Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EURO-WORLDWIDE MEDIA LIMITED
Company Information for

EURO-WORLDWIDE MEDIA LIMITED

THE OFFICES, 57 NEWTOWN ROAD, HOVE, BN3 7BA,
Company Registration Number
03370454
Private Limited Company
Active

Company Overview

About Euro-worldwide Media Ltd
EURO-WORLDWIDE MEDIA LIMITED was founded on 1997-05-14 and has its registered office in Hove. The organisation's status is listed as "Active". Euro-worldwide Media Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EURO-WORLDWIDE MEDIA LIMITED
 
Legal Registered Office
THE OFFICES
57 NEWTOWN ROAD
HOVE
BN3 7BA
Other companies in WC2H
 
Filing Information
Company Number 03370454
Company ID Number 03370454
Date formed 1997-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB723079443  
Last Datalog update: 2024-04-06 18:26:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EURO-WORLDWIDE MEDIA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SIXPENCE PAYROLL SERVICES LTD   APPS ACCOUNTANCY SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EURO-WORLDWIDE MEDIA LIMITED

Current Directors
Officer Role Date Appointed
BERTRAM ANTHONY CLAFFEY
Company Secretary 1997-07-31
BERTRAM ANTHONY CLAFFEY
Director 1997-07-31
BERND WALTER SCHUBERT
Director 1997-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
FIRST SECRETARIES LIMITED
Nominated Secretary 1997-05-14 1997-07-31
FIRST DIRECTORS LIMITED
Nominated Director 1997-05-14 1997-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERND WALTER SCHUBERT FIRSTSTAR LIMITED Director 1997-03-31 CURRENT 1993-07-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12Director's details changed for Mr Bernd Walter Schubert on 2024-03-12
2024-03-12Change of details for Mr Bernd Walter Schubert as a person with significant control on 2024-03-12
2024-03-12Director's details changed for Mr Paul Rawlings on 2024-03-12
2024-03-12REGISTERED OFFICE CHANGED ON 12/03/24 FROM Gemini House, 136-140 Old Shoreham Road Hove East Sussex BN3 7BD United Kingdom
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-23CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES
2022-12-22APPOINTMENT TERMINATED, DIRECTOR KIAZ CAROLINE TREPTE
2022-12-22DIRECTOR APPOINTED MR PAUL RAWLINGS
2022-12-22AP01DIRECTOR APPOINTED MR PAUL RAWLINGS
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR KIAZ CAROLINE TREPTE
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2021-12-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2020-12-02RP04AP01Second filing of director appointment of Kiaz Trepte
2020-12-01CH01Director's details changed for Mrs Trepte Kiaz on 2020-11-26
2020-11-26AP01DIRECTOR APPOINTED MRS TREPTE KIAZ
2020-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/20 FROM 56-58 New House 67-68 Hatton Garden London EC1N 8JY England
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2019-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-05-14PSC04Change of details for Mr Bernd Walter Schubert as a person with significant control on 2018-08-31
2019-05-14PSC07CESSATION OF BERTRAM ANTHONY CLAFFEY AS A PERSON OF SIGNIFICANT CONTROL
2019-05-14CH01Director's details changed for Mr Bernd Walter Schubert on 2018-12-31
2018-10-08SH06Cancellation of shares. Statement of capital on 2018-08-31 GBP 50
2018-10-08RES09Resolution of authority to purchase a number of shares
2018-10-08SH03Purchase of own shares
2018-09-03TM02Termination of appointment of Bertram Anthony Claffey on 2018-08-31
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAM ANTHONY CLAFFEY
2018-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2017-10-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERTRAM ANTHONY CLAFFEY
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERND WALTER SCHUBERT
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH NO UPDATES
2016-09-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-20AR0114/05/16 ANNUAL RETURN FULL LIST
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/16 FROM New House 67-68 Hatton Garden London EC1N 8YJ England
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM 28 Denmark Street 2nd Floor London WC2H 8NH
2015-09-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-09AR0114/05/15 ANNUAL RETURN FULL LIST
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERTRAM ANTHONY CLAFFEY / 03/06/2015
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERND WALTER SCHUBERT / 03/06/2015
2015-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR BERTRAM ANTHONY CLAFFEY / 03/06/2015
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 2ND FLOOR 23 DENMARK STREET LONDON WC2H 8NJ
2014-09-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-10AR0114/05/14 FULL LIST
2013-09-29AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-08AR0114/05/13 FULL LIST
2013-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR BERTRAM ANTHONY CLAFFEY / 03/03/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERTRAM ANTHONY CLAFFEY / 03/03/2013
2012-08-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-14AR0114/05/12 FULL LIST
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERTRAM ANTHONY CLAFFEY / 20/07/2011
2012-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR BERTRAM ANTHONY CLAFFEY / 20/07/2011
2011-09-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-07AR0114/05/11 FULL LIST
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BERND WALTER SCHUBERT / 30/05/2011
2010-12-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-10AR0114/05/10 FULL LIST
2009-10-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-01363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-08-26363sRETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS
2008-08-26AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-23225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-06-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-26363sRETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-22363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-11363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-11-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-07363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-21363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-21363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-12-31225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2002-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-14363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2002-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-11363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2001-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-12363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
1999-07-14363sRETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS
1999-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-24363sRETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS
1998-08-04225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97
1998-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-31288aNEW DIRECTOR APPOINTED
1998-07-31287REGISTERED OFFICE CHANGED ON 31/07/98 FROM: SUITE 16993 72 NEW BOND STREET LONDON W1Y 9DD
1998-07-3188(2)RAD 14/12/97--------- £ SI 98@1=98 £ IC 2/100
1997-08-05288bDIRECTOR RESIGNED
1997-08-05288bSECRETARY RESIGNED
1997-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to EURO-WORLDWIDE MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EURO-WORLDWIDE MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EURO-WORLDWIDE MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 61100 - Wired telecommunications activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 39,166
Creditors Due Within One Year 2012-03-31 £ 45,172

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EURO-WORLDWIDE MEDIA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 57,908
Cash Bank In Hand 2012-03-31 £ 57,227
Current Assets 2013-03-31 £ 104,360
Current Assets 2012-03-31 £ 102,478
Debtors 2013-03-31 £ 45,858
Debtors 2012-03-31 £ 45,251
Fixed Assets 2013-03-31 £ 5,535
Fixed Assets 2012-03-31 £ 5,210
Shareholder Funds 2013-03-31 £ 70,357
Shareholder Funds 2012-03-31 £ 62,276
Tangible Fixed Assets 2013-03-31 £ 3,023
Tangible Fixed Assets 2012-03-31 £ 2,615

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EURO-WORLDWIDE MEDIA LIMITED registering or being granted any patents
Domain Names

EURO-WORLDWIDE MEDIA LIMITED owns 5 domain names.

drpink.co.uk   doctorpink.co.uk   doctorqx.co.uk   pinkdoctor.co.uk   qxdoctor.co.uk  

Trademarks
We have not found any records of EURO-WORLDWIDE MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EURO-WORLDWIDE MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as EURO-WORLDWIDE MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EURO-WORLDWIDE MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EURO-WORLDWIDE MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EURO-WORLDWIDE MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.