COLLECTIVE EUROPE LTD

Register to unlock more data on OkredoRegister

COLLECTIVE EUROPE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07423750

Incorporation date

29/10/2010

Size

Small

Contacts

Registered address

Registered address

5th Floor, 5-6 Argyll Street, Soho, London W1F 7TECopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2010)
dot icon10/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2024
First Gazette notice for voluntary strike-off
dot icon17/09/2024
Application to strike the company off the register
dot icon11/06/2024
Administrative restoration application
dot icon11/06/2024
Confirmation statement made on 2023-10-29 with updates
dot icon02/04/2024
Final Gazette dissolved via compulsory strike-off
dot icon13/02/2024
Compulsory strike-off action has been suspended
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon15/11/2023
Accounts for a small company made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2022-10-29 with updates
dot icon23/12/2022
Termination of appointment of Dominic Adam Woolfe as a director on 2022-10-31
dot icon22/06/2022
Accounts for a small company made up to 2021-12-31
dot icon12/05/2022
Accounts for a small company made up to 2020-12-31
dot icon06/12/2021
Accounts for a small company made up to 2019-12-31
dot icon01/12/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon29/11/2021
Registered office address changed from , 5th Floor, 5-6 Argyll Street, Soho, London, W1F 7TD, England to 5th Floor, 5-6 Argyll Street Soho London W1F 7TE on 2021-11-30
dot icon28/11/2021
Registered office address changed from , Offices G.02-G.04 48 Charlotte Street, Fitzrovia, London, W1T 2NS, England to 5th Floor, 5-6 Argyll Street Soho London W1F 7TE on 2021-11-29
dot icon22/03/2021
Confirmation statement made on 2020-10-29 with updates
dot icon24/04/2020
Appointment of Mr Joost Merks as a director on 2020-03-10
dot icon24/04/2020
Appointment of Mr Umut Akpinar as a director on 2020-03-10
dot icon24/04/2020
Notification of Azerion Holding B.V. as a person with significant control on 2020-03-10
dot icon24/04/2020
Cessation of Sapphire Topco Limited as a person with significant control on 2020-03-10
dot icon24/04/2020
Cessation of Ti Media Limited as a person with significant control on 2020-03-10
dot icon24/04/2020
Termination of appointment of Marcus Alvin Rich as a director on 2020-03-10
dot icon24/04/2020
Termination of appointment of Samuel Peter Finlay as a director on 2020-03-10
dot icon24/04/2020
Termination of appointment of Rachel Addison as a director on 2020-03-10
dot icon24/04/2020
Appointment of Mr Dominic Adam Woolfe as a director on 2020-03-10
dot icon24/04/2020
Satisfaction of charge 074237500003 in full
dot icon23/04/2020
Registered office address changed from , 3rd Floor 161 Marsh Wall, London, E14 9AP, England to 5th Floor, 5-6 Argyll Street Soho London W1F 7TE on 2020-04-24
dot icon27/11/2019
Satisfaction of charge 1 in full
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with updates
dot icon22/10/2019
Director's details changed for Mr Samuel Peter Finlay on 2016-07-08
dot icon11/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon11/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon11/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon11/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon30/10/2018
Confirmation statement made on 2018-10-29 with updates
dot icon30/10/2018
Notification of Ti Media Limited as a person with significant control on 2016-07-08
dot icon30/10/2018
Cessation of Ipc Magazines Holdings Limited as a person with significant control on 2016-07-08
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon03/10/2018
Appointment of Rachel Addison as a director on 2018-10-02
dot icon03/10/2018
Termination of appointment of Stephen John May as a director on 2018-08-31
dot icon02/05/2018
Cessation of Time Inc. as a person with significant control on 2018-03-15
dot icon02/05/2018
Notification of Sapphire Topco Limited as a person with significant control on 2018-03-15
dot icon11/04/2018
Registration of charge 074237500003, created on 2018-04-05
dot icon09/03/2018
Change of details for Ipc Magazines Holdings Limited as a person with significant control on 2016-07-08
dot icon01/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon01/11/2017
Notification of Time Inc. as a person with significant control on 2016-07-08
dot icon01/11/2017
Notification of Ipc Magazines Holdings Limited as a person with significant control on 2016-07-08
dot icon01/11/2017
Cessation of Time Inc. (Uk) Ltd as a person with significant control on 2016-07-08
dot icon09/07/2017
Change of details for Time Inc. (Uk) Ltd as a person with significant control on 2017-06-01
dot icon17/05/2017
Full accounts made up to 2016-12-31
dot icon09/05/2017
Registered office address changed from , Room 3-C29 Blue Fin Building 110 Southwark Street, London, SE1 0SU, England to 5th Floor, 5-6 Argyll Street Soho London W1F 7TE on 2017-05-10
dot icon18/11/2016
Full accounts made up to 2015-12-31
dot icon03/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon29/09/2016
Auditor's resignation
dot icon19/07/2016
Termination of appointment of Joseph Apprendi as a director on 2016-07-08
dot icon19/07/2016
Termination of appointment of Kerry Bianchi as a director on 2016-07-08
dot icon19/07/2016
Appointment of Mr Marcus Alvin Rich as a director on 2016-07-08
dot icon19/07/2016
Appointment of Mr Samuel Peter Finlay as a director on 2016-07-08
dot icon19/07/2016
Appointment of Mr Stephen John May as a director on 2016-07-08
dot icon18/07/2016
Registered office address changed from , C/O C/O Mercer & Hole, Fleet Place House 2 Fleet Place, London, EC4M 7RF to 5th Floor, 5-6 Argyll Street Soho London W1F 7TE on 2016-07-19
dot icon20/06/2016
Satisfaction of charge 2 in full
dot icon04/01/2016
Termination of appointment of Madeeha Rana as a director on 2015-12-31
dot icon21/12/2015
Appointment of Kerry Bianchi as a director on 2015-12-15
dot icon16/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon13/11/2015
Full accounts made up to 2014-12-31
dot icon05/10/2015
Termination of appointment of Michael Facendola as a director on 2015-06-30
dot icon15/05/2015
Appointment of Madeeha Rana as a director on 2015-05-14
dot icon15/05/2015
Termination of appointment of Matthew Kaminer as a director on 2015-05-14
dot icon24/11/2014
Appointment of Michael Facendola as a director on 2014-11-10
dot icon24/11/2014
Termination of appointment of Aman Verjee as a director on 2014-11-10
dot icon07/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon31/08/2014
Full accounts made up to 2013-12-31
dot icon22/04/2014
Certificate of change of name
dot icon09/04/2014
Appointment of Aman Verjee as a director
dot icon09/04/2014
Appointment of Matthew Kaminer as a director
dot icon09/04/2014
Termination of appointment of Jerome Fitzgibbons as a director
dot icon27/03/2014
Change of name notice
dot icon27/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon30/07/2013
Accounts for a small company made up to 2011-12-31
dot icon13/03/2013
Compulsory strike-off action has been discontinued
dot icon12/03/2013
Annual return made up to 2012-10-29 with full list of shareholders
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon25/10/2012
Registered office address changed from , C/O Mercer & Hole International Press Centre, 76 Shoe Lane, London, EC4A 3JB, United Kingdom on 2012-10-26
dot icon09/07/2012
Miscellaneous
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon19/01/2012
Appointment of Jerome Fitzgibbons as a director
dot icon08/12/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon20/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/11/2010
Current accounting period shortened from 2011-10-31 to 2010-12-31
dot icon17/11/2010
Termination of appointment of Joanna Saban as a director
dot icon11/11/2010
Statement of capital following an allotment of shares on 2010-10-29
dot icon10/11/2010
Appointment of Joseph Apprendi as a director
dot icon29/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
29/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saban, Joanna
Director
29/10/2010 - 29/10/2010
1131
Finlay, Samuel Peter
Director
08/07/2016 - 10/03/2020
3
Woolfe, Dominic Adam
Director
10/03/2020 - 31/10/2022
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLLECTIVE EUROPE LTD

COLLECTIVE EUROPE LTD is an(a) Dissolved company incorporated on 29/10/2010 with the registered office located at 5th Floor, 5-6 Argyll Street, Soho, London W1F 7TE. There is currently no 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 COLLECTIVE EUROPE LTD?

toggle

COLLECTIVE EUROPE LTD is currently Dissolved. It was registered on 29/10/2010 and dissolved on 10/12/2024.

Where is COLLECTIVE EUROPE LTD located?

toggle

COLLECTIVE EUROPE LTD is registered at 5th Floor, 5-6 Argyll Street, Soho, London W1F 7TE.

What does COLLECTIVE EUROPE LTD do?

toggle

COLLECTIVE EUROPE LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COLLECTIVE EUROPE LTD?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved via voluntary strike-off.