UKBizDB.co.uk

B4U NETWORK (EUROPE) LIMITED

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

This company is commonly known as B4u Network (europe) Limited. The company was founded 25 years ago and was given the registration number 03707021. The firm's registered office is in WEMBLEY LONDON. You can find them at Transputec House, Heather Park Drive, Wembley London, Middlesex. This company's SIC code is 59131 - Motion picture distribution activities.

Company Information

Name:B4U NETWORK (EUROPE) LIMITED
Company Number:03707021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59131 - Motion picture distribution activities
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:Transputec House, Heather Park Drive, Wembley London, Middlesex, HA0 1SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Transputec House, Heather Park Drive, Wembley London, HA0 1SS

Secretary11 January 2007Active
Transputec House, Heather Park Drive, Wembley London, HA0 1SS

Director30 June 2008Active
Transputec House, 19 Heather Park Drive, Wembley, England, HA0 1SS

Director01 June 2015Active
33 Knights Templar Way, High Wycombe, HP11 1PX

Secretary20 April 2002Active
35 Vine Street, London, EC3N 2AA

Secretary23 November 2001Active
35 Vine Street, London, EC3N 2AA

Secretary28 January 1999Active
27 Abbott Close, Northolt, UB5 5TN

Director18 November 2002Active
42 Oxford Street, Watford, WD18 0ES

Director17 September 2001Active
141 Wemborough Road, London, HA7 2EE

Director26 February 2003Active
114 North Gate, Prince Albert Road, London, NW8 7EL

Director23 March 1999Active
16 Cavendish Drive, Edgware, Harrow, HA8 7NS

Director21 February 2001Active
Transputec House, Heather Park Drive, Wembley London, HA0 1SS

Director01 April 2015Active
Post Box 18044, Lob 15-522 Jebel Ali Freezone, Dubai, FOREIGN

Director26 February 2003Active
9c Carew Road, Northwood, HA6 3NJ

Director24 March 1999Active
11 Middle Way, Hampstead Garden Subueb, London, NW11 7JX

Director10 February 1999Active
11 Middleway, Hampstead Garden Suburb, London, NW11 7JX

Director31 March 2000Active
The Summer Palace, 46 Bishops Avenue, London, N2 0AJ

Director23 March 1999Active
Summer Palace, 46 The Bishops Avenue, London, N2 0BA

Director01 November 1999Active
80 Girton Avenue, Kinsbury, NW9 9UD

Director11 January 2007Active
98 Shaftesbury Avenue, Kenton, Harrow, HA3 0RE

Director21 February 2001Active
185 Adelaide Road, London, NW3 3NN

Director31 March 2000Active

People with Significant Control

Mr Rajendra Bhatt
Notified on:09 June 2020
Status:Active
Date of birth:June 1964
Nationality:British
Address:Transputec House, Wembley London, HA0 1SS
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Frederique Dominique Sophie Lorenceau
Notified on:09 June 2020
Status:Active
Date of birth:August 1955
Nationality:Swiss
Address:Transputec House, Wembley London, HA0 1SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Lmb Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette notice compulsory.

Download
2023-06-10Accounts

Accounts with accounts type small.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Mortgage

Mortgage satisfy charge full.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Change person director company with change date.

Download
2023-02-16Officers

Change person director company with change date.

Download
2022-05-26Accounts

Accounts with accounts type small.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Accounts

Accounts with accounts type small.

Download
2021-05-20Gazette

Gazette filings brought up to date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2020-07-23Accounts

Accounts with accounts type small.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type small.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type small.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.