UKBizDB.co.uk

EU REPORTER LIMITED

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

This company is commonly known as Eu Reporter Limited. The company was founded 14 years ago and was given the registration number 07246293. The firm's registered office is in CARDIFF. You can find them at 5 Ash Tree Court Woodsy Close, Cardiff Gate Business Park, Pontprennau, Cardiff, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:EU REPORTER LIMITED
Company Number:07246293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:5 Ash Tree Court Woodsy Close, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Whitfeld Road, Ashford, England, TN23 7TX

Director31 May 2023Active
62, Whitfeld Road, Ashford, England, TN23 7TX

Corporate Director15 March 2021Active
Rocklands, Heol Pant-Y-Gored, Creigiau, Cardiff, United Kingdom, CF15 9NF

Director07 May 2010Active
19, Coed Arian, Cardiff, United Kingdom, CF14 2ND

Director07 May 2010Active

People with Significant Control

Mr Dimitar Ivanov Yankiv
Notified on:10 May 2023
Status:Active
Date of birth:May 1977
Nationality:Bulgarian
Country of residence:England
Address:62, 62 Whitfeld Road, Ashford, England, TN23 7TX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Dimitar Ivanov Yankov
Notified on:10 May 2023
Status:Active
Date of birth:May 1977
Nationality:Bulgarian
Country of residence:England
Address:62, Whitfeld Road, Ashford, England, TN23 7TX
Nature of control:
  • Significant influence or control as firm
Eu News Database Limited : Company Number 13168476
Notified on:01 February 2021
Status:Active
Country of residence:England
Address:63, Whitfeld Road, Ashford, England, TN23 7TX
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Colin Leonard Stevens
Notified on:07 May 2017
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:62, 62 Whitfeld Road, Ashford, England, TN23 7TX
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Confirmation statement

Confirmation statement with updates.

Download
2024-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-03Officers

Appoint person director company with name date.

Download
2023-05-11Address

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

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-11Address

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

Download
2023-05-11Officers

Elect to keep the directors register information on the public register.

Download
2023-05-03Gazette

Gazette filings brought up to date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Mortgage

Mortgage create without deed with charge number charge creation date.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Officers

Appoint corporate director company with name date.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.