EASTERN EUROPE NEWSLETTER LIMITED

Register to unlock more data on OkredoRegister

EASTERN EUROPE NEWSLETTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02094890

Incorporation date

30/01/1987

Size

Micro Entity

Contacts

Registered address

Registered address

7a Burlington Court, Spencer Road, London W4 3SYCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1987)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon22/09/2025
Application to strike the company off the register
dot icon17/02/2025
Micro company accounts made up to 2024-09-30
dot icon13/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon15/11/2023
Micro company accounts made up to 2023-09-30
dot icon13/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon22/02/2023
Micro company accounts made up to 2022-09-30
dot icon10/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon01/03/2022
Micro company accounts made up to 2021-09-30
dot icon03/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon10/06/2021
Micro company accounts made up to 2020-09-30
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon21/09/2020
Micro company accounts made up to 2019-09-30
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon10/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/03/2019
Change of details for Mr Charles Humphrey Meynell as a person with significant control on 2019-03-01
dot icon03/03/2019
Cessation of Richard Adam Sykes as a person with significant control on 2019-03-01
dot icon03/03/2019
Termination of appointment of Richard Adam Sykes as a director on 2019-03-01
dot icon08/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon21/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon28/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon21/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon26/11/2009
Director's details changed for Richard Adam Sykes on 2009-10-02
dot icon26/11/2009
Director's details changed for Charles Humphrey Meynell on 2009-10-02
dot icon25/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/11/2008
Return made up to 31/10/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/11/2007
Return made up to 31/10/07; full list of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/11/2006
Return made up to 31/10/06; full list of members
dot icon19/10/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon16/12/2005
Return made up to 31/10/05; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon11/11/2004
Return made up to 31/10/04; full list of members
dot icon05/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/10/2003
Return made up to 31/10/03; full list of members
dot icon12/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/11/2002
Return made up to 31/10/02; full list of members
dot icon27/05/2002
Total exemption full accounts made up to 2001-03-31
dot icon07/03/2002
Registered office changed on 07/03/02 from: 4 starfield road london W12 9SW
dot icon03/12/2001
Return made up to 31/10/01; full list of members
dot icon21/11/2001
New secretary appointed
dot icon08/06/2001
Full accounts made up to 2000-03-31
dot icon19/02/2001
Return made up to 31/10/00; full list of members
dot icon06/02/2000
Accounts for a small company made up to 1999-03-31
dot icon24/11/1999
Return made up to 31/10/99; no change of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon03/02/1999
Director's particulars changed
dot icon03/02/1999
Registered office changed on 03/02/99 from: 70 bassein park road london W12 9RZ
dot icon03/02/1999
Return made up to 31/10/98; no change of members
dot icon05/01/1998
Accounts for a small company made up to 1997-03-31
dot icon17/11/1997
Return made up to 31/10/97; full list of members
dot icon30/07/1997
Ad 11/07/96--------- £ si 1@1
dot icon01/07/1997
Return made up to 31/10/96; full list of members
dot icon07/03/1997
Registered office changed on 07/03/97 from: dennis creeger & co meares house 194/196 finchley road london NW3 6BX
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon09/09/1996
Full accounts made up to 1995-03-31
dot icon07/11/1995
Return made up to 31/10/95; no change of members
dot icon24/07/1995
Director's particulars changed
dot icon06/04/1995
Return made up to 31/10/94; no change of members
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/05/1994
Return made up to 31/10/93; full list of members
dot icon17/03/1994
Registered office changed on 17/03/94 from: 87 duke road london W4 2BW
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon11/02/1993
Return made up to 31/10/92; no change of members
dot icon08/02/1993
Secretary resigned;new secretary appointed
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon29/06/1992
Full accounts made up to 1991-03-31
dot icon26/11/1991
Return made up to 31/10/91; no change of members
dot icon15/05/1991
Full accounts made up to 1990-03-31
dot icon24/04/1991
Return made up to 31/12/90; full list of members
dot icon07/03/1991
Ad 15/07/90--------- £ si 2@1=2 £ ic 97/99
dot icon07/03/1991
Ad 01/01/90--------- £ si 1@1=1 £ ic 96/97
dot icon14/03/1990
Full accounts made up to 1989-03-31
dot icon12/01/1990
Return made up to 31/10/89; full list of members
dot icon20/04/1989
Full accounts made up to 1988-03-31
dot icon20/04/1989
Return made up to 30/06/88; full list of members
dot icon11/05/1988
Registered office changed on 11/05/88 from: 39 fitzroy road london NW1 8TP
dot icon30/03/1988
Secretary resigned;new secretary appointed;director resigned
dot icon29/07/1987
Registered office changed on 29/07/87 from: 1 dean farrar st london SW1
dot icon27/06/1987
Particulars of mortgage/charge
dot icon07/04/1987
Gazettable document
dot icon03/04/1987
Registered office changed on 03/04/87 from: epworth house 25/35 city road london EC1Y 1AA
dot icon03/04/1987
Gazettable document
dot icon03/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/03/1987
Certificate of change of name
dot icon30/01/1987
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/10/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
54.27K
-
0.00
-
-
2022
1
54.38K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meynell, Charles Humphrey
Secretary
31/10/2001 - Present
2
Richards, Ida
Secretary
27/01/1993 - 31/10/2001
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 EASTERN EUROPE NEWSLETTER LIMITED

EASTERN EUROPE NEWSLETTER LIMITED is an(a) Dissolved company incorporated on 30/01/1987 with the registered office located at 7a Burlington Court, Spencer Road, London W4 3SY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EASTERN EUROPE NEWSLETTER LIMITED?

toggle

EASTERN EUROPE NEWSLETTER LIMITED is currently Dissolved. It was registered on 30/01/1987 and dissolved on 16/12/2025.

Where is EASTERN EUROPE NEWSLETTER LIMITED located?

toggle

EASTERN EUROPE NEWSLETTER LIMITED is registered at 7a Burlington Court, Spencer Road, London W4 3SY.

What does EASTERN EUROPE NEWSLETTER LIMITED do?

toggle

EASTERN EUROPE NEWSLETTER LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for EASTERN EUROPE NEWSLETTER LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.