Background WavePink WaveYellow Wave

EUROPEAN CENTRE FOR JOURNALISM AND TRAUMA LTD (05950105)

EUROPEAN CENTRE FOR JOURNALISM AND TRAUMA LTD (05950105) is an active UK company. incorporated on 28 September 2006. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. EUROPEAN CENTRE FOR JOURNALISM AND TRAUMA LTD has been registered for 19 years.

Company Number
05950105
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 September 2006
Age
19 years
Address
St John's House South Parade, Oxford, OX2 7JL
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN CENTRE FOR JOURNALISM AND TRAUMA LTD

EUROPEAN CENTRE FOR JOURNALISM AND TRAUMA LTD is an active company incorporated on 28 September 2006 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. EUROPEAN CENTRE FOR JOURNALISM AND TRAUMA LTD was registered 19 years ago.(SIC: 63990)

Status

active

Active since 19 years ago

Company No

05950105

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 28 September 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

DART CENTRE EUROPE LIMITED
From: 28 September 2006To: 5 August 2025
Contact
Address

St John's House South Parade Summertown Oxford, OX2 7JL,

Previous Addresses

48 Gray's Inn Road London WC1X 8LT England
From: 8 December 2015To: 6 November 2019
6 Templar Mews Black Jack Street Cirencester Gloucestershire GL7 2AA
From: 28 September 2006To: 8 December 2015
Timeline

27 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Jun 11
Director Left
Oct 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jun 19
Director Joined
Apr 20
Director Joined
Jul 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Jun 22
Director Left
Nov 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Oct 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Left
Jan 25
Director Left
Jan 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
5 August 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 September 2017
AA01Change of Accounting Reference Date
Memorandum Articles
19 April 2017
MAMA
Resolution
19 April 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
19 April 2017
CC04CC04
Change Person Secretary Company With Change Date
18 April 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Statement Of Companys Objects
11 January 2013
CC04CC04
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 October 2011
AR01AR01
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2011
AAAnnual Accounts
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
29 September 2009
363aAnnual Return
Legacy
29 June 2009
225Change of Accounting Reference Date
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
10 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 March 2008
AAAnnual Accounts
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
12 October 2007
363aAnnual Return
Legacy
7 March 2007
288aAppointment of Director or Secretary
Incorporation Company
28 September 2006
NEWINCIncorporation