-
COLLECTIVE EUROPE LTD - 5th Floor, 5-6 Argyll Street, Soho, London, W1F 7TE, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07423750
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 5th Floor, 5-6 Argyll Street
- Soho
- London
- W1F 7TE
- England 5th Floor, 5-6 Argyll Street, Soho, London, W1F 7TE, England UK
Management
- Geschäftsführung
- AKPINAR, Umut
- MERKS, Joost
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.10.2010
- Gelöscht am:
- 2024-04-02
- SIC/NACE
- 62020
Eigentumsverhältnisse
- Beneficial Owners
- Azerion Holding B.V.
- -
- -
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- COLLECTIVE MEDIA LTD
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-10-29
- Jahresmeldung
- Fälligkeit: 2024-11-12
- Letzte Einreichung: 2023-10-29
-
COLLECTIVE EUROPE LTD Firmenbeschreibung
- COLLECTIVE EUROPE LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07423750. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 29.10.2010 registriert. COLLECTIVE EUROPE LTD hat Ihre Tätigkeit zuvor unter dem Namen COLLECTIVE MEDIA LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "62020" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 29.10.2012.Die Firma kann schriftlich über 5Th Floor, 5-6 Argyll Street erreicht werden.
Jetzt sichern COLLECTIVE EUROPE LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Collective Europe Ltd - 5th Floor, 5-6 Argyll Street, Soho, London, W1F 7TE, Grossbritannien
- 2010-10-29
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu COLLECTIVE EUROPE LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
gazette-dissolved-compulsory (2024-04-02) - GAZ2
-
gazette-notice-compulsory (2024-01-16) - GAZ1
-
confirmation-statement-with-updates (2024-06-11) - CS01
-
administrative-restoration-company (2024-06-11) - RT01
-
dissolved-compulsory-strike-off-suspended (2024-02-13) - DISS16(SOAS)
keyboard_arrow_right 2023
-
accounts-with-accounts-type-small (2023-11-15) - AA
-
confirmation-statement-with-updates (2023-02-03) - CS01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-12-23) - TM01
-
accounts-with-accounts-type-small (2022-06-22) - AA
-
accounts-with-accounts-type-small (2022-05-12) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-03-22) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-29) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-30) - AD01
-
confirmation-statement-with-no-updates (2021-12-01) - CS01
-
accounts-with-accounts-type-small (2021-12-06) - AA
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-04-24) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-24) - AD01
-
appoint-person-director-company-with-name-date (2020-04-24) - AP01
-
termination-director-company-with-name-termination-date (2020-04-24) - TM01
-
notification-of-a-person-with-significant-control (2020-04-24) - PSC02
-
cessation-of-a-person-with-significant-control (2020-04-24) - PSC07
keyboard_arrow_right 2019
-
legacy (2019-10-11) - GUARANTEE2
-
legacy (2019-10-11) - AGREEMENT2
-
legacy (2019-10-11) - PARENT_ACC
-
confirmation-statement-with-updates (2019-10-29) - CS01
-
change-person-director-company-with-change-date (2019-10-22) - CH01
-
mortgage-satisfy-charge-full (2019-11-27) - MR04
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-10-11) - AA
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-03-09) - PSC05
-
notification-of-a-person-with-significant-control (2018-05-02) - PSC02
-
cessation-of-a-person-with-significant-control (2018-05-02) - PSC07
-
termination-director-company-with-name-termination-date (2018-10-03) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-11) - MR01
-
accounts-with-accounts-type-full (2018-10-04) - AA
-
cessation-of-a-person-with-significant-control (2018-10-30) - PSC07
-
notification-of-a-person-with-significant-control (2018-10-30) - PSC02
-
confirmation-statement-with-updates (2018-10-30) - CS01
-
appoint-person-director-company-with-name-date (2018-10-03) - AP01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-01) - CS01
-
notification-of-a-person-with-significant-control (2017-11-01) - PSC02
-
cessation-of-a-person-with-significant-control (2017-11-01) - PSC07
-
change-to-a-person-with-significant-control (2017-07-09) - PSC05
-
accounts-with-accounts-type-full (2017-05-17) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-10) - AD01
keyboard_arrow_right 2016
-
auditors-resignation-company (2016-09-29) - AUD
-
accounts-with-accounts-type-full (2016-11-18) - AA
-
termination-director-company-with-name-termination-date (2016-01-04) - TM01
-
mortgage-satisfy-charge-full (2016-06-20) - MR04
-
appoint-person-director-company-with-name-date (2016-07-19) - AP01
-
confirmation-statement-with-updates (2016-11-03) - CS01
-
termination-director-company-with-name-termination-date (2016-07-19) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-19) - AD01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-12-21) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-16) - AR01
-
accounts-with-accounts-type-full (2015-11-13) - AA
-
termination-director-company-with-name-termination-date (2015-10-05) - TM01
-
appoint-person-director-company-with-name-date (2015-05-15) - AP01
-
termination-director-company-with-name-termination-date (2015-05-15) - TM01
keyboard_arrow_right 2014
-
change-of-name-notice (2014-03-27) - CONNOT
-
termination-director-company-with-name (2014-04-09) - TM01
-
appoint-person-director-company-with-name (2014-04-09) - AP01
-
accounts-with-accounts-type-full (2014-08-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-07) - AR01
-
termination-director-company-with-name-termination-date (2014-11-24) - TM01
-
certificate-change-of-name-company (2014-04-22) - CERTNM
-
appoint-person-director-company-with-name-date (2014-11-24) - AP01
keyboard_arrow_right 2013
-
gazette-notice-compulsary (2013-01-08) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-12) - AR01
-
accounts-with-accounts-type-small (2013-10-07) - AA
-
accounts-with-accounts-type-small (2013-07-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-27) - AR01
-
gazette-filings-brought-up-to-date (2013-03-13) - DISS40
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-10-26) - AD01
-
miscellaneous (2012-07-09) - MISC
-
appoint-person-director-company-with-name (2012-01-19) - AP01
-
legacy (2012-01-25) - MG01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-08) - AR01
-
accounts-with-accounts-type-small (2011-10-04) - AA
-
legacy (2011-09-20) - MG01
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-shortened (2010-11-24) - AA01
-
termination-director-company-with-name (2010-11-17) - TM01
-
capital-allotment-shares (2010-11-11) - SH01
-
appoint-person-director-company-with-name (2010-11-10) - AP01
-
incorporation-company (2010-10-29) - NEWINC