BOARDWALK MARKETING EUROPE LIMITED

Register to unlock more data on OkredoRegister

BOARDWALK MARKETING EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05308121

Incorporation date

08/12/2004

Size

Dormant

Contacts

Registered address

Registered address

Harwood House, 43 Harwood Road, London SW6 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2004)
dot icon19/12/2025
Director's details changed for Mr Enrico Maria Brosio on 2021-09-29
dot icon18/12/2025
Cessation of Frederick Mandt Ewald as a person with significant control on 2025-07-01
dot icon18/12/2025
Notification of Enrico Maria Brosio as a person with significant control on 2025-07-01
dot icon18/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon18/12/2025
Secretary's details changed for Enrico Maria Brosio on 2021-09-29
dot icon04/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/07/2025
Termination of appointment of Frederick Mandt Ewald as a director on 2025-07-01
dot icon20/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon05/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/12/2023
Termination of appointment of John Wilcox Strehle as a director on 2023-01-01
dot icon18/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon06/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon22/12/2021
Satisfaction of charge 1 in full
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon08/01/2021
Registered office address changed from Lynton House 7-12 Tavistock Square London Greater London WC1H 9LT to Harwood House 43 Harwood Road London SW6 4QP on 2021-01-08
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon24/11/2020
Change of details for Frederick Mandt Ewald as a person with significant control on 2016-04-06
dot icon04/06/2020
Secretary's details changed for Enrico Maria Brosio on 2020-06-04
dot icon03/06/2020
Director's details changed for Mr Enrico Brosio on 2020-06-03
dot icon07/01/2020
Confirmation statement made on 2019-12-08 with no updates
dot icon16/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon07/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon09/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon17/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon09/09/2014
Accounts for a small company made up to 2013-12-31
dot icon02/05/2014
Secretary's details changed for Enrico Maria Brosio on 2014-03-21
dot icon02/05/2014
Director's details changed for Enrico Maria Brosio on 2014-03-21
dot icon20/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon17/07/2013
Accounts for a small company made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon13/12/2012
Register inspection address has been changed
dot icon17/05/2012
Accounts for a small company made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon16/12/2010
Director's details changed for John Wilcox Strehle on 2010-12-08
dot icon16/12/2010
Director's details changed for Frederick Mandt Ewald on 2010-12-08
dot icon16/12/2010
Director's details changed for Enrico Maria Brosio on 2010-12-08
dot icon14/12/2010
Termination of appointment of Spencer Harvey as a director
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/04/2010
Compulsory strike-off action has been discontinued
dot icon08/04/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon14/12/2009
Miscellaneous
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon24/12/2008
Return made up to 08/12/08; full list of members
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/12/2007
Return made up to 08/12/07; full list of members
dot icon17/10/2007
Accounts for a small company made up to 2006-12-31
dot icon12/06/2007
Return made up to 08/12/06; full list of members; amend
dot icon04/06/2007
Ad 01/07/06--------- £ si [email protected]
dot icon04/06/2007
S-div 01/07/06
dot icon04/06/2007
£ sr 99000@1 01/07/06
dot icon04/06/2007
Resolutions
dot icon21/12/2006
Return made up to 08/12/06; full list of members
dot icon07/12/2006
Location of register of members
dot icon04/10/2006
Accounts for a small company made up to 2005-12-31
dot icon28/03/2006
Return made up to 08/12/05; full list of members
dot icon05/10/2005
Registered office changed on 05/10/05 from: 4 bedford row london WC1R 4DF
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New secretary appointed;new director appointed
dot icon20/09/2005
Director resigned
dot icon20/09/2005
Secretary resigned
dot icon09/09/2005
Secretary resigned
dot icon09/09/2005
Director resigned
dot icon07/09/2005
Certificate of change of name
dot icon30/08/2005
Nc inc already adjusted 09/08/05
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon15/08/2005
Certificate of change of name
dot icon08/12/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/12/2004 - 15/08/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/12/2004 - 15/08/2005
43699
Ewald, Frederick Mandt
Director
15/08/2005 - 01/07/2025
-
Brosio, Enrico Maria
Secretary
15/08/2005 - Present
-
Brosio, Enrico
Director
15/08/2005 - Present
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOARDWALK MARKETING EUROPE LIMITED

BOARDWALK MARKETING EUROPE LIMITED is an(a) Active company incorporated on 08/12/2004 with the registered office located at Harwood House, 43 Harwood Road, London SW6 4QP. 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 BOARDWALK MARKETING EUROPE LIMITED?

toggle

BOARDWALK MARKETING EUROPE LIMITED is currently Active. It was registered on 08/12/2004 .

Where is BOARDWALK MARKETING EUROPE LIMITED located?

toggle

BOARDWALK MARKETING EUROPE LIMITED is registered at Harwood House, 43 Harwood Road, London SW6 4QP.

What does BOARDWALK MARKETING EUROPE LIMITED do?

toggle

BOARDWALK MARKETING EUROPE LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for BOARDWALK MARKETING EUROPE LIMITED?

toggle

The latest filing was on 19/12/2025: Director's details changed for Mr Enrico Maria Brosio on 2021-09-29.