UKBizDB.co.uk

AVRUPA DIGITAL MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avrupa Digital Media Limited. The company was founded 10 years ago and was given the registration number 09054472. The firm's registered office is in HULL. You can find them at 7 Wellington Lane, , Hull, . This company's SIC code is 18110 - Printing of newspapers.

Company Information

Name:AVRUPA DIGITAL MEDIA LIMITED
Company Number:09054472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2014
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18110 - Printing of newspapers

Office Address & Contact

Registered Address:7 Wellington Lane, Hull, England, HU3 1SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Wellington Lane, Hull, England, HU3 1SG

Director19 February 2021Active
118 Green Lanes, London, N16 9EH

Director06 July 2017Active
118 Green Lanes, London, N16 9EH

Director10 August 2018Active
7, Wellington Lane, Hull, England, HU3 1SG

Director01 March 2020Active
118 Green Lanes, London, N16 9EH

Director01 September 2017Active
74 East Stand Apartments, Highbury Square Stadium, London, England, N5 1FF

Director23 May 2014Active

People with Significant Control

Mr Seckin Demir
Notified on:19 February 2021
Status:Active
Date of birth:October 1965
Nationality:Turkish
Country of residence:England
Address:7, Wellington Lane, Hull, England, HU3 1SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vatan Oz
Notified on:01 March 2020
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:7, Wellington Lane, Hull, England, HU3 1SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Nermin Oz
Notified on:10 August 2018
Status:Active
Date of birth:June 1971
Nationality:Turkish
Address:118 Green Lanes, London, N16 9EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vatan Oz
Notified on:01 September 2017
Status:Active
Date of birth:March 1973
Nationality:British
Address:118 Green Lanes, London, N16 9EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Guzel Oz
Notified on:06 July 2017
Status:Active
Date of birth:November 1994
Nationality:British
Address:118 Green Lanes, London, N16 9EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vatan Oz
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:118 Green Lanes, London, N16 9EH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-02-02Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type dormant.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-23Persons with significant control

Notification of a person with significant control.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-21Address

Change registered office address company with date old address new address.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.