EUROPEAN BROADCASTER EXCHANGE (EBX) LIMITED

Register to unlock more data on OkredoRegister

EUROPEAN BROADCASTER EXCHANGE (EBX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10939324

Incorporation date

31/08/2017

Size

Small

Contacts

Registered address

Registered address

S&W Partners Llp C/O Restructuring, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2023)
dot icon02/03/2026
Resolutions
dot icon25/02/2026
Declaration of solvency
dot icon25/02/2026
Appointment of a voluntary liquidator
dot icon23/02/2026
Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to S&W Partners Llp C/O Restructuring 45 Gresham Street London EC2V 7BG on 2026-02-23
dot icon17/02/2026
Termination of appointment of Paola Colombo as a director on 2026-01-28
dot icon05/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon28/08/2025
Appointment of Hendrik Alexander Mihai as a director on 2025-07-23
dot icon27/08/2025
Termination of appointment of Thiemo Hensmann as a director on 2025-06-30
dot icon08/07/2025
Accounts for a small company made up to 2024-12-31
dot icon20/12/2024
Appointment of Thiemo Hensmann as a director on 2024-12-10
dot icon11/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon09/09/2024
Director's details changed for Mr Florian Peter Geberl on 2024-09-06
dot icon06/09/2024
Director's details changed for Ms Paola Colombo on 2022-08-01
dot icon06/09/2024
Director's details changed for Ms Mara Negri on 2024-03-01
dot icon04/09/2024
Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 2024-09-04
dot icon16/07/2024
Termination of appointment of Link Company Matters Limited as a secretary on 2024-07-12
dot icon26/06/2024
Termination of appointment of Kai Habermann as a director on 2024-06-21
dot icon15/06/2024
Appointment of Edward Chalmers as a director on 2024-05-22
dot icon14/06/2024
Termination of appointment of Jonathan Geoffrey Lewis as a director on 2024-04-29
dot icon28/05/2024
Secretary's details changed for Link Company Matters Limited on 2024-05-20
dot icon22/04/2024
Accounts for a small company made up to 2023-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon13/04/2023
Accounts for a small company made up to 2022-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUFG CORPORATE GOVERNANCE LIMITED
Corporate Secretary
31/08/2017 - 12/07/2024
310
Pérez Teijeiro, Alfonso
Director
22/01/2019 - 01/08/2021
-
Castillo De Vivero, Ricardo Yago
Director
11/05/2018 - 22/01/2019
-
Tassan Toffola, Sylvia
Director
22/09/2017 - Present
-
Maze-Sencier, Emmanuel
Director
27/09/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EUROPEAN BROADCASTER EXCHANGE (EBX) LIMITED

EUROPEAN BROADCASTER EXCHANGE (EBX) LIMITED is an(a) Liquidation company incorporated on 31/08/2017 with the registered office located at S&W Partners Llp C/O Restructuring, 45 Gresham Street, London EC2V 7BG. There are currently 7 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 EUROPEAN BROADCASTER EXCHANGE (EBX) LIMITED?

toggle

EUROPEAN BROADCASTER EXCHANGE (EBX) LIMITED is currently Liquidation. It was registered on 31/08/2017 .

Where is EUROPEAN BROADCASTER EXCHANGE (EBX) LIMITED located?

toggle

EUROPEAN BROADCASTER EXCHANGE (EBX) LIMITED is registered at S&W Partners Llp C/O Restructuring, 45 Gresham Street, London EC2V 7BG.

What does EUROPEAN BROADCASTER EXCHANGE (EBX) LIMITED do?

toggle

EUROPEAN BROADCASTER EXCHANGE (EBX) LIMITED operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

What is the latest filing for EUROPEAN BROADCASTER EXCHANGE (EBX) LIMITED?

toggle

The latest filing was on 02/03/2026: Resolutions.