Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EURODISCS LTD
Company Information for

EURODISCS LTD

2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,
Company Registration Number
06592651
Private Limited Company
Liquidation

Company Overview

About Eurodiscs Ltd
EURODISCS LTD was founded on 2008-05-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Eurodiscs Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EURODISCS LTD
 
Legal Registered Office
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Other companies in HA1
 
Filing Information
Company Number 06592651
Company ID Number 06592651
Date formed 2008-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-03-30
Account next due 30/12/2016
Latest return 14/05/2015
Return next due 11/06/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-12-15 13:01:29
Primary Source:Companies House
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 EURODISCS LTD

Current Directors
Officer Role Date Appointed
THOMAS WILLIAM LIND
Director 2008-05-14
BENJAMIN ANDREW WOOLLEY
Director 2009-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANDREW GRAY
Director 2008-05-14 2009-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS WILLIAM LIND MAN DOWN LTD Director 2016-04-27 CURRENT 2016-04-27 Active
BENJAMIN ANDREW WOOLLEY C P RIGHTS LTD Director 2011-07-18 CURRENT 2011-07-18 Active - Proposal to Strike off
BENJAMIN ANDREW WOOLLEY CONTENT PARTNERS LIMITED Director 2005-10-20 CURRENT 2005-10-20 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
2023-12-15Final Gazette dissolved via compulsory strike-off
2023-09-15Voluntary liquidation. Return of final meeting of creditors
2022-09-05Voluntary liquidation Statement of receipts and payments to 2022-07-04
2021-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-04
2021-07-14600Appointment of a voluntary liquidator
2021-07-14LIQ10Removal of liquidator by court order
2021-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/21 FROM 92 London Street Reading Berkshire RG1 4SJ
2020-07-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-04
2019-08-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-04
2018-09-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-04
2018-03-07LIQ10Removal of liquidator by court order
2018-03-07600Appointment of a voluntary liquidator
2017-09-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-04
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/16 FROM 33 Hatton Garden London EC1N 8DL England
2016-07-214.20STATEMENT OF AFFAIRS/4.19
2016-07-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-214.20STATEMENT OF AFFAIRS/4.19
2016-07-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-06-23AAMDAmended account small company full exemption
2016-03-29AA30/03/15 TOTAL EXEMPTION SMALL
2016-03-29AA30/03/15 TOTAL EXEMPTION SMALL
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM C/O C/O, Lawrence & Co. Chartered Accountants Lawrence & Co. Chartered Accountants 132-134 College Road Harrow Middlesex HA1 1BQ
2015-12-28AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ANDREW WOOLLEY / 19/06/2015
2015-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM LIND / 19/06/2015
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-05AR0114/05/15 ANNUAL RETURN FULL LIST
2015-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ANDREW WOOLLEY / 05/06/2015
2015-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM LIND / 05/06/2015
2015-04-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04CH01Director's details changed for Thomas William Lind on 2014-08-04
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-16AR0114/05/14 ANNUAL RETURN FULL LIST
2014-03-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0114/05/13 ANNUAL RETURN FULL LIST
2013-01-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21MG01Particulars of a mortgage or charge / charge no: 2
2012-05-24AR0114/05/12 FULL LIST
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-18AR0114/05/11 FULL LIST
2011-02-14AA31/05/10 TOTAL EXEMPTION SMALL
2011-02-02AA01CURRSHO FROM 31/05/2011 TO 31/03/2011
2010-06-30AR0114/05/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WOOLLEY / 01/11/2009
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM LIND / 01/11/2009
2010-02-23AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-06-26288aDIRECTOR APPOINTED MR BEN WOOLLEY
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GRAY
2008-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to EURODISCS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-07-18
Resolutions for Winding-up2016-07-18
Meetings of Creditors2016-06-21
Fines / Sanctions
No fines or sanctions have been issued against EURODISCS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-08-21 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-08-17 Outstanding COUTTS & COMPANY
Creditors
Creditors Due Within One Year 2013-03-31 £ 768,359
Creditors Due Within One Year 2012-03-31 £ 351,616
Creditors Due Within One Year 2012-03-31 £ 351,616
Creditors Due Within One Year 2011-03-31 £ 437,908

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2015-03-30

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 EURODISCS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 0
Called Up Share Capital 2012-03-31 £ 0
Cash Bank In Hand 2013-03-31 £ 21,163
Cash Bank In Hand 2012-03-31 £ 34,079
Cash Bank In Hand 2012-03-31 £ 34,079
Cash Bank In Hand 2011-03-31 £ 86,135
Current Assets 2013-03-31 £ 793,035
Current Assets 2012-03-31 £ 405,554
Current Assets 2012-03-31 £ 405,554
Current Assets 2011-03-31 £ 438,323
Debtors 2013-03-31 £ 716,622
Debtors 2012-03-31 £ 366,125
Debtors 2012-03-31 £ 366,125
Debtors 2011-03-31 £ 352,188
Secured Debts 2013-03-31 £ 206,093
Secured Debts 2012-03-31 £ 25,756
Shareholder Funds 2013-03-31 £ 24,676
Shareholder Funds 2012-03-31 £ 53,938
Shareholder Funds 2012-03-31 £ 53,938
Stocks Inventory 2013-03-31 £ 55,250
Stocks Inventory 2012-03-31 £ 5,350
Stocks Inventory 2012-03-31 £ 5,350

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EURODISCS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EURODISCS LTD
Trademarks
We have not found any records of EURODISCS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EURODISCS LTD. 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 (73110 - Advertising agencies) as EURODISCS LTD are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where EURODISCS LTD 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.
Import/Export of Goods
Goods imported/exported by EURODISCS LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-10-0042022900Handbags, whether or not with shoulder strap, incl. those without handle, with outer surface of vulcanised fibre or paperboard, or wholly or mainly covered with such materials or with paper
2014-10-0140069000Rods, bars, tubes, profiles and other forms of unvulcanised rubber, incl. mixed rubber, and articles of unvulcanised rubber, incl. mixed rubber (excl. plates, sheets and strip which, apart from basic surface-working, have not been cut, or have merely been cut into square or rectangular shapes, and 'camel-back' strips)
2014-09-0140069000Rods, bars, tubes, profiles and other forms of unvulcanised rubber, incl. mixed rubber, and articles of unvulcanised rubber, incl. mixed rubber (excl. plates, sheets and strip which, apart from basic surface-working, have not been cut, or have merely been cut into square or rectangular shapes, and 'camel-back' strips)
2014-08-0140069000Rods, bars, tubes, profiles and other forms of unvulcanised rubber, incl. mixed rubber, and articles of unvulcanised rubber, incl. mixed rubber (excl. plates, sheets and strip which, apart from basic surface-working, have not been cut, or have merely been cut into square or rectangular shapes, and 'camel-back' strips)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyEURODISCS LTDEvent Date2016-07-05
Liquidator's name and address: John Arthur Kirkpatrick and Matthew John Waghorn , both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . : Further details contact: Kofi Baah-Nuakoh, Email: kofi.baah-nuakoh@wilkinskennedy.com or on 0118 951 2131.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEURODISCS LTDEvent Date2016-06-28
At the adjourned General Meeting of the Company duly convened and held at Bridge House, London Bridge, London, SE1 9QR on 28 June 2016 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That the Company be wound up voluntarily and for the appointment of John Arthur Kirkpatrick and Matthew John Waghorn , both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ , (IP Nos: 002230 and 009432) as joint liquidators of the Company and that they be authorised to act either jointly or severally. At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of John Arthur Kirkpatrick and Matthew John Waghorn as Joint Liquidators. Further details contact: Kofi Baah-Nuakoh, Email: kofi.baah-nuakoh@wilkinskennedy.com or on 0118 951 2131. Thomas William Lind , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEURODISCS LTDEvent Date2016-06-16
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above-named Company will be held at Bridge House, London Bridge, London, SE1 9QR on 28 June 2016 at 12.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim, at the offices of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ , not later than 12.00 noon on the business day prior to the meeting. John Arthur Kirkpatrick and Matthew John Waghorn (IP Nos 002230 and 009432) of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ are qualified to act as insolvency practitioners in relation to the above. Such information concerning the companys affairs as is reasonably required will be available on request during the two business days immediately preceding the meeting. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. For further details contact: Kofi Baah-Nuakoh, Email: kofi.baah-nuakoh@wilkinskennedy.com, Tel: 0118 951 2131
 
Initiating party EURODISCS LTDEvent TypePetitions to Wind Up (Companies)
Defending partyARCHIVE MEDIA PUBLISHING LTDEvent Date2012-11-26
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3398 A Petition to wind up the above-named Company of Minshull House, 67 Wellington Road, North, Stockport, Cheshire SK4 2LP , presented on 26 November 2012 by EURODISCS LTD , Registered Office 132-134 College Road, Harrow, Middlesex HA1 1BQ , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, at Bridge Street West, Manchester, Greater Manchester M60 9BJ , on 21 January 2013 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 18 January 2013 . The Petitioners Solicitor is Andrew & Co LLP , 33 Kirkgate, Newark, Nottinghamshire NG24 1AD . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EURODISCS LTD 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 EURODISCS LTD 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.