Company NameEURO Visual Media Limited
Company StatusDissolved
Company Number08394403
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)
Dissolution Date19 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Damian Faulkner
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 City Road
Chester
CH1 3AE
Wales
Director NameMr Gary James Hussey
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 City Road
Chester
CH1 3AE
Wales

Contact

Websitewww.eurovisualmedia.co.uk

Location

Registered AddressC/O Mitchell Charlesworth Llp 3rd Floor 44
Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £100Damian Faulkner
50.00%
Ordinary B
50 at £100Gary Hussey
50.00%
Ordinary A

Financials

Year2014
Net Worth£19,865
Cash£23,878
Current Liabilities£86,237

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 June 2022Final Gazette dissolved following liquidation (1 page)
19 March 2022Return of final meeting in a creditors' voluntary winding up (13 pages)
29 December 2021Resignation of a liquidator (3 pages)
2 August 2021Liquidators' statement of receipts and payments to 17 July 2021 (12 pages)
10 November 2020Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 10 November 2020 (2 pages)
5 September 2020Liquidators' statement of receipts and payments to 17 July 2020 (12 pages)
7 August 2019Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 7 August 2019 (2 pages)
6 August 2019Statement of affairs (10 pages)
6 August 2019Appointment of a voluntary liquidator (4 pages)
6 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-18
(1 page)
12 February 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 May 2018Compulsory strike-off action has been discontinued (1 page)
14 May 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
14 May 2018Registered office address changed from 2 City Road Chester CH1 3AE to 7 st. Petersgate Stockport SK1 1EB on 14 May 2018 (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
29 January 2018Cessation of Gary James Hussey as a person with significant control on 1 December 2017 (1 page)
29 January 2018Termination of appointment of Gary James Hussey as a director on 1 December 2017 (1 page)
29 January 2018Cessation of Damian Faulkner as a person with significant control on 1 December 2017 (1 page)
29 January 2018Notification of Giggle Holdings Limited as a person with significant control on 1 December 2017 (2 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
1 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(5 pages)
10 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10,000
(5 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10,000
(5 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10,000
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 July 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
16 July 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
28 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
(5 pages)
28 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
(5 pages)
28 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
(5 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)