-
COLLECTIVE EUROPE LTD - 5th Floor, 5-6 Argyll Street, Soho, London, W1F 7TE, United Kingdom
Company Information
- Company registration number
- 07423750
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5th Floor, 5-6 Argyll Street
- Soho
- London
- W1F 7TE
- England 5th Floor, 5-6 Argyll Street, Soho, London, W1F 7TE, England UK
Management
- Managing Directors
- AKPINAR, Umut
- MERKS, Joost
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-10-29
- Dissolved on
- 2024-04-02
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- Azerion Holding B.V.
- -
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- COLLECTIVE MEDIA LTD
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-10-29
- Annual Return
- Due Date: 2024-11-12
- Last Date: 2023-10-29
-
COLLECTIVE EUROPE LTD Company Description
- COLLECTIVE EUROPE LTD is a ltd registered in United Kingdom with the Company reg no 07423750. Its current trading status is "live". It was registered 2010-10-29. It was previously called COLLECTIVE MEDIA LTD. It has declared SIC or NACE codes as "62020". It has 2 directors The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2012-10-29.It can be contacted at 5Th Floor, 5-6 Argyll Street .
Get COLLECTIVE EUROPE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Collective Europe Ltd - 5th Floor, 5-6 Argyll Street, Soho, London, W1F 7TE, United Kingdom
- 2010-10-29
Did you know? kompany provides original and official company documents for COLLECTIVE EUROPE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
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