TRI MEDIA PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

TRI MEDIA PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04664200

Incorporation date

11/02/2003

Size

-

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon24/12/2013
Final Gazette dissolved following liquidation
dot icon24/09/2013
Notice of final account prior to dissolution
dot icon17/04/2013
Insolvency filing
dot icon04/07/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/03/2012
Appointment of a liquidator
dot icon26/03/2012
Registered office address changed from 9-11 Cholswell Court Cholswell Road Shippon Abingdon Oxfordshire OX13 6HX on 2012-03-27
dot icon27/02/2012
Order of court to wind up
dot icon04/01/2012
Notice of completion of voluntary arrangement
dot icon04/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon07/03/2011
Statement of capital following an allotment of shares on 2011-02-08
dot icon17/02/2011
Statement of capital following an allotment of shares on 2011-02-08
dot icon17/02/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon17/02/2011
Resolutions
dot icon17/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon01/02/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon01/02/2011
Registered office address changed from Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA on 2011-02-02
dot icon28/09/2010
Total exemption full accounts made up to 2009-09-30
dot icon23/09/2010
Termination of appointment of James Cowper Trustees Ltd as a secretary
dot icon15/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon15/03/2010
Secretary's details changed for James Cowper Trustees Ltd on 2009-10-01
dot icon14/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon16/03/2009
Secretary appointed james cowper trustees LTD
dot icon15/03/2009
Return made up to 12/02/09; full list of members
dot icon15/03/2009
Appointment Terminated Secretary james cowper LIMITED
dot icon30/09/2008
Total exemption full accounts made up to 2007-09-30
dot icon30/09/2008
Total exemption full accounts made up to 2006-09-30
dot icon08/06/2008
Auditor's resignation
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon06/04/2008
Return made up to 12/02/08; full list of members
dot icon10/03/2008
Appointment Terminated Secretary susan hall
dot icon10/03/2008
Secretary appointed james cowper LIMITED
dot icon10/03/2008
Registered office changed on 11/03/2008 from griffins court 24-32 london road newbury berkshire RG14 1JX
dot icon26/06/2007
Particulars of mortgage/charge
dot icon07/06/2007
Particulars of mortgage/charge
dot icon26/03/2007
Return made up to 12/02/07; full list of members
dot icon26/03/2007
Secretary resigned
dot icon30/01/2007
New secretary appointed
dot icon30/01/2007
New director appointed
dot icon30/01/2007
Director resigned
dot icon30/01/2007
Director resigned
dot icon28/11/2006
Registered office changed on 29/11/06 from: 20 marcham road abingdon oxfordshire OX14 1AA
dot icon28/11/2006
Secretary resigned
dot icon28/11/2006
New secretary appointed
dot icon14/09/2006
Ad 15/09/06-15/09/06 £ si [email protected]=9999 £ ic 1/10000
dot icon29/06/2006
Full accounts made up to 2005-09-30
dot icon13/02/2006
Return made up to 12/02/06; full list of members
dot icon21/06/2005
Director's particulars changed
dot icon15/03/2005
Full accounts made up to 2004-09-30
dot icon20/02/2005
Return made up to 12/02/05; full list of members
dot icon27/04/2004
Full accounts made up to 2003-09-30
dot icon22/02/2004
Return made up to 12/02/04; full list of members
dot icon29/08/2003
Registered office changed on 30/08/03 from: manor lane studios oare hermitage berkshire RG18 9SE
dot icon15/07/2003
Accounting reference date shortened from 29/02/04 to 30/09/03
dot icon15/07/2003
Registered office changed on 16/07/03 from: 190 strand london WC2R 1JN
dot icon15/07/2003
Secretary resigned
dot icon15/07/2003
Director resigned
dot icon15/07/2003
New secretary appointed
dot icon15/07/2003
New director appointed
dot icon15/07/2003
New director appointed
dot icon21/05/2003
Certificate of change of name
dot icon12/03/2003
Resolutions
dot icon12/03/2003
S-div 06/03/03
dot icon11/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JAMES COWPER TRUSTEES LTD
Corporate Secretary
27/02/2009 - 23/09/2010
13
Taylor, Howard
Director
14/09/2006 - Present
3
LAWGRAM SECRETARIES LIMITED
Nominee Secretary
11/02/2003 - 24/06/2003
520
WHALE ROCK DIRECTORS LIMITED
Nominee Director
11/02/2003 - 24/06/2003
313
Chester, Brian Robert
Director
24/06/2003 - 24/08/2006
19

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 TRI MEDIA PUBLISHING LIMITED

TRI MEDIA PUBLISHING LIMITED is an(a) Dissolved company incorporated on 11/02/2003 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRI MEDIA PUBLISHING LIMITED?

toggle

TRI MEDIA PUBLISHING LIMITED is currently Dissolved. It was registered on 11/02/2003 and dissolved on 24/12/2013.

Where is TRI MEDIA PUBLISHING LIMITED located?

toggle

TRI MEDIA PUBLISHING LIMITED is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does TRI MEDIA PUBLISHING LIMITED do?

toggle

TRI MEDIA PUBLISHING LIMITED operates in the Publishing of newspapers (22.12 - SIC 2003) sector.

What is the latest filing for TRI MEDIA PUBLISHING LIMITED?

toggle

The latest filing was on 24/12/2013: Final Gazette dissolved following liquidation.