EUROBELL LIMITED

Register to unlock more data on OkredoRegister

EUROBELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02983427

Incorporation date

25/10/1994

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1994)
dot icon28/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2016
First Gazette notice for voluntary strike-off
dot icon01/09/2016
Application to strike the company off the register
dot icon22/08/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon22/08/2016
Notice of agreement to exemption from filing of accounts for period ending 31/12/15
dot icon03/07/2016
Filing exemption statement of guarantee by parent company for period ending 31/12/15
dot icon25/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon03/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon03/09/2015
Notice of agreement to exemption from filing of accounts for period ending 31/12/14
dot icon29/06/2015
Filing exemption statement of guarantee by parent company for period ending 31/12/14
dot icon26/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon09/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon09/09/2014
Notice of agreement to exemption from filing of accounts for period ending 31/12/13
dot icon22/05/2014
Filing exemption statement of guarantee by parent company for period ending 31/12/13
dot icon06/04/2014
Termination of appointment of Caroline Withers as a director
dot icon06/04/2014
Appointment of Mine Ozkan Hifzi as a director
dot icon10/12/2013
Appointment of Robert Dominic Dunn as a director
dot icon10/12/2013
Termination of appointment of Robert Gale as a director
dot icon07/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon29/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon29/09/2013
Notice of agreement to exemption from filing of accounts for period ending 31/12/12
dot icon17/06/2013
Filing exemption statement of guarantee by parent company for period ending 31/12/12
dot icon13/03/2013
Director's details changed for Caroline Bernadette Elizabeth Withers on 2013-03-14
dot icon08/01/2013
Termination of appointment of Joanne Tillbrook as a director
dot icon08/01/2013
Appointment of Caroline Bernadette Elizabeth Withers as a director
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon29/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon27/10/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon27/10/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon21/09/2011
Termination of appointment of Robert Mackenzie as a director
dot icon21/09/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon08/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/04/2011
Registered office address changed from , 160 Great Portland Street, London, W1W 5QA on 2011-04-04
dot icon10/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon31/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 12
dot icon31/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon24/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 8
dot icon10/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon10/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon10/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon05/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon04/05/2010
Appointment of Robert Charles Gale as a director
dot icon04/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon03/05/2010
Particulars of a mortgage or charge / charge no: 11
dot icon25/01/2010
Resolutions
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 9
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 10
dot icon02/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/11/2008
Return made up to 26/10/08; full list of members
dot icon02/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/10/2007
Return made up to 26/10/07; full list of members
dot icon04/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/04/2007
Secretary's particulars changed;director's particulars changed
dot icon03/04/2007
Director's particulars changed
dot icon16/02/2007
Registered office changed on 17/02/07 from: export house, cawsey way, woking, surrey GU21 6QX
dot icon13/11/2006
Return made up to 26/10/06; full list of members
dot icon02/10/2006
New director appointed
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Director resigned
dot icon07/08/2006
Secretary resigned
dot icon07/08/2006
New secretary appointed
dot icon27/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/05/2006
New director appointed
dot icon29/03/2006
Declaration of satisfaction of mortgage/charge
dot icon20/03/2006
Director resigned
dot icon09/03/2006
Particulars of mortgage/charge
dot icon13/11/2005
Return made up to 26/10/05; full list of members
dot icon06/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/05/2005
Location of register of members
dot icon05/01/2005
Return made up to 26/10/04; no change of members
dot icon22/12/2004
Particulars of mortgage/charge
dot icon01/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon25/08/2004
Director's particulars changed
dot icon09/08/2004
Director's particulars changed
dot icon27/07/2004
Particulars of mortgage/charge
dot icon21/07/2004
Particulars of mortgage/charge
dot icon14/03/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon01/03/2004
Director resigned
dot icon12/11/2003
Return made up to 26/10/03; full list of members
dot icon20/10/2003
Location of register of members
dot icon11/07/2003
Director's particulars changed
dot icon08/07/2003
Registered office changed on 09/07/03 from: unit 1 genesis business park, albert drive, woking, surrey GU21 5RW
dot icon29/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon20/11/2002
Return made up to 26/10/02; no change of members
dot icon20/11/2002
Location of register of members
dot icon01/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon07/10/2002
Director's particulars changed
dot icon01/06/2002
Director's particulars changed
dot icon21/04/2002
Resolutions
dot icon20/02/2002
Particulars of mortgage/charge
dot icon20/02/2002
Registered office changed on 21/02/02 from: eurobell house, churchill court, manor royal crawley, west sussex RH10 2PN
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon07/11/2001
New director appointed
dot icon07/11/2001
Return made up to 26/10/01; full list of members
dot icon23/08/2001
Director's particulars changed
dot icon08/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon07/01/2001
New secretary appointed
dot icon02/01/2001
Director resigned
dot icon02/01/2001
Secretary resigned
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon16/11/2000
Director resigned
dot icon16/11/2000
New director appointed
dot icon16/11/2000
New director appointed
dot icon14/11/2000
Return made up to 26/10/00; full list of members
dot icon14/11/2000
Auditor's resignation
dot icon10/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon13/06/2000
Director resigned
dot icon24/04/2000
New director appointed
dot icon21/04/2000
Director resigned
dot icon08/11/1999
Return made up to 26/10/99; full list of members
dot icon11/10/1999
Resolutions
dot icon10/08/1999
Declaration of satisfaction of mortgage/charge
dot icon09/06/1999
Declaration of satisfaction of mortgage/charge
dot icon09/06/1999
Declaration of satisfaction of mortgage/charge
dot icon30/03/1999
Full accounts made up to 1998-12-31
dot icon28/10/1998
Return made up to 26/10/98; full list of members
dot icon19/07/1998
Full accounts made up to 1997-12-31
dot icon06/01/1998
Registered office changed on 07/01/98 from: multimedia house, lloyds court manor royal, crawley west sussex, RH10 2PT
dot icon19/11/1997
Return made up to 26/10/97; no change of members
dot icon15/10/1997
New secretary appointed
dot icon15/10/1997
Secretary resigned
dot icon07/04/1997
Full accounts made up to 1996-12-31
dot icon02/04/1997
New director appointed
dot icon04/03/1997
Director resigned
dot icon22/12/1996
New director appointed
dot icon04/11/1996
Return made up to 26/10/96; no change of members
dot icon04/11/1996
Director resigned
dot icon20/08/1996
New secretary appointed
dot icon20/08/1996
New director appointed
dot icon14/08/1996
Full accounts made up to 1995-12-31
dot icon14/08/1996
Secretary resigned;director resigned
dot icon02/08/1996
Particulars of mortgage/charge
dot icon23/04/1996
Director resigned
dot icon21/03/1996
New director appointed
dot icon21/03/1996
New director appointed
dot icon21/03/1996
Director resigned
dot icon21/03/1996
Director resigned
dot icon21/03/1996
Director resigned
dot icon06/03/1996
New director appointed
dot icon06/03/1996
Director resigned
dot icon06/03/1996
Director resigned
dot icon06/03/1996
Director resigned
dot icon06/03/1996
Director resigned
dot icon15/02/1996
Particulars of mortgage/charge
dot icon04/01/1996
Particulars of mortgage/charge
dot icon08/11/1995
Return made up to 26/10/95; full list of members
dot icon04/10/1995
Secretary resigned;new secretary appointed
dot icon04/10/1995
Resolutions
dot icon04/10/1995
Resolutions
dot icon04/10/1995
Resolutions
dot icon02/07/1995
Director resigned;new director appointed
dot icon02/07/1995
Secretary resigned;director resigned;new director appointed
dot icon20/06/1995
New director appointed
dot icon20/06/1995
New director appointed
dot icon20/06/1995
New director appointed
dot icon20/06/1995
New director appointed
dot icon20/06/1995
New director appointed
dot icon20/06/1995
New secretary appointed;new director appointed
dot icon08/03/1995
Accounting reference date notified as 31/12
dot icon08/03/1995
Registered office changed on 09/03/95 from: east india house, 109-117 middlesex street, london, E1 7JF
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Miscellaneous
dot icon25/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blankfield, Andrew Morris
Director
25/10/1994 - 20/02/1995
37
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Secretary
16/07/2006 - 29/04/2010
690
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Director
11/09/2006 - 29/04/2010
690
VIRGIN MEDIA DIRECTORS LIMITED
Corporate Director
11/04/2006 - 29/04/2010
344
Gale, Robert Charles
Director
29/04/2010 - 28/11/2013
563

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 EUROBELL LIMITED

EUROBELL LIMITED is an(a) Dissolved company incorporated on 25/10/1994 with the registered office located at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP. There are currently 3 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 EUROBELL LIMITED?

toggle

EUROBELL LIMITED is currently Dissolved. It was registered on 25/10/1994 and dissolved on 28/11/2016.

Where is EUROBELL LIMITED located?

toggle

EUROBELL LIMITED is registered at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP.

What does EUROBELL LIMITED do?

toggle

EUROBELL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EUROBELL LIMITED?

toggle

The latest filing was on 28/11/2016: Final Gazette dissolved via voluntary strike-off.