TNT PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

TNT PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03948613

Incorporation date

14/03/2000

Size

Full

Contacts

Registered address

Registered address

MOORFIELDS CORPORATE RECOVERY LLP, 88 Wood Street, London EC2V 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2000)
dot icon14/04/2014
Final Gazette dissolved following liquidation
dot icon14/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon23/12/2013
Insolvency court order
dot icon23/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon19/12/2013
Insolvency court order
dot icon19/12/2013
Appointment of a voluntary liquidator
dot icon03/06/2013
Liquidators' statement of receipts and payments to 2013-03-27
dot icon21/11/2012
Insolvency court order
dot icon21/11/2012
Notice of ceasing to act as a voluntary liquidator
dot icon18/11/2012
Appointment of a voluntary liquidator
dot icon19/04/2012
Administrator's progress report to 2012-03-28
dot icon27/03/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/03/2012
Administrator's progress report to 2012-03-01
dot icon10/11/2011
Notice of deemed approval of proposals
dot icon30/10/2011
Statement of administrator's proposal
dot icon06/10/2011
Statement of affairs with form 2.14B
dot icon11/09/2011
Registered office address changed from 10 Greycoat Place London SW1P 1SB United Kingdom on 2011-09-12
dot icon08/09/2011
Appointment of an administrator
dot icon04/07/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon25/04/2011
Appointment of Mr David Alstin as a director
dot icon15/02/2011
Registered office address changed from 14-15 Childs Place Earls Court London SW5 9RX on 2011-02-16
dot icon20/12/2010
Full accounts made up to 2010-03-31
dot icon05/09/2010
Termination of appointment of Jeffrey Perkins as a director
dot icon27/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon25/05/2010
Termination of appointment of Anthony Goodman as a director
dot icon09/02/2010
Termination of appointment of James Murray-Jones as a director
dot icon24/01/2010
Appointment of Mr Nick Crampton as a director
dot icon24/01/2010
Termination of appointment of Philip Parker as a director
dot icon18/01/2010
Appointment of Mr Nick Crampton as a secretary
dot icon18/01/2010
Termination of appointment of Gavin Kaye as a secretary
dot icon16/01/2010
Full accounts made up to 2009-03-29
dot icon28/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon15/12/2009
Appointment of Kenneth Hurst as a director
dot icon02/12/2009
Appointment of Kevin James Ellis as a director
dot icon14/10/2009
Appointment of Mr Jeffrey Perkins as a director
dot icon21/05/2009
Return made up to 20/05/09; full list of members
dot icon25/01/2009
Full accounts made up to 2008-03-30
dot icon27/08/2008
Return made up to 20/05/08; full list of members
dot icon03/06/2008
Registered office changed on 04/06/2008 from 14-15 child's place london SW5 9RX
dot icon29/05/2008
Secretary appointed gavin mark kaye
dot icon29/05/2008
Director appointed philip john parker
dot icon29/05/2008
Director appointed anthony john goodman
dot icon29/05/2008
Director appointed james richard murray-jones
dot icon29/05/2008
Appointment Terminated Director sean glithero
dot icon29/05/2008
Appointment Terminated Director graham storey
dot icon29/05/2008
Appointment Terminated Director timothy peake
dot icon29/05/2008
Appointment Terminated Director andrew miller
dot icon29/05/2008
Appointment Terminated Secretary andrew miller
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/03/2008
Resolutions
dot icon10/03/2008
Registered office changed on 11/03/2008 from unit 6 thatcham business village colthrop lane thatcham berkshire RG19 4LW
dot icon06/03/2008
Declaration of assistance for shares acquisition
dot icon05/03/2008
Memorandum and Articles of Association
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon03/03/2008
Certificate of change of name
dot icon13/02/2008
Director's particulars changed
dot icon25/10/2007
Full accounts made up to 2007-04-01
dot icon13/06/2007
Particulars of mortgage/charge
dot icon11/06/2007
Return made up to 20/05/07; full list of members
dot icon31/05/2007
Declaration of assistance for shares acquisition
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon24/05/2007
New director appointed
dot icon31/03/2007
Director resigned
dot icon05/02/2007
Secretary resigned
dot icon05/02/2007
New secretary appointed
dot icon02/02/2007
New director appointed
dot icon02/10/2006
New secretary appointed
dot icon02/10/2006
Secretary resigned
dot icon28/06/2006
Full accounts made up to 2006-04-02
dot icon29/05/2006
Return made up to 20/05/06; full list of members
dot icon20/04/2006
New director appointed
dot icon12/07/2005
Full accounts made up to 2005-04-03
dot icon25/05/2005
Return made up to 20/05/05; full list of members
dot icon13/04/2005
Secretary resigned;director resigned
dot icon28/03/2005
New secretary appointed
dot icon28/03/2005
New director appointed
dot icon26/09/2004
New secretary appointed
dot icon01/09/2004
Secretary resigned
dot icon01/09/2004
Director resigned
dot icon17/08/2004
Director's particulars changed
dot icon11/08/2004
Director's particulars changed
dot icon26/07/2004
Full accounts made up to 2004-03-28
dot icon20/06/2004
New director appointed
dot icon15/06/2004
Return made up to 20/05/04; full list of members
dot icon15/06/2004
Director resigned
dot icon15/06/2004
Registered office changed on 16/06/04
dot icon01/03/2004
New director appointed
dot icon10/10/2003
Declaration of satisfaction of mortgage/charge
dot icon15/09/2003
Full accounts made up to 2003-03-30
dot icon28/05/2003
Return made up to 20/05/03; full list of members
dot icon02/12/2002
New secretary appointed
dot icon02/12/2002
New director appointed
dot icon02/12/2002
Director resigned
dot icon02/12/2002
Director resigned
dot icon02/12/2002
Secretary resigned
dot icon01/10/2002
Resolutions
dot icon01/10/2002
Resolutions
dot icon01/10/2002
Resolutions
dot icon01/10/2002
Resolutions
dot icon19/08/2002
Auditor's resignation
dot icon19/08/2002
Full accounts made up to 2002-03-31
dot icon19/08/2002
Auditor's resignation
dot icon21/07/2002
Certificate of change of name
dot icon20/06/2002
New secretary appointed
dot icon20/06/2002
Secretary resigned
dot icon20/03/2002
Return made up to 15/03/02; full list of members
dot icon20/03/2002
Secretary resigned;director's particulars changed
dot icon20/03/2002
Registered office changed on 21/03/02
dot icon14/03/2002
New director appointed
dot icon14/03/2002
New secretary appointed
dot icon18/09/2001
Full accounts made up to 2001-04-01
dot icon11/03/2001
Return made up to 15/03/01; full list of members
dot icon14/12/2000
Statement of affairs
dot icon14/12/2000
Ad 05/04/00--------- £ si 99@1=99 £ ic 1100001/1100100
dot icon22/11/2000
Declaration of assistance for shares acquisition
dot icon16/11/2000
Declaration of assistance for shares acquisition
dot icon13/11/2000
Particulars of mortgage/charge
dot icon07/11/2000
Ad 31/10/00--------- £ si 1100000@1=1100000 £ ic 1/1100001
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Resolutions
dot icon17/09/2000
Registered office changed on 18/09/00 from: unit 6 thatcham business villag colthrop way thatcham berkshire RG19 4LW
dot icon13/09/2000
Secretary's particulars changed;director's particulars changed
dot icon31/08/2000
New secretary appointed;new director appointed
dot icon31/08/2000
Director resigned
dot icon31/08/2000
Director resigned
dot icon31/08/2000
Secretary resigned
dot icon31/08/2000
Director resigned
dot icon25/04/2000
New director appointed
dot icon16/04/2000
New director appointed
dot icon15/04/2000
Resolutions
dot icon13/04/2000
Registered office changed on 14/04/00 from: 90 long acre london WC2E 9TT
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Secretary resigned;director resigned
dot icon06/04/2000
Certificate of change of name
dot icon29/03/2000
Registered office changed on 30/03/00 from: 120 east road london N1 6AA
dot icon29/03/2000
Secretary resigned
dot icon29/03/2000
Director resigned
dot icon29/03/2000
New secretary appointed
dot icon29/03/2000
New director appointed
dot icon14/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alstin, David
Director
04/04/2011 - Present
4
HALLMARK SECRETARIES LIMITED
Nominee Secretary
14/03/2000 - 26/03/2000
9278
Hallmark Registrars Limited
Nominee Director
14/03/2000 - 26/03/2000
8288
Goodman, Anthony John
Director
25/02/2008 - 23/05/2010
3
Miller, Andrew Arthur
Director
19/11/2002 - 26/02/2008
83

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TNT PUBLISHING LIMITED

TNT PUBLISHING LIMITED is an(a) Dissolved company incorporated on 14/03/2000 with the registered office located at MOORFIELDS CORPORATE RECOVERY LLP, 88 Wood Street, London EC2V 7QF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TNT PUBLISHING LIMITED?

toggle

TNT PUBLISHING LIMITED is currently Dissolved. It was registered on 14/03/2000 and dissolved on 14/04/2014.

Where is TNT PUBLISHING LIMITED located?

toggle

TNT PUBLISHING LIMITED is registered at MOORFIELDS CORPORATE RECOVERY LLP, 88 Wood Street, London EC2V 7QF.

What does TNT PUBLISHING LIMITED do?

toggle

TNT PUBLISHING LIMITED operates in the Other publishing (22.15 - SIC 2003) sector.

What is the latest filing for TNT PUBLISHING LIMITED?

toggle

The latest filing was on 14/04/2014: Final Gazette dissolved following liquidation.