CONVERSANT EUROPE LTD

Register to unlock more data on OkredoRegister

CONVERSANT EUROPE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03807256

Incorporation date

09/07/1999

Size

Full

Contacts

Registered address

Registered address

1st Floor 2 Television Centre, 101 Wood Lane, London W12 7FRCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1999)
dot icon06/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/04/2023
Termination of appointment of Annette King as a director on 2023-04-05
dot icon21/03/2023
First Gazette notice for voluntary strike-off
dot icon13/03/2023
Application to strike the company off the register
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon20/09/2022
Satisfaction of charge 1 in full
dot icon20/09/2022
Satisfaction of charge 2 in full
dot icon20/09/2022
Satisfaction of charge 6 in full
dot icon20/09/2022
Satisfaction of charge 7 in full
dot icon12/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon12/08/2021
Director's details changed for Ms Annette King on 2021-08-11
dot icon23/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon08/04/2021
Director's details changed for Ms Annette Stevens King on 2021-04-08
dot icon14/12/2020
Appointment of Mr. Thibault Hennion as a director on 2020-10-23
dot icon14/12/2020
Termination of appointment of Oded Benyo as a director on 2020-10-23
dot icon25/11/2020
Full accounts made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon24/06/2020
Appointment of Philippa Muwanga as a secretary on 2020-06-16
dot icon24/06/2020
Termination of appointment of Joanne Munis as a secretary on 2020-06-16
dot icon10/02/2020
Second filing for the appointment of Mr Oded Benyo as a director
dot icon14/01/2020
Appointment of Mr Paul Dundon as a director on 2020-01-03
dot icon13/01/2020
Appointment of Mr Oded Benyo as a director on 2020-01-03
dot icon13/01/2020
Appointment of Ms Annette Stevens King as a director on 2020-01-03
dot icon13/01/2020
Termination of appointment of Nigel Richard Howlett as a director on 2019-12-31
dot icon19/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon18/07/2019
Cessation of Alliance Data Systems Corporation as a person with significant control on 2019-07-01
dot icon18/07/2019
Notification of Publicis Groupe S.A as a person with significant control on 2019-07-01
dot icon18/07/2019
Termination of appointment of Jeffrey Lynn Fair as a director on 2019-07-01
dot icon18/07/2019
Termination of appointment of Link Company Matters Limited as a secretary on 2019-07-01
dot icon18/07/2019
Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR on 2019-07-18
dot icon18/07/2019
Appointment of Joanne Munis as a secretary on 2019-07-01
dot icon15/07/2019
Full accounts made up to 2018-12-31
dot icon21/07/2018
Director's details changed for Mr Jeffrey Lynn Fair on 2018-07-08
dot icon21/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon29/06/2018
Full accounts made up to 2017-12-31
dot icon04/01/2018
Appointment of Mr Nigel Richard Howlett as a director on 2017-11-27
dot icon04/01/2018
Termination of appointment of Oded Benyo as a director on 2017-11-27
dot icon06/12/2017
Secretary's details changed for Capita Company Secretarial Services Limited on 2017-11-06
dot icon10/10/2017
Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 2017-10-10
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon24/07/2017
Director's details changed for Mr Jeffrey Lynn Fair on 2017-07-19
dot icon24/07/2017
Director's details changed for Oded Benyo on 2017-07-19
dot icon21/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon08/02/2017
Termination of appointment of David John Allen as a director on 2016-12-10
dot icon28/11/2016
Full accounts made up to 2015-12-31
dot icon20/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon21/04/2016
Appointment of Oded Benyo as a director on 2016-03-01
dot icon20/04/2016
Termination of appointment of Jeanette Patton Fitzgerald as a director on 2016-02-26
dot icon20/04/2016
Appointment of David John Allen as a director on 2016-03-01
dot icon21/12/2015
Full accounts made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon30/07/2015
Appointment of Mr Jeffrey Lynn Fair as a director on 2015-03-06
dot icon09/03/2015
Termination of appointment of John Patrick Pitstick as a director on 2015-03-06
dot icon09/03/2015
Appointment of Ms Jeanette Patton Fitzgerald as a director on 2015-03-06
dot icon05/08/2014
Certificate of change of name
dot icon05/08/2014
Change of name notice
dot icon04/08/2014
Full accounts made up to 2013-12-31
dot icon22/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon31/01/2014
Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 2014-01-31
dot icon09/12/2013
Termination of appointment of Whale Rock Secretaries Limited as a secretary
dot icon09/12/2013
Appointment of Capita Company Secretarial Services Limited as a secretary
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon04/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon02/08/2013
Secretary's details changed for Whale Rock Secretaries Limited on 2012-08-30
dot icon25/04/2013
Appointment of Mr. John Pitstick as a director
dot icon04/04/2013
Termination of appointment of James Zarley as a director
dot icon27/03/2013
Director's details changed for Mr James Zarley on 2013-01-04
dot icon19/02/2013
Full accounts made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon18/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon16/02/2011
Particulars of a mortgage or charge / charge no: 7
dot icon10/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/10/2010
Secretary's details changed for Whale Rock Secretaries Limited on 2010-06-14
dot icon07/10/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon15/06/2010
Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 2010-06-15
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon14/07/2009
Return made up to 09/07/09; full list of members
dot icon02/04/2009
Full accounts made up to 2007-12-31
dot icon12/09/2008
Full accounts made up to 2006-12-31
dot icon11/07/2008
Return made up to 09/07/08; full list of members
dot icon09/04/2008
Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008
dot icon05/04/2008
Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU
dot icon06/02/2008
Particulars of mortgage/charge
dot icon10/10/2007
Secretary's particulars changed
dot icon07/08/2007
Return made up to 09/07/07; full list of members
dot icon08/06/2007
Full accounts made up to 2005-12-31
dot icon04/06/2007
Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN
dot icon01/08/2006
Return made up to 09/07/06; full list of members
dot icon04/05/2006
Full accounts made up to 2004-12-31
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon07/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon24/08/2005
Return made up to 09/07/05; full list of members
dot icon01/08/2005
Director's particulars changed
dot icon20/04/2005
Full accounts made up to 2003-12-31
dot icon22/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon23/07/2004
Return made up to 09/07/04; full list of members
dot icon17/02/2004
Full accounts made up to 2002-12-31
dot icon06/02/2004
Auditor's resignation
dot icon15/12/2003
Return made up to 09/07/03; full list of members; amend
dot icon15/12/2003
Director resigned
dot icon24/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon21/07/2003
Return made up to 09/07/03; full list of members
dot icon24/02/2003
Director's particulars changed
dot icon12/02/2003
Full accounts made up to 2001-12-31
dot icon05/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon22/07/2002
Return made up to 09/07/02; full list of members
dot icon09/07/2002
Particulars of mortgage/charge
dot icon04/10/2001
Director resigned
dot icon03/10/2001
Full accounts made up to 2000-12-31
dot icon31/08/2001
Return made up to 09/07/01; full list of members; amend
dot icon31/08/2001
Director resigned
dot icon13/07/2001
Return made up to 09/07/01; full list of members
dot icon10/04/2001
Return made up to 09/07/00; full list of members
dot icon03/04/2001
Delivery ext'd 3 mth 31/12/00
dot icon19/03/2001
Secretary resigned;director resigned
dot icon06/03/2001
Director's particulars changed
dot icon21/02/2001
New director appointed
dot icon21/02/2001
New director appointed
dot icon13/02/2001
Director's particulars changed
dot icon09/02/2001
New secretary appointed
dot icon09/02/2001
Secretary resigned
dot icon02/10/1999
Particulars of mortgage/charge
dot icon09/09/1999
New director appointed
dot icon02/08/1999
New secretary appointed;new director appointed
dot icon02/08/1999
New director appointed
dot icon02/08/1999
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon02/08/1999
Ad 09/07/99--------- £ si 99999@3=299997 £ ic 3/300000
dot icon02/08/1999
Director resigned
dot icon02/08/1999
Secretary resigned
dot icon09/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Annette
Director
03/01/2020 - 05/04/2023
37

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 CONVERSANT EUROPE LTD

CONVERSANT EUROPE LTD is an(a) Dissolved company incorporated on 09/07/1999 with the registered office located at 1st Floor 2 Television Centre, 101 Wood Lane, London W12 7FR. 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 CONVERSANT EUROPE LTD?

toggle

CONVERSANT EUROPE LTD is currently Dissolved. It was registered on 09/07/1999 and dissolved on 06/06/2023.

Where is CONVERSANT EUROPE LTD located?

toggle

CONVERSANT EUROPE LTD is registered at 1st Floor 2 Television Centre, 101 Wood Lane, London W12 7FR.

What does CONVERSANT EUROPE LTD do?

toggle

CONVERSANT EUROPE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONVERSANT EUROPE LTD?

toggle

The latest filing was on 06/06/2023: Final Gazette dissolved via voluntary strike-off.