EROS NETWORK LIMITED

Register to unlock more data on OkredoRegister

EROS NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03934248

Incorporation date

22/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 03934248 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon19/08/2025
Compulsory strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon14/05/2025
Registered office address changed to PO Box 4385, 03934248 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-14
dot icon14/05/2025
Address of officer Mr Sagar Surender Sadhwani changed to 03934248 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-14
dot icon21/08/2024
Registered office address changed from 27 Kinghtsbridge Knightsbridge London SW1X 7LY England to 7 st Johns Road Harrow Middlesex United Kingdom HA1 2EY on 2024-08-21
dot icon21/08/2024
Registered office address changed from 7 st Johns Road Harrow Middlesex United Kingdom HA1 2EY United Kingdom to 7 st Johns Road Harrow Middlesex United Kingdom HA1 2EY on 2024-08-21
dot icon19/03/2024
Confirmation statement made on 2024-02-04 with updates
dot icon18/03/2024
Micro company accounts made up to 2023-03-31
dot icon18/03/2024
Change of details for Eros Stx Global Corporation as a person with significant control on 2022-05-18
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon30/11/2023
Registered office address changed from East Castle 27-28, Eastcastle Street London W1W 8DH England to 27 Kinghtsbridge Knightsbridge London SW1X 7LY on 2023-11-30
dot icon23/11/2023
Termination of appointment of Nidhi Agarwal as a director on 2023-11-23
dot icon22/11/2023
Appointment of Mr Sagar Surender Sadhwani as a director on 2023-11-22
dot icon25/04/2023
Micro company accounts made up to 2022-03-31
dot icon13/03/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon15/02/2023
Registered office address changed from 27 Knightsbridge London SW1X 7LY England to East Castle 27-28, Eastcastle Street London W1W 8DH on 2023-02-16
dot icon31/10/2022
Registered office address changed from Eastcastle House 27/28 Eastcastle Street London W1W 8DH United Kingdom to 27 Knightsbridge London SW1X 7LY on 2022-10-31
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
31/03/2024
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.69M
-
0.00
-
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chudasama, Dilip
Director
18/06/2015 - 29/04/2022
9
Heffernan, Andrew
Director
02/05/2006 - 18/06/2015
15
Hackelsberger, Roman
Director
22/02/2000 - 01/03/2000
1
Deshpande, Jyoti
Director
02/02/2006 - 31/12/2010
1
Mrs Nidhi Agarwal
Director
15/12/2017 - 23/11/2023
10

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+
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 EROS NETWORK LIMITED

EROS NETWORK LIMITED is an(a) Active company incorporated on 22/02/2000 with the registered office located at 4385, 03934248 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 EROS NETWORK LIMITED?

toggle

EROS NETWORK LIMITED is currently Active. It was registered on 22/02/2000 .

Where is EROS NETWORK LIMITED located?

toggle

EROS NETWORK LIMITED is registered at 4385, 03934248 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does EROS NETWORK LIMITED do?

toggle

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

What is the latest filing for EROS NETWORK LIMITED?

toggle

The latest filing was on 19/08/2025: Compulsory strike-off action has been suspended.