UKBizDB.co.uk

EUROSTAR INTERNATIONAL (FILMS & TV) LIMITED

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

This company is commonly known as Eurostar International (films & Tv) Limited. The company was founded 33 years ago and was given the registration number 02573694. The firm's registered office is in . You can find them at 37 Warren Street, London, , . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:EUROSTAR INTERNATIONAL (FILMS & TV) LIMITED
Company Number:02573694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1991
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:37 Warren Street, London, W1T 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Warren Street, London, W1T 6AD

Corporate Secretary13 March 2003Active
113, Wolf Lane, Windsor, United Kingdom, SL4 4YY

Director30 September 2005Active
Chimneys Boughton Hall Avenue, Send, Woking, GU23 7DD

Secretary16 February 1998Active
Maricel 91 Slough Road, Datchet, SL3 9AL

Secretary16 December 2002Active
Firdene Boughton Hall Avenue, Send, Woking, GU23 7DF

Secretary20 February 1991Active
Chimneys, Boughton Hall Avenue, Send Woking, GU23 7DD

Corporate Secretary02 April 2001Active
91 Slough Road, Datchet, London, SL3 9AL

Director13 December 1994Active
Maricel 91 Slough Road, Datchet, Slough, SL3 9AL

Director16 December 2002Active
Maricel 91 Slough Road, Datchet, Slough, SL3 9AL

Director-Active
29, The Fairway, Abbots Wangley, Watford, Herts, United Kingdom, WD5 OJX

Director30 May 2014Active
136 Ash Grove, Harefield, UB9 6HA

Director27 January 2005Active

People with Significant Control

Mr William Zeev Fonfe
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:German
Country of residence:United Kingdom
Address:113, Wolf Lane, Windsor, United Kingdom, SL4 4YY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Accounts

Change account reference date company previous shortened.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Officers

Change person director company with change date.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Officers

Change person director company with change date.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Officers

Termination director company with name termination date.

Download
2014-11-07Accounts

Accounts with accounts type total exemption small.

Download
2014-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.