Trafalgar Publications Ltd was established in 2000. The current directors of the business are listed as Galbraith, Trevor, Galbraith, Megan Patti, Hide, Lesley, Robins, Amy.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GALBRAITH, Trevor | 31 July 2001 | - | 1 |
ROBINS, Amy | 29 December 2000 | 31 July 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GALBRAITH, Megan Patti | 25 June 2004 | 01 September 2012 | 1 |
HIDE, Lesley | 31 July 2001 | 25 June 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 July 2020 | |
CS01 - N/A | 13 January 2020 | |
AAMD - Amended Accounts | 17 October 2019 | |
AA - Annual Accounts | 22 May 2019 | |
CS01 - N/A | 28 January 2019 | |
CH01 - Change of particulars for director | 28 January 2019 | |
PSC04 - N/A | 28 January 2019 | |
AA - Annual Accounts | 25 June 2018 | |
CS01 - N/A | 02 January 2018 | |
CH01 - Change of particulars for director | 19 December 2017 | |
PSC04 - N/A | 19 December 2017 | |
AA - Annual Accounts | 26 July 2017 | |
CS01 - N/A | 09 February 2017 | |
AA - Annual Accounts | 26 July 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 06 August 2015 | |
AR01 - Annual Return | 10 January 2015 | |
AA - Annual Accounts | 16 July 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 21 May 2013 | |
TM02 - Termination of appointment of secretary | 15 May 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 07 January 2013 | |
DISS40 - Notice of striking-off action discontinued | 29 September 2012 | |
AA - Annual Accounts | 28 September 2012 | |
DISS16(SOAS) - N/A | 15 August 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 July 2012 | |
AR01 - Annual Return | 19 April 2012 | |
AD01 - Change of registered office address | 19 April 2012 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 25 March 2010 | |
AR01 - Annual Return | 13 January 2010 | |
CH03 - Change of particulars for secretary | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
AD01 - Change of registered office address | 13 January 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 May 2009 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 22 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2009 | |
AA - Annual Accounts | 27 November 2008 | |
395 - Particulars of a mortgage or charge | 07 May 2008 | |
363a - Annual Return | 18 January 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363a - Annual Return | 27 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2007 | |
363s - Annual Return | 14 July 2006 | |
AA - Annual Accounts | 14 July 2006 | |
287 - Change in situation or address of Registered Office | 03 July 2006 | |
AA - Annual Accounts | 06 May 2005 | |
363s - Annual Return | 25 February 2005 | |
288a - Notice of appointment of directors or secretaries | 25 February 2005 | |
288b - Notice of resignation of directors or secretaries | 28 July 2004 | |
AA - Annual Accounts | 28 July 2004 | |
363s - Annual Return | 12 January 2004 | |
AA - Annual Accounts | 03 September 2003 | |
363s - Annual Return | 24 March 2003 | |
287 - Change in situation or address of Registered Office | 21 February 2003 | |
395 - Particulars of a mortgage or charge | 25 September 2002 | |
287 - Change in situation or address of Registered Office | 08 March 2002 | |
363s - Annual Return | 06 March 2002 | |
225 - Change of Accounting Reference Date | 28 December 2001 | |
287 - Change in situation or address of Registered Office | 21 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 October 2001 | |
225 - Change of Accounting Reference Date | 04 October 2001 | |
288b - Notice of resignation of directors or secretaries | 04 October 2001 | |
288b - Notice of resignation of directors or secretaries | 04 October 2001 | |
288a - Notice of appointment of directors or secretaries | 04 October 2001 | |
288a - Notice of appointment of directors or secretaries | 04 October 2001 | |
395 - Particulars of a mortgage or charge | 24 July 2001 | |
288b - Notice of resignation of directors or secretaries | 05 January 2001 | |
288b - Notice of resignation of directors or secretaries | 05 January 2001 | |
287 - Change in situation or address of Registered Office | 05 January 2001 | |
288a - Notice of appointment of directors or secretaries | 05 January 2001 | |
288a - Notice of appointment of directors or secretaries | 05 January 2001 | |
NEWINC - New incorporation documents | 29 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 April 2008 | Fully Satisfied |
N/A |
Fixed and floating charge | 23 September 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 12 July 2001 | Outstanding |
N/A |