Background WavePink WaveYellow Wave

EURASIAN BROADCASTING ENTERPRISE LIMITED (07801244)

EURASIAN BROADCASTING ENTERPRISE LIMITED (07801244) is an active UK company. incorporated on 7 October 2011. with registered office in Kingston Upon Thames. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. EURASIAN BROADCASTING ENTERPRISE LIMITED has been registered for 14 years. Current directors include O'BRIEN, Liberty Rebecca, PRUIDZE, Giorgi.

Company Number
07801244
Status
active
Type
ltd
Incorporated
7 October 2011
Age
14 years
Address
C/O Capepoint Co. Ltd 1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
O'BRIEN, Liberty Rebecca, PRUIDZE, Giorgi
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURASIAN BROADCASTING ENTERPRISE LIMITED

EURASIAN BROADCASTING ENTERPRISE LIMITED is an active company incorporated on 7 October 2011 with the registered office located in Kingston Upon Thames. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. EURASIAN BROADCASTING ENTERPRISE LIMITED was registered 14 years ago.(SIC: 60200)

Status

active

Active since 14 years ago

Company No

07801244

LTD Company

Age

14 Years

Incorporated 7 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

C/O Capepoint Co. Ltd 1 Princeton Mews 167 - 169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

23B Middle Row Chipping Norton Oxfordshire OX7 5NH England
From: 7 December 2020To: 22 July 2022
25 Horsell Road London N5 1XL England
From: 12 February 2018To: 7 December 2020
8 Dean Street London W1D 3RL
From: 7 October 2011To: 12 February 2018
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
May 12
Funding Round
Aug 12
Funding Round
Jan 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
May 13
Director Joined
Aug 13
Director Joined
Feb 21
Owner Exit
Feb 21
New Owner
Feb 21
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PRUIDZE, Giorgi

Active
1 Princeton Mews, Kingston Upon ThamesKT2 6PT
Secretary
Appointed 14 Mar 2025

O'BRIEN, Liberty Rebecca

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 20 Mar 2025

PRUIDZE, Giorgi

Active
1 Princeton Mews, Kingston Upon ThamesKT2 6PT
Born October 1989
Director
Appointed 28 Jan 2021

O'ROURKE, Michael Gerard

Resigned
Sycamore Road, Mount MerrionCO. DUBLIN
Secretary
Appointed 07 Oct 2011
Resigned 14 Mar 2025

HOFFMANN, Mark Arnulf

Resigned
25 Cheyne Place London, LondonSW3 4HJ
Born July 1975
Director
Appointed 07 Oct 2011
Resigned 04 Mar 2013

HOFFMANN, Mark Arnulf

Resigned
Cheyne Place, LondonSW3 4HJ
Born July 1975
Director
Appointed 07 Oct 2011
Resigned 30 Apr 2013

MCCAUGHLEY, Dwyer

Resigned
29 Leinster Wood, Maynooth
Born July 1976
Director
Appointed 30 Apr 2013
Resigned 28 Feb 2025

O'ROURKE, Michael Gerard

Resigned
Sycamore Road, Mount MerrionCO. DUBLIN
Born June 1965
Director
Appointed 07 Oct 2011
Resigned 28 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Teimuraz Ugulava

Active
1 Princeton Mews, Kingston Upon ThamesKT2 6PT
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2021

Mr Michael O'Rourke

Ceased
Sycamore Road, Dublin
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jan 2021
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
14 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Auditors Resignation Company
11 March 2019
AUDAUD
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2016
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Annual Return Company With Made Up Date
8 December 2014
AR01AR01
Accounts With Accounts Type Small
28 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 November 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
17 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Second Filing Of Form With Form Type
8 July 2013
RP04RP04
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Capital Allotment Shares
28 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Capital Allotment Shares
15 August 2012
SH01Allotment of Shares
Resolution
25 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2012
SH01Allotment of Shares
Incorporation Company
7 October 2011
NEWINCIncorporation