logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Holland, Fiona Jayne
    Born in March 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Grigg, Karen Lorraine
    Born in June 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-09-30 ~ now
    OF - Director → CIF 0
  • 3
    Bate, Nicholas John
    Born in May 1966
    Individual (19 offsprings)
    Officer
    icon of calendar 2020-09-30 ~ now
    OF - Director → CIF 0
  • 4
    EUROPA COMMUNICATIONS HOLDINGS LTD - now
    EUROPA MARKETING SERVICES HOLDINGS LIMITED - 2021-04-28
    icon of addressC/o Richardson Jones Chartered Accountants, 19-21 Chapel Street, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Crossman, Dave
    Manager born in March 1978
    Individual
    Officer
    icon of calendar 2009-10-01 ~ 2018-04-30
    OF - Director → CIF 0
  • 2
    Mcardle, Eamonn
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-05-12 ~ 2019-08-01
    OF - Secretary → CIF 0
  • 3
    Holland, Fiona Jayne
    Business Executive born in March 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-08-17 ~ 2020-03-31
    OF - Director → CIF 0
  • 4
    Balls, Martin Stanford
    Director born in March 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2020-09-30 ~ 2025-07-23
    OF - Director → CIF 0
  • 5
    Haley, John Alan
    Chief Executive Officer born in January 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-09-23 ~ 2020-09-30
    OF - Director → CIF 0
    Mr John Alan Haley
    Born in January 1956
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-09-18
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Haley, Joseph
    Individual
    Officer
    icon of calendar 2000-07-30 ~ 2008-05-12
    OF - Secretary → CIF 0
  • 7
    Haley, Katharine Mary
    Company Secretary/Director born in June 1963
    Individual
    Officer
    icon of calendar 1994-09-23 ~ 2000-07-30
    OF - Director → CIF 0
    Haley, Katharine Mary
    Individual
    Officer
    icon of calendar 1994-09-23 ~ 2000-07-30
    OF - Secretary → CIF 0
  • 8
    M.W. DOUGLAS & COMPANY LIMITED
    icon of addressRegent House, 316 Beulah Hill, London
    Active Corporate (2 parents, 33 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1994-08-23 ~ 1994-08-23
    PE - Nominee Secretary → CIF 0
  • 9
    FOCUSOPTION LIMITED - 1996-12-02
    icon of addressRegent House, 316 Beulah Hill, London
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1994-08-23 ~ 1994-08-23
    PE - Nominee Director → CIF 0
  • 10
    EUROPA COMMUNICATIONS TRUSTEES LIMITED
    icon of addressBeech House, Little Marlow Road, Marlow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Person with significant control
    2017-09-19 ~ 2020-09-30
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

EUROPA COMMUNICATIONS LIMITED

Previous name
EUROPA MARKETING SERVICES LIMITED - 2021-04-07
Standard Industrial Classification
73200 - Market Research And Public Opinion Polling
Brief company account
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Class 2 ordinary share
02024-01-01 ~ 2024-12-31
Class 3 ordinary share
02024-01-01 ~ 2024-12-31
Property, Plant & Equipment
173 GBP2024-12-31
963 GBP2023-12-31
Debtors
12,361 GBP2024-12-31
29,406 GBP2023-12-31
Cash at bank and in hand
5,172 GBP2024-12-31
49,825 GBP2023-12-31
Current Assets
17,533 GBP2024-12-31
79,231 GBP2023-12-31
Creditors
Current
23,321 GBP2024-12-31
68,722 GBP2023-12-31
Net Current Assets/Liabilities
-5,788 GBP2024-12-31
10,509 GBP2023-12-31
Total Assets Less Current Liabilities
-5,615 GBP2024-12-31
11,472 GBP2023-12-31
Net Assets/Liabilities
-5,648 GBP2024-12-31
11,289 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
-5,748 GBP2024-12-31
11,189 GBP2023-12-31
Equity
-5,648 GBP2024-12-31
11,289 GBP2023-12-31
Average Number of Employees
52024-01-01 ~ 2024-12-31
52023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
7,945 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
7,772 GBP2024-12-31
6,982 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
790 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Computers
173 GBP2024-12-31
963 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
10,800 GBP2024-12-31
Current, Amounts falling due within one year
23,010 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
1,561 GBP2024-12-31
Current, Amounts falling due within one year
6,396 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
12,361 GBP2024-12-31
Current, Amounts falling due within one year
29,406 GBP2023-12-31
Trade Creditors/Trade Payables
Current
3,448 GBP2024-12-31
12,982 GBP2023-12-31
Amounts owed to group undertakings
Current
435 GBP2024-12-31
435 GBP2023-12-31
Other Taxation & Social Security Payable
Current
8,045 GBP2024-12-31
18,496 GBP2023-12-31
Other Creditors
Current
11,393 GBP2024-12-31
36,809 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
33 GBP2024-12-31
183 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,500 shares2024-12-31
Class 2 ordinary share
500 shares2024-12-31
Class 3 ordinary share
8,000 shares2024-12-31

  • EUROPA COMMUNICATIONS LIMITED
    Info
    EUROPA MARKETING SERVICES LIMITED - 2021-04-07
    Registered number 02961237
    icon of addressMercury House, 19-21 Chapel Street, Marlow, Buckinghamshire SL7 3HN
    PRIVATE LIMITED COMPANY incorporated on 1994-08-23 (31 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-07
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.