Advanced company searchLink opens in new window

TRANSMEDIA GATEWAY LTD

Company number 03172120

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
19 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
09 May 2014 4.68 Liquidators' statement of receipts and payments to 9 March 2014
25 Apr 2013 4.68 Liquidators' statement of receipts and payments to 9 March 2013
16 May 2012 4.68 Liquidators' statement of receipts and payments to 9 March 2012
08 Apr 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Mar 2011 4.20 Statement of affairs with form 4.19
16 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Mar 2011 600 Appointment of a voluntary liquidator
14 Jun 2010 AP02 Appointment of Img Nominees Ltd as a director
10 Jun 2010 TM01 Termination of appointment of Img Corporate Associates Ltd as a director
21 May 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
Statement of capital on 2010-05-21
  • GBP 2,313,283.9
21 May 2010 AD02 Register inspection address has been changed
21 May 2010 CH02 Director's details changed for Img Services Limited on 7 March 2010
21 May 2010 CH02 Director's details changed for Img Corporate Services Ltd on 7 March 2010
21 May 2010 CH02 Director's details changed for Img Corporate Associates Ltd on 7 March 2010
13 Aug 2009 AA Accounts for a small company made up to 31 March 2009
11 Jul 2009 288a Secretary appointed dennis lloyd green
22 Jun 2009 363a Return made up to 07/03/09; no change of members; amend
03 Apr 2009 363a Return made up to 07/03/09; full list of members
02 Apr 2009 353 Location of register of members
02 Apr 2009 190 Location of debenture register
02 Apr 2009 287 Registered office changed on 02/04/2009 from the broadgate tower 3RD floor 20 primrose street london EC2A 2RS
02 Apr 2009 288b Appointment terminated secretary reed smith corporate services LIMITED
17 Mar 2009 287 Registered office changed on 17/03/2009 from pentagon house 52-54 southwark street london SE1 1UN