Background WavePink WaveYellow Wave

EUROBLUES PROMOTIONS LIMITED (05435617)

EUROBLUES PROMOTIONS LIMITED (05435617) is an active UK company. incorporated on 26 April 2005. with registered office in Cheltenham. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. EUROBLUES PROMOTIONS LIMITED has been registered for 20 years. Current directors include ROACH, Michael.

Company Number
05435617
Status
active
Type
ltd
Incorporated
26 April 2005
Age
20 years
Address
50 Fairview Close, Cheltenham, GL52 2LB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ROACH, Michael
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROBLUES PROMOTIONS LIMITED

EUROBLUES PROMOTIONS LIMITED is an active company incorporated on 26 April 2005 with the registered office located in Cheltenham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. EUROBLUES PROMOTIONS LIMITED was registered 20 years ago.(SIC: 90010)

Status

active

Active since 20 years ago

Company No

05435617

LTD Company

Age

20 Years

Incorporated 26 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

50 Fairview Close Cheltenham, GL52 2LB,

Previous Addresses

Winchester House Deane Gate Avenue Taunton TA1 2UH England
From: 12 January 2018To: 10 May 2019
Webs House, Woodborough Road Winscombe North Somerset BS25 1AD
From: 26 April 2005To: 12 January 2018
Timeline

3 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Apr 05
New Owner
Jun 21
Owner Exit
Jun 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ROACH, Helen Elizabeth

Active
50, CheltenhamGL52 2LB
Secretary
Appointed 01 May 2020

ROACH, Michael

Active
50 Fairview Close, CheltenhamGL52 2LB
Born March 1955
Director
Appointed 15 May 2005

ASHLEY, Michael Charles

Resigned
Cornwallis Crescent, BristolBS8 4PL
Secretary
Appointed 26 Apr 2005
Resigned 30 Sept 2019

ANDERSON, John Mcdonald

Resigned
Karibu The Limekilns, LydbrookGL17 9QT
Born February 1951
Director
Appointed 26 Apr 2005
Resigned 14 Dec 2005

CUDBY, Roger

Resigned
Grafton House, HighnamGL2 8DH
Born December 1945
Director
Appointed 15 May 2005
Resigned 14 Dec 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Roach

Active
Fairview Close, CheltenhamGL52 2LB
Born March 1955

Nature of Control

Significant influence or control as firm
Notified 07 Jun 2021

Mr Michael Roach

Ceased
Fairview Close, CheltenhamGL52 2LB
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Apr 2017
Ceased 07 Jun 2021
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Person Secretary Company With Change Date
20 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Incorporation Company
26 April 2005
NEWINCIncorporation