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