EVS BROADCAST UK LIMITED

Register to unlock more data on OkredoRegister

EVS BROADCAST UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03513824

Incorporation date

16/02/1998

Size

Full

Contacts

Registered address

Registered address

C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1998)
dot icon17/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon25/04/2025
Accounts for a small company made up to 2023-12-31
dot icon28/03/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon27/03/2025
Termination of appointment of Remco Fransiscus Maria Vergeer De Smit as a secretary on 2023-12-20
dot icon11/03/2024
Confirmation statement made on 2024-02-16 with updates
dot icon13/12/2023
Notification of Evs Broadcast Equipment Sa as a person with significant control on 2023-09-29
dot icon12/12/2023
Withdrawal of a person with significant control statement on 2023-12-12
dot icon17/11/2023
Certificate of change of name
dot icon24/07/2023
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24
dot icon24/07/2023
Secretary's details changed for Mr. Remco Fransiscus Maria Vergeer De Smit on 2023-07-24
dot icon19/07/2023
Accounts for a small company made up to 2022-12-31
dot icon27/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon10/06/2022
Accounts for a small company made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon23/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon23/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon23/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon22/04/2021
Termination of appointment of Yvan Absil as a director on 2021-03-29
dot icon23/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon29/06/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon29/06/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon29/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon29/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/05/2020
Termination of appointment of Michiel Gerard Van Duijvendijk as a director on 2020-04-30
dot icon01/05/2020
Appointment of Mr Yvan Absil as a director on 2020-04-30
dot icon01/05/2020
Appointment of Mr Michel Counson as a director on 2020-04-30
dot icon21/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon21/02/2020
Director's details changed for Mr. Michiel Gerard Van Duijvendijk on 2020-02-20
dot icon18/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon18/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon18/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon18/10/2019
Resolutions
dot icon18/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon18/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon30/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon06/08/2019
Secretary's details changed for Mr. Remco Fransiscus Maria Vergeer De Smit on 2019-08-06
dot icon06/08/2019
Director's details changed for Mr. Michiel Gerard Van Duijvendijk on 2019-08-06
dot icon06/08/2019
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-06
dot icon19/06/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon19/06/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon19/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon19/12/2018
Compulsory strike-off action has been discontinued
dot icon18/12/2018
Accounts for a small company made up to 2017-12-31
dot icon17/12/2018
Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st Andrew Street London EC4A 3AE on 2018-12-17
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon24/07/2018
Termination of appointment of Sjoukien Marianne Schat Hof as a secretary on 2018-07-01
dot icon24/07/2018
Appointment of Mr. Remco Fransiscus Maria Vergeer De Smit as a secretary on 2018-07-01
dot icon24/07/2018
Appointment of Mr. Michiel Gerard Van Duijvendijk as a director on 2018-07-01
dot icon23/07/2018
Termination of appointment of Jan Eveleens as a director on 2018-07-01
dot icon19/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon24/11/2017
Full accounts made up to 2016-12-31
dot icon20/11/2017
Resolutions
dot icon20/11/2017
Statement of company's objects
dot icon15/11/2017
Registration of charge 035138240005, created on 2017-11-09
dot icon28/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon21/08/2016
Full accounts made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon21/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon12/02/2013
Auditor's resignation
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon20/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon18/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon11/11/2010
Full accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon31/07/2009
Director appointed ir. Jan eveleens
dot icon14/04/2009
Return made up to 16/02/09; full list of members
dot icon04/04/2009
Appointment terminated director steven le poole
dot icon04/04/2009
Appointment terminated director matthew boatfield
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon27/03/2008
Return made up to 16/02/08; no change of members
dot icon01/10/2007
Full accounts made up to 2006-12-31
dot icon27/03/2007
New director appointed
dot icon27/03/2007
Director resigned
dot icon27/03/2007
New director appointed
dot icon26/03/2007
Particulars of mortgage/charge
dot icon10/03/2007
Return made up to 16/02/07; full list of members
dot icon01/03/2007
Particulars of mortgage/charge
dot icon27/02/2007
Secretary's particulars changed
dot icon06/12/2006
Full accounts made up to 2005-12-31
dot icon18/09/2006
Registered office changed on 18/09/06 from: 400 capability green luton bedfordshire LU1 3LU
dot icon13/02/2006
Return made up to 16/02/06; full list of members
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon21/02/2005
Return made up to 16/02/05; full list of members
dot icon06/09/2004
Full accounts made up to 2003-12-31
dot icon01/03/2004
Return made up to 16/02/04; full list of members
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon21/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon14/10/2003
New director appointed
dot icon14/10/2003
Director resigned
dot icon04/03/2003
Return made up to 16/02/03; full list of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon21/02/2002
Return made up to 16/02/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon09/03/2001
Return made up to 16/02/01; full list of members
dot icon21/12/2000
Full accounts made up to 1999-12-31
dot icon18/02/2000
Return made up to 16/02/00; full list of members
dot icon26/01/2000
Full accounts made up to 1998-12-31
dot icon29/10/1999
Delivery ext'd 3 mth 31/12/99
dot icon19/05/1999
Director resigned
dot icon22/03/1999
Return made up to 16/02/99; full list of members
dot icon15/01/1999
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon05/09/1998
Particulars of mortgage/charge
dot icon20/08/1998
Director's particulars changed
dot icon10/03/1998
Ad 16/02/98--------- £ si 1@1=1 £ ic 1/2
dot icon10/03/1998
New director appointed
dot icon10/03/1998
New secretary appointed
dot icon10/03/1998
New director appointed
dot icon10/03/1998
Secretary resigned
dot icon10/03/1998
Director resigned
dot icon10/03/1998
Registered office changed on 10/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/02/1998
Incorporation

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
16/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/02/1998 - 15/02/1998
16011
London Law Services Limited
Nominee Director
15/02/1998 - 15/02/1998
15403
Mulders, Aloijsius Johannes Maria
Director
30/09/2003 - 13/03/2007
-
Boatfield, Matthew
Director
13/03/2007 - 31/03/2009
-
Schat Hof, Sjoukien Marianne
Secretary
15/02/1998 - 30/06/2018
-

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

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 EVS BROADCAST UK LIMITED

EVS BROADCAST UK LIMITED is an(a) Active company incorporated on 16/02/1998 with the registered office located at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ. 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 EVS BROADCAST UK LIMITED?

toggle

EVS BROADCAST UK LIMITED is currently Active. It was registered on 16/02/1998 .

Where is EVS BROADCAST UK LIMITED located?

toggle

EVS BROADCAST UK LIMITED is registered at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ.

What does EVS BROADCAST UK LIMITED do?

toggle

EVS BROADCAST UK LIMITED operates in the Motion picture distribution activities (59.13/1 - SIC 2007) sector.

What is the latest filing for EVS BROADCAST UK LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-16 with updates.