TRANSMISSION MARKETING LIMITED

Register to unlock more data on OkredoRegister

TRANSMISSION MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04490787

Incorporation date

18/07/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire AL4 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2002)
dot icon17/04/2017
Final Gazette dissolved following liquidation
dot icon17/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon10/01/2016
Liquidators' statement of receipts and payments to 2015-11-10
dot icon18/12/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/11/2014
Registered office address changed from Transmission Suite Rawmec Business Park, Plumpton Road Hoddesdon Hertfordshire EN11 0EE to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 2014-11-20
dot icon18/11/2014
Statement of affairs with form 4.19
dot icon18/11/2014
Appointment of a voluntary liquidator
dot icon18/11/2014
Resolutions
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon27/01/2011
Termination of appointment of Barbara Bedford as a director
dot icon04/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon04/08/2010
Director's details changed for David Harden on 2010-07-19
dot icon04/08/2010
Director's details changed for Barbara Anne Bedford on 2010-07-19
dot icon04/08/2010
Register(s) moved to registered inspection location
dot icon04/08/2010
Register inspection address has been changed
dot icon06/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/02/2010
Statement of company's objects
dot icon21/02/2010
Resolutions
dot icon06/08/2009
Return made up to 19/07/09; full list of members
dot icon02/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/08/2008
Return made up to 19/07/08; full list of members
dot icon07/08/2008
Appointment terminated director ray taylor
dot icon05/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/07/2008
Appointment terminated director kristian jeffrey
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/08/2007
Director's particulars changed
dot icon15/08/2007
Return made up to 19/07/07; full list of members
dot icon08/08/2006
Director's particulars changed
dot icon07/08/2006
Return made up to 19/07/06; full list of members
dot icon30/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/08/2005
Return made up to 19/07/05; full list of members
dot icon07/06/2005
Director resigned
dot icon07/06/2005
New secretary appointed
dot icon17/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/08/2004
Return made up to 19/07/04; full list of members
dot icon09/08/2004
New director appointed
dot icon09/08/2004
New director appointed
dot icon18/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/01/2004
Particulars of mortgage/charge
dot icon02/09/2003
Return made up to 19/07/03; full list of members
dot icon12/08/2003
Director resigned
dot icon16/10/2002
Ad 14/08/02--------- £ si 100@1=100 £ ic 1/101
dot icon06/10/2002
Certificate of change of name
dot icon25/09/2002
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon18/09/2002
New director appointed
dot icon27/08/2002
Director resigned
dot icon27/08/2002
Secretary resigned
dot icon11/08/2002
New director appointed
dot icon11/08/2002
New director appointed
dot icon11/08/2002
New secretary appointed;new director appointed
dot icon11/08/2002
Registered office changed on 12/08/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
dot icon18/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
dot iconNext due on
29/09/2015
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harden, David
Director
30/07/2002 - Present
3
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
18/07/2002 - 30/07/2002
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
18/07/2002 - 30/07/2002
3353
Taylor, Raymond Barry
Director
30/07/2002 - 31/12/2007
13
Hynes, Alan William
Director
30/07/2002 - 31/05/2005
5

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 TRANSMISSION MARKETING LIMITED

TRANSMISSION MARKETING LIMITED is an(a) Dissolved company incorporated on 18/07/2002 with the registered office located at The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire AL4 8AN. There are currently 2 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 TRANSMISSION MARKETING LIMITED?

toggle

TRANSMISSION MARKETING LIMITED is currently Dissolved. It was registered on 18/07/2002 and dissolved on 17/04/2017.

Where is TRANSMISSION MARKETING LIMITED located?

toggle

TRANSMISSION MARKETING LIMITED is registered at The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire AL4 8AN.

What does TRANSMISSION MARKETING LIMITED do?

toggle

TRANSMISSION MARKETING LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for TRANSMISSION MARKETING LIMITED?

toggle

The latest filing was on 17/04/2017: Final Gazette dissolved following liquidation.