UKBizDB.co.uk

EUROPA MARKETING SERVICES LIMITED

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

This company is commonly known as Europa Marketing Services Limited. The company was founded 29 years ago and was given the registration number 02961237. The firm's registered office is in MARLOW. You can find them at Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire. This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:EUROPA MARKETING SERVICES LIMITED
Company Number:02961237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1994
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, United Kingdom, SL7 3HN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mercury House, 19-21 Chapel Street, Marlow, United Kingdom, SL7 3HN

Director30 September 2020Active
Mercury House, 19-21 Chapel Street, Marlow, United Kingdom, SL7 3HN

Director30 September 2020Active
Mercury House, 19-21 Chapel Street, Marlow, United Kingdom, SL7 3HN

Director30 September 2020Active
Mercury House, 19-21 Chapel Street, Marlow, United Kingdom, SL7 3HN

Director30 September 2020Active
Canonbury, Strathmore Road, Rowlands Gill, NE39 1HX

Secretary30 July 2000Active
6 Park Corner, Marlow Road, Maidenhead, SL6 6PG

Secretary23 September 1994Active
Brooklands, Little London Road, Silchester, RG7 2PP

Secretary12 May 2008Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary23 August 1994Active
Beech House, 27 Little Marlow Road, Marlow, England, SL7 1HA

Director01 October 2009Active
3, Pudseys Close, Spring Lane, Cookham, Maidenhead, United Kingdom, SL6 9PW

Director23 September 1994Active
6 Park Corner, Marlow Road, Maidenhead, SL6 6PG

Director23 September 1994Active
Beech House, 27 Little Marlow Road, Marlow, England, SL7 1HA

Director17 August 2018Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director23 August 1994Active

People with Significant Control

Europa Communications Holdings Limited
Notified on:30 September 2020
Status:Active
Country of residence:United Kingdom
Address:C/O Richardson Jones Chartered Accountants, 19-21 Chapel Street, Marlow, United Kingdom, SL7 3HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Europa Communications Trustees Ltd
Notified on:19 September 2017
Status:Active
Country of residence:England
Address:Beech House, Little Marlow Road, Marlow, England, SL7 1HA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Alan Haley
Notified on:01 August 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Beech House, 27 Little Marlow Road, Marlow, England, SL7 1HA
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 (5 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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Resolution

Resolution.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Address

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

Download
2020-09-28Mortgage

Mortgage satisfy charge full.

Download
2020-09-25Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Mortgage

Mortgage satisfy charge full.

Download
2020-08-26Mortgage

Mortgage satisfy charge full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Mortgage

Mortgage charge whole cease and release with charge number.

Download

Copyright © 2024. All rights reserved.