About

Registered Number: 05504727
Date of Incorporation: 11/07/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (9 years and 2 months ago)
Registered Address: High Barn Hackthorn Road, Welton, Lincoln, LN2 3PA

 

Trans Euro Media Ltd was registered on 11 July 2005 and are based in Lincoln, it has a status of "Dissolved". The current directors of the business are Hewson, Louise Frances, Keane, Christopher. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWSON, Louise Frances 11 July 2005 30 January 2007 1
KEANE, Christopher 12 November 2007 27 May 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
DS01 - Striking off application by a company 05 November 2014
AR01 - Annual Return 09 October 2014
AD01 - Change of registered office address 26 February 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 22 April 2013
AD01 - Change of registered office address 12 March 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 27 June 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 15 July 2010
TM01 - Termination of appointment of director 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
AD01 - Change of registered office address 19 November 2009
363a - Annual Return 15 September 2009
123 - Notice of increase in nominal capital 15 September 2009
AA - Annual Accounts 26 May 2009
287 - Change in situation or address of Registered Office 11 March 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 28 May 2008
287 - Change in situation or address of Registered Office 27 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
363a - Annual Return 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
395 - Particulars of a mortgage or charge 30 June 2007
AA - Annual Accounts 15 May 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
287 - Change in situation or address of Registered Office 19 March 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
287 - Change in situation or address of Registered Office 01 August 2006
363a - Annual Return 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 24 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
NEWINC - New incorporation documents 11 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.