Advanced company searchLink opens in new window

TRI MEDIA PUBLISHING LIMITED

Company number 04664200

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)
25 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2013 4.43 Notice of final account prior to dissolution
18 Apr 2013 LIQ MISC Insolvency:miscellaneous
05 Jul 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Mar 2012 4.31 Appointment of a liquidator
27 Mar 2012 AD01 Registered office address changed from 9-11 Cholswell Court Cholswell Road Shippon Abingdon Oxfordshire OX13 6HX on 27 March 2012
28 Feb 2012 COCOMP Order of court to wind up
05 Jan 2012 1.4 Notice of completion of voluntary arrangement
05 Jul 2011 AA Total exemption full accounts made up to 30 September 2010
08 Mar 2011 SH01 Statement of capital following an allotment of shares on 8 February 2011
  • GBP 19,650.00
18 Feb 2011 SH01 Statement of capital following an allotment of shares on 8 February 2011
  • GBP 19,600.00
18 Feb 2011 SH01 Statement of capital following an allotment of shares on 31 January 2011
  • GBP 15,000.00
18 Feb 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
18 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
Statement of capital on 2011-02-18
  • GBP 19,650
02 Feb 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
02 Feb 2011 AD01 Registered office address changed from Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA on 2 February 2011
29 Sep 2010 AA Total exemption full accounts made up to 30 September 2009
24 Sep 2010 TM02 Termination of appointment of James Cowper Trustees Ltd as a secretary
16 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
16 Mar 2010 CH04 Secretary's details changed for James Cowper Trustees Ltd on 1 October 2009
15 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 5
14 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Jul 2009 AA Total exemption full accounts made up to 30 September 2008