COLLECTIVE EUROPE LTD

5th Floor, 5-6 Argyll Street 5th Floor, 5-6 Argyll Street, London, W1F 7TE, England
StatusDISSOLVED
Company No.07423750
CategoryPrivate Limited Company
Incorporated29 Oct 2010
Age13 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years1 month, 25 days

SUMMARY

COLLECTIVE EUROPE LTD is an dissolved private limited company with number 07423750. It was incorporated 13 years, 6 months, 29 days ago, on 29 October 2010 and it was dissolved 1 month, 25 days ago, on 02 April 2024. The company address is 5th Floor, 5-6 Argyll Street 5th Floor, 5-6 Argyll Street, London, W1F 7TE, England.



Company Fillings

Gazette dissolved compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Dominic Adam Woolfe

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: AD01

New address: 5th Floor, 5-6 Argyll Street Soho London W1F 7TE

Old address: , 5th Floor, 5-6 Argyll Street, Soho, London, W1F 7TD, England

Change date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

Old address: , Offices G.02-G.04 48 Charlotte Street, Fitzrovia, London, W1T 2NS, England

Change date: 2021-11-29

New address: 5th Floor, 5-6 Argyll Street Soho London W1F 7TE

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joost Merks

Appointment date: 2020-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Umut Akpinar

Appointment date: 2020-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Azerion Holding B.V.

Notification date: 2020-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-10

Psc name: Sapphire Topco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-10

Psc name: Ti Media Limited

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-10

Officer name: Marcus Alvin Rich

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-10

Officer name: Samuel Peter Finlay

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-10

Officer name: Rachel Addison

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Adam Woolfe

Appointment date: 2020-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-24

Old address: , 3rd Floor 161 Marsh Wall, London, E14 9AP, England

New address: 5th Floor, 5-6 Argyll Street Soho London W1F 7TE

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074237500003

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Peter Finlay

Change date: 2016-07-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 11 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 11 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2018

Action Date: 08 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-07-08

Psc name: Ti Media Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2018

Action Date: 08 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-07-08

Psc name: Ipc Magazines Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachel Addison

Appointment date: 2018-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Stephen John May

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Time Inc.

Cessation date: 2018-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-15

Psc name: Sapphire Topco Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2018

Action Date: 05 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074237500003

Charge creation date: 2018-04-05

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2018

Action Date: 08 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ipc Magazines Holdings Limited

Change date: 2016-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 08 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-07-08

Psc name: Time Inc.

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 08 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ipc Magazines Holdings Limited

Notification date: 2016-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2017

Action Date: 08 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Time Inc. (Uk) Ltd

Cessation date: 2016-07-08

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Time Inc. (Uk) Ltd

Change date: 2017-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

Old address: , Room 3-C29 Blue Fin Building 110 Southwark Street, London, SE1 0SU, England

Change date: 2017-05-10

New address: 5th Floor, 5-6 Argyll Street Soho London W1F 7TE

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Auditors resignation company

Date: 29 Sep 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

New address: 5th Floor, 5-6 Argyll Street Soho London W1F 7TE

Old address: , C/O C/O Mercer & Hole, Fleet Place House 2 Fleet Place, London, EC4M 7RF

Change date: 2016-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-08

Officer name: Joseph Apprendi

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-08

Officer name: Kerry Bianchi

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-08

Officer name: Mr Marcus Alvin Rich

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-08

Officer name: Mr Samuel Peter Finlay

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-08

Officer name: Mr Stephen John May

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Madeeha Rana

Termination date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-15

Officer name: Kerry Bianchi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Michael Facendola

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-14

Officer name: Madeeha Rana

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Kaminer

Termination date: 2015-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Facendola

Appointment date: 2014-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aman Verjee

Termination date: 2014-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed collective media LTD\certificate issued on 22/04/14

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aman Verjee

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Kaminer

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jerome Fitzgibbons

Documents

View document PDF

Change of name notice

Date: 27 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2012

Action Date: 26 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-26

Old address: , C/O Mercer & Hole International Press Centre, 76 Shoe Lane, London, EC4A 3JB, United Kingdom

Documents

View document PDF

Miscellaneous

Date: 09 Jul 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Legacy

Date: 25 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jerome Fitzgibbons

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Nov 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Saban

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2010

Action Date: 29 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-29

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Apprendi

Documents

View document PDF

Incorporation company

Date: 29 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAIR MACKIE TILING LTD

8 TWEEDIE PLACE,NORTH BERWICK,EH39 5QA

Number:SC628205
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHARCOAL HUTS LTD

234 NEW HALL LANE,PRESTON,PR1 4ST

Number:11202076
Status:ACTIVE
Category:Private Limited Company

DR HANSON & PARTNERS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10521162
Status:ACTIVE
Category:Private Limited Company

MULBERRY IMPORTS LIMITED

THE OLD GRAIN STORE ADSDEAN FARM,CHICHESTER,PO18 9DN

Number:02475050
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL FINANCING LIMITED

5 SYLVAN COURT SYLVAN WAY,BASILDON,SS15 6TW

Number:03797897
Status:ACTIVE
Category:Private Limited Company

THE SUFFOLK INN LTD

53 ANDERSONSTOWN ROAD,BELFAST,BT11 9AG

Number:NI615033
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source