Company NameTransmedialink Limited
Company StatusDissolved
Company Number03804428
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 10 months ago)
Dissolution Date18 March 2018 (6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Gordon Ian Campbell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenlea Brede Road
Cripps Corner Staplecross
Robertsbridge
East Sussex
TN32 5RY
Director NameMrs Susanne Campbell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalitySwiss
StatusClosed
Appointed09 July 1999(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGlenlea Brede Road
Cripps Corner Staplecross
Robertsbridge
East Sussex
TN32 5RY
Secretary NameMr Gordon Ian Campbell
NationalityBritish
StatusClosed
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenlea Brede Road
Cripps Corner Staplecross
Robertsbridge
East Sussex
TN32 5RY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.transmedialink.co.uk/
Email address[email protected]
Telephone01892 525008
Telephone regionTunbridge Wells

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£65,223
Cash£136,463
Current Liabilities£230,672

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 March 2018Final Gazette dissolved following liquidation (1 page)
18 December 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
18 December 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
1 November 2017Liquidators' statement of receipts and payments to 11 August 2017 (15 pages)
1 November 2017Liquidators' statement of receipts and payments to 11 August 2017 (15 pages)
11 January 2017Liquidators' statement of receipts and payments to 11 August 2016 (16 pages)
11 January 2017Liquidators' statement of receipts and payments to 11 August 2016 (16 pages)
25 August 2015Registered office address changed from Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 32 Stamford Street Altrincham Cheshire WA14 1EY on 25 August 2015 (2 pages)
25 August 2015Registered office address changed from Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 32 Stamford Street Altrincham Cheshire WA14 1EY on 25 August 2015 (2 pages)
21 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-12
(1 page)
21 August 2015Statement of affairs with form 4.19 (6 pages)
21 August 2015Statement of affairs with form 4.19 (6 pages)
21 August 2015Appointment of a voluntary liquidator (1 page)
21 August 2015Appointment of a voluntary liquidator (1 page)
25 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 June 2015Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page)
26 June 2015Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page)
12 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(5 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(5 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Susanne Campbell on 9 July 2010 (2 pages)
4 August 2010Director's details changed for Susanne Campbell on 9 July 2010 (2 pages)
4 August 2010Director's details changed for Susanne Campbell on 9 July 2010 (2 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Gordon Ian Campbell on 9 July 2010 (2 pages)
3 August 2010Director's details changed for Gordon Ian Campbell on 9 July 2010 (2 pages)
3 August 2010Director's details changed for Gordon Ian Campbell on 9 July 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 July 2009Return made up to 09/07/09; full list of members (4 pages)
31 July 2009Return made up to 09/07/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 August 2008Return made up to 09/07/08; full list of members (7 pages)
20 August 2008Return made up to 09/07/08; full list of members (7 pages)
4 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 August 2007Return made up to 09/07/07; no change of members (7 pages)
8 August 2007Return made up to 09/07/07; no change of members (7 pages)
20 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 July 2006Return made up to 09/07/06; full list of members (7 pages)
24 July 2006Return made up to 09/07/06; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 July 2005Return made up to 09/07/05; full list of members (7 pages)
25 July 2005Return made up to 09/07/05; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 July 2004Return made up to 09/07/04; full list of members (7 pages)
16 July 2004Return made up to 09/07/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 July 2003Return made up to 09/07/03; full list of members (7 pages)
23 July 2003Return made up to 09/07/03; full list of members (7 pages)
27 November 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
27 November 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
16 July 2002Return made up to 09/07/02; full list of members (7 pages)
16 July 2002Return made up to 09/07/02; full list of members (7 pages)
27 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
27 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
9 August 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
9 August 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
16 July 2001Return made up to 09/07/01; full list of members (6 pages)
16 July 2001Return made up to 09/07/01; full list of members (6 pages)
27 April 2001Registered office changed on 27/04/01 from: 1 mount ephraim road tunbridge wells kent TN1 1ET (1 page)
27 April 2001Registered office changed on 27/04/01 from: 1 mount ephraim road tunbridge wells kent TN1 1ET (1 page)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
13 July 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
(6 pages)
13 July 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
(6 pages)
26 July 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
26 July 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
26 July 1999Ad 19/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 1999Ad 19/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 1999Registered office changed on 15/07/99 from: britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
15 July 1999Director resigned (2 pages)
15 July 1999New secretary appointed;new director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Secretary resigned (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed;new director appointed (2 pages)
15 July 1999Director resigned (2 pages)
15 July 1999Secretary resigned (2 pages)
15 July 1999Registered office changed on 15/07/99 from: britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
9 July 1999Incorporation (12 pages)
9 July 1999Incorporation (12 pages)