You are here: bizstats.co.uk > a-z index > E list > EV list

Evro Media (UK) Limited SURREY


Evro Media (UK) started in year 2002 as Private Limited Company with registration number 04347406. The Evro Media (UK) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Surrey at 2 Paul Gardens. Postal code: CR0 5QL.

The firm has one director. Miltiades M., appointed on 2 December 2013. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - William R. who worked with the the firm until 29 August 2014.

Evro Media (UK) Limited Address / Contact

Office Address 2 Paul Gardens
Office Address2 Croydon
Town Surrey
Post code CR0 5QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04347406
Date of Incorporation Fri, 4th Jan 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (175 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Miltiades M.

Position: Director

Appointed: 02 December 2013

Hans B.

Position: Director

Appointed: 25 April 2016

Resigned: 27 September 2016

Bruno S.

Position: Director

Appointed: 01 August 2011

Resigned: 25 April 2016

Andreas M.

Position: Director

Appointed: 01 April 2011

Resigned: 20 February 2017

Philip M.

Position: Director

Appointed: 02 May 2003

Resigned: 01 April 2011

William R.

Position: Director

Appointed: 04 January 2002

Resigned: 29 August 2014

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 January 2002

Resigned: 04 January 2002

Emanuel D.

Position: Director

Appointed: 04 January 2002

Resigned: 08 November 2022

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 2002

Resigned: 04 January 2002

William R.

Position: Secretary

Appointed: 04 January 2002

Resigned: 29 August 2014

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Miltiades M. The abovementioned PSC and has 75,01-100% shares.

Miltiades M.

Notified on 4 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Current Assets 2222222
Net Assets Liabilities22222222
Cash Bank On Hand22      
Other
Version Production Software   2 0202 021 2 0242 024
Net Current Assets Liabilities 2222222
Total Assets Less Current Liabilities 2222222
Number Shares Allotted 2      
Par Value Share 1      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Dormant company accounts reported for the period up to 2023/01/31
filed on: 29th, August 2023
Free Download (5 pages)

Company search

Advertisements