About

Registered Number: 04132442
Date of Incorporation: 29/12/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.