About

Registered Number: 03943514
Date of Incorporation: 09/03/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2017 (7 years and 3 months ago)
Registered Address: 1 Tony Wilson Place, Manchester, England, M15 4FN

 

Having been setup in 2000, Trader Media (Earls Court) Holdings Ltd are based in Manchester in England, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Glithero, Sean in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GLITHERO, Sean 09 May 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 January 2017
4.71 - Return of final meeting in members' voluntary winding-up 21 October 2016
RESOLUTIONS - N/A 08 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2016
4.70 - N/A 08 April 2016
AA - Annual Accounts 19 December 2015
TM01 - Termination of appointment of director 24 June 2015
AR01 - Annual Return 28 May 2015
MR04 - N/A 25 March 2015
MR04 - N/A 25 March 2015
MR04 - N/A 25 March 2015
CH01 - Change of particulars for director 18 March 2015
CH01 - Change of particulars for director 18 March 2015
CH03 - Change of particulars for secretary 18 March 2015
CH01 - Change of particulars for director 18 March 2015
AD01 - Change of registered office address 23 December 2014
AA - Annual Accounts 09 October 2014
TM01 - Termination of appointment of director 07 October 2014
AP01 - Appointment of director 25 September 2014
AR01 - Annual Return 28 May 2014
MR01 - N/A 04 March 2014
AP01 - Appointment of director 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 22 May 2012
RESOLUTIONS - N/A 23 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2011
SH19 - Statement of capital 23 December 2011
CAP-SS - N/A 23 December 2011
MG01 - Particulars of a mortgage or charge 12 July 2011
AA - Annual Accounts 11 July 2011
MG01 - Particulars of a mortgage or charge 07 July 2011
TM01 - Termination of appointment of director 22 June 2011
AP01 - Appointment of director 20 June 2011
AR01 - Annual Return 25 May 2011
AP03 - Appointment of secretary 09 May 2011
AA - Annual Accounts 13 October 2010
CH01 - Change of particulars for director 04 October 2010
TM02 - Termination of appointment of secretary 07 July 2010
AR01 - Annual Return 28 May 2010
AP01 - Appointment of director 26 November 2009
TM01 - Termination of appointment of director 26 November 2009
AA - Annual Accounts 25 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
363a - Annual Return 10 June 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
AA - Annual Accounts 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
363a - Annual Return 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 April 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 April 2008
RESOLUTIONS - N/A 29 March 2008
CERTNM - Change of name certificate 15 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
AA - Annual Accounts 26 October 2007
395 - Particulars of a mortgage or charge 14 June 2007
363a - Annual Return 12 June 2007
RESOLUTIONS - N/A 01 June 2007
RESOLUTIONS - N/A 01 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 June 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 26 May 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288c - Notice of change of directors or secretaries or in their particulars 18 August 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
AA - Annual Accounts 27 July 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
363s - Annual Return 16 June 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 29 May 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
RESOLUTIONS - N/A 02 October 2002
RESOLUTIONS - N/A 02 October 2002
RESOLUTIONS - N/A 02 October 2002
RESOLUTIONS - N/A 02 October 2002
AA - Annual Accounts 20 August 2002
AUD - Auditor's letter of resignation 20 August 2002
AUD - Auditor's letter of resignation 20 August 2002
CERTNM - Change of name certificate 22 July 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
363s - Annual Return 21 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 12 March 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 November 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2000
395 - Particulars of a mortgage or charge 14 November 2000
RESOLUTIONS - N/A 08 November 2000
RESOLUTIONS - N/A 08 November 2000
RESOLUTIONS - N/A 08 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2000
123 - Notice of increase in nominal capital 08 November 2000
123 - Notice of increase in nominal capital 08 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
287 - Change in situation or address of Registered Office 18 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
287 - Change in situation or address of Registered Office 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
395 - Particulars of a mortgage or charge 18 April 2000
395 - Particulars of a mortgage or charge 18 April 2000
RESOLUTIONS - N/A 16 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
RESOLUTIONS - N/A 07 April 2000
MEM/ARTS - N/A 07 April 2000
CERTNM - Change of name certificate 03 April 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2014 Fully Satisfied

N/A

Fixed and floating security document 20 June 2011 Fully Satisfied

N/A

Debenture 08 June 2007 Fully Satisfied

N/A

Deed of accession 27 October 2000 Fully Satisfied

N/A

A charge on cash collateral deposit 05 April 2000 Fully Satisfied

N/A

A debenture made between the company,mantisflow group limited (together with each company which becomes a party to it by executing a deed of accession each,with the company,a "chargor" and together the "chargors") and the royal bank of scotland PLC 05 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.