PUBLIEUROPE LIMITED
PUBLIEUROS LIMITED TEMPLECO 424 LIMITED

Hellopages » City of London » City of London » EC4M 7EG

Company number 03720059
Status Active
Incorporation Date 25 February 1999
Company Type Private Limited Company
Address 16 OLD BAILEY, LONDON, EC4M 7EG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 25 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of PUBLIEUROPE LIMITED are www.publieurope.co.uk, and www.publieurope.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Publieurope Limited is a Private Limited Company. The company registration number is 03720059. Publieurope Limited has been working since 25 February 1999. The present status of the company is Active. The registered address of Publieurope Limited is 16 Old Bailey London Ec4m 7eg. . TEMPLE SECRETARIAL LIMITED is a Secretary of the company. ANSELMI, Claudio is a Director of the company. COLOMBO, Luigi is a Director of the company. MELAI, Adriano is a Director of the company. TRINGALI, Guiseppe is a Director of the company. Director BELTRAMI, Bruno Maurizio has been resigned. Director BELTRAMI, Bruno Maurizio has been resigned. Director PRAVADELLI, Fulvio Vittorio Luigi has been resigned. Director SENIGA, Marco has been resigned. Nominee Director TEMPLE DIRECT LIMITED has been resigned. Director TRINGALI, Giuseppe has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TEMPLE SECRETARIAL LIMITED
Appointed Date: 25 February 1999

Director
ANSELMI, Claudio
Appointed Date: 20 December 2004
69 years old

Director
COLOMBO, Luigi
Appointed Date: 20 December 2004
75 years old

Director
MELAI, Adriano
Appointed Date: 28 February 2001
87 years old

Director
TRINGALI, Guiseppe
Appointed Date: 20 December 2004
73 years old

Resigned Directors

Director
BELTRAMI, Bruno Maurizio
Resigned: 31 December 2012
Appointed Date: 10 March 2009
71 years old

Director
BELTRAMI, Bruno Maurizio
Resigned: 28 February 2009
Appointed Date: 01 June 1999
71 years old

Director
PRAVADELLI, Fulvio Vittorio Luigi
Resigned: 24 February 2015
Appointed Date: 20 December 2004
67 years old

Director
SENIGA, Marco
Resigned: 29 January 2015
Appointed Date: 20 December 2004
67 years old

Nominee Director
TEMPLE DIRECT LIMITED
Resigned: 01 June 1999
Appointed Date: 25 February 1999

Director
TRINGALI, Giuseppe
Resigned: 28 February 2001
Appointed Date: 01 June 1999
73 years old

Persons With Significant Control

Mediaset Spa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PUBLIEUROPE LIMITED Events

22 Mar 2017
Full accounts made up to 31 December 2016
27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
24 Mar 2016
Full accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,000,000

21 Apr 2015
Full accounts made up to 31 December 2014
...
... and 68 more events
30 Mar 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

30 Mar 1999
Ad 23/03/99--------- £ si 99998@1=99998 £ ic 2/100000
30 Mar 1999
£ nc 10000/100000 23/03/99
18 Mar 1999
Company name changed templeco 424 LIMITED\certificate issued on 18/03/99
25 Feb 1999
Incorporation

PUBLIEUROPE LIMITED Charges

21 January 2008
Rent deposit deed
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Canada Life Limited
Description: Its right and interest in the account. See the mortgage…
21 January 2008
Rent deposit deed
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Canada Life Limited
Description: Its right and interest in the account. See the mortgage…
9 May 2005
Rent deposit deed
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: Canada Life Limited
Description: Its right and interest in the account and all sums from…
9 May 2005
Rent deposit deed
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: Canada Life Limited
Description: Its right and interest in the account and all sums from…