EUROVISION INTERNATIONAL LIMITED

25 Bentley Way 25 Bentley Way, Middlesex, HA7 3RR, England And Wales, United Kingdom
StatusACTIVE
Company No.02641260
CategoryPrivate Limited Company
Incorporated28 Aug 1991
Age32 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

EUROVISION INTERNATIONAL LIMITED is an active private limited company with number 02641260. It was incorporated 32 years, 10 months, 30 days ago, on 28 August 1991. The company address is 25 Bentley Way 25 Bentley Way, Middlesex, HA7 3RR, England And Wales, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Jun 2024

Action Date: 01 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2024

Action Date: 10 May 2024

Category: Address

Type: AD01

Change date: 2024-05-10

Old address: Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW

New address: 25 Bentley Way Stanmore Middlesex England and Wales HA7 3RR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026412600018

Charge creation date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2022

Action Date: 31 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026412600017

Charge creation date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed

Date: 08 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2017

Action Date: 23 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026412600016

Charge creation date: 2017-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Move registers to registered office company

Date: 27 Mar 2014

Category: Address

Type: AD04

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-26

Officer name: Mr Stuart Ivan Landau

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-26

Old address: Central House 3Rd Floor 142 Central Street London EC1V 8AR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination secretary company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lorraine Leverton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Move registers to sail company

Date: 08 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 01 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/08; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Address

Type: 287

Description: Registered office changed on 16/05/07 from: 89 great eastern street london EC2A 3HX

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 21 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/04

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 02/09/04 from: level 3 89 great eastern street london EC2A 3HX

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/00; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/98; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 02/09/98 from: st alphage house 2 fore street london EC2Y 5DH

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Address

Type: 287

Description: Registered office changed on 27/05/98 from: leigh carr 27-31 blandford street london wih 3AD

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 24 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Annual-return

Type: 363x

Description: Return made up to 28/08/95; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 11 Jan 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF


Some Companies

CEMEX UK

CEMEX HOUSE,RUGBY,CV21 2DT

Number:05196131
Status:ACTIVE
Category:Private Unlimited Company

I LOVE MEET AND GREET LTD

RAILVIEW LOFTS,EASTBOURNE,BN21 3XE

Number:07876535
Status:ACTIVE
Category:Private Limited Company

IDENTITY ENTERTAINMENT LIMITED

5B STATION HOUSE,KNUTSFORD,WA16 6DN

Number:11392289
Status:ACTIVE
Category:Private Limited Company

LOCATE SURVEYS LTD

WILLOW BANK HOUSE OLD ROAD,WILMSLOW,SK9 3AZ

Number:08162040
Status:ACTIVE
Category:Private Limited Company

TOM FANNING LIMITED

26 MANDEVILLE CLOSE,READING,RG30 4JT

Number:11734950
Status:ACTIVE
Category:Private Limited Company

TOP GEAR WORLD LTD

41 COURTS ROAD,READING,RG6 7DJ

Number:11831932
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source