Sunil Rohra as a director
dot icon14/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon17/07/2013
Full accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon17/09/2012
Full accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon07/02/2012
Secretary's details changed for Raja Murugan Subramanian on 2012-02-07
dot icon09/06/2011
Full accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon10/06/2010
Full accounts made up to 2010-03-31
dot icon28/01/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon09/11/2009
Full accounts made up to 2009-03-31
dot icon24/02/2009
Return made up to 28/01/09; full list of members
dot icon27/01/2009
Ad 30/06/08\gbp si 4500000@1=4500000\gbp ic 1500000/6000000\
dot icon12/12/2008
Full accounts made up to 2008-03-31
dot icon04/09/2008
Appointment terminated director devendra garg
dot icon04/09/2008
Director appointed sanjay agrawal
dot icon29/02/2008
Return made up to 28/01/08; full list of members
dot icon09/01/2008
Full accounts made up to 2007-03-31
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon07/02/2007
Return made up to 28/01/07; full list of members
dot icon03/02/2007
Secretary resigned
dot icon03/02/2007
New secretary appointed
dot icon03/02/2007
Director resigned
dot icon03/02/2007
New director appointed
dot icon21/03/2006
Director resigned
dot icon28/02/2006
Return made up to 28/01/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon13/12/2005
Auditor's resignation
dot icon29/03/2005
Return made up to 28/01/05; full list of members
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon07/04/2004
Return made up to 28/01/04; full list of members
dot icon02/04/2004
Full accounts made up to 2003-03-31
dot icon08/01/2004
Auditor's resignation
dot icon17/06/2003
New director appointed
dot icon30/05/2003
New director appointed
dot icon21/05/2003
Director resigned
dot icon25/03/2003
Return made up to 28/01/03; full list of members
dot icon25/02/2003
New director appointed
dot icon02/07/2002
Full accounts made up to 2002-03-31
dot icon15/06/2002
New secretary appointed
dot icon15/06/2002
Secretary resigned
dot icon15/06/2002
Secretary resigned
dot icon15/06/2002
Registered office changed on 15/06/02 from:\35 vine street, london, EC3N 2AA
dot icon12/03/2002
Return made up to 28/01/02; full list of members
dot icon10/01/2002
Full accounts made up to 2001-03-31
dot icon03/12/2001
Secretary resigned
dot icon03/12/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon03/12/2001
New secretary appointed
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Director resigned
dot icon06/11/2001
New director appointed
dot icon15/06/2001
Director resigned
dot icon28/03/2001
Director resigned
dot icon27/03/2001
New director appointed
dot icon27/03/2001
New director appointed
dot icon27/03/2001
Ad 21/02/01--------- £ si 1000000@1=1000000 £ ic 500000/1500000
dot icon27/03/2001
Director resigned
dot icon13/02/2001
Return made up to 28/01/01; full list of members
dot icon07/12/2000
Director resigned
dot icon27/10/2000
Full accounts made up to 2000-06-30
dot icon13/10/2000
Accounting reference date extended from 31/01/00 to 30/06/00
dot icon15/09/2000
New director appointed
dot icon15/09/2000
New director appointed
dot icon15/09/2000
New director appointed
dot icon16/06/2000
Secretary's particulars changed
dot icon12/06/2000
Ad 05/02/99--------- £ si 499999@1
dot icon31/05/2000
Return made up to 28/01/00; full list of members
dot icon16/05/2000
Particulars of mortgage/charge
dot icon29/03/2000
New director appointed
dot icon29/03/2000
New director appointed
dot icon29/03/2000
New director appointed
dot icon02/03/2000
Certificate of change of name
dot icon31/08/1999
Director resigned
dot icon18/05/1999
Resolutions
dot icon18/05/1999
Resolutions
dot icon18/05/1999
Resolutions
dot icon18/05/1999
£ nc 1000000/10000000 10/05/99
dot icon22/02/1999
New director appointed
dot icon28/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saksena, Ishan
Director
01/06/2015 - Present
4
Wieder, Robert James
Director
31/03/2000 - 01/11/2000
22
Mr Christopher Peter Eaton
Director
31/03/2015 - 13/09/2022
52
Agrawal, Sanjay
Director
30/06/2008 - 25/09/2024
4
Shenoy, Ashok
Director
19/11/2024 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About B4U NETWORK (EUROPE) LIMITED

B4U NETWORK (EUROPE) LIMITED is an(a) Active company incorporated on 28/01/1999 with the registered office located at Transputec House, Heather Park Drive, Wembley London, Middlesex HA0 1SS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B4U NETWORK (EUROPE) LIMITED?

toggle

B4U NETWORK (EUROPE) LIMITED is currently Active. It was registered on 28/01/1999 .

Where is B4U NETWORK (EUROPE) LIMITED located?

toggle

B4U NETWORK (EUROPE) LIMITED is registered at Transputec House, Heather Park Drive, Wembley London, Middlesex HA0 1SS.

What does B4U NETWORK (EUROPE) LIMITED do?

toggle

B4U NETWORK (EUROPE) LIMITED operates in the Motion picture distribution activities (59.13/1 - SIC 2007) sector.

What is the latest filing for B4U NETWORK (EUROPE) LIMITED?

toggle

The latest filing was on 08/01/2026: Cessation of Frederique Dominique Sophie Lorenceau as a person with significant control on 2024-01-16.