Cripps Corner Staplecross
Robertsbridge
East Sussex
TN32 5RY
Director Name | Mrs Susanne Campbell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 09 July 1999(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Glenlea Brede Road Cripps Corner Staplecross Robertsbridge East Sussex TN32 5RY |
Secretary Name | Mr Gordon Ian Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenlea Brede Road Cripps Corner Staplecross Robertsbridge East Sussex TN32 5RY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.transmedialink.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01892 525008 |
Telephone region | Tunbridge Wells |
Registered Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £65,223 |
Cash | £136,463 |
Current Liabilities | £230,672 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
18 December 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
1 November 2017 | Liquidators' statement of receipts and payments to 11 August 2017 (15 pages) |
1 November 2017 | Liquidators' statement of receipts and payments to 11 August 2017 (15 pages) |
11 January 2017 | Liquidators' statement of receipts and payments to 11 August 2016 (16 pages) |
11 January 2017 | Liquidators' statement of receipts and payments to 11 August 2016 (16 pages) |
25 August 2015 | Registered 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 2015 | Registered 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 2015 | Resolutions
|
21 August 2015 | Statement of affairs with form 4.19 (6 pages) |
21 August 2015 | Statement of affairs with form 4.19 (6 pages) |
21 August 2015 | Appointment of a voluntary liquidator (1 page) |
21 August 2015 | Appointment of a voluntary liquidator (1 page) |
25 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 June 2015 | Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page) |
26 June 2015 | Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page) |
12 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Susanne Campbell on 9 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Susanne Campbell on 9 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Susanne Campbell on 9 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Gordon Ian Campbell on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Gordon Ian Campbell on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Gordon Ian Campbell on 9 July 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
20 August 2008 | Return made up to 09/07/08; full list of members (7 pages) |
20 August 2008 | Return made up to 09/07/08; full list of members (7 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 August 2007 | Return made up to 09/07/07; no change of members (7 pages) |
8 August 2007 | Return made up to 09/07/07; no change of members (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
24 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
25 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
25 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
23 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
27 November 2002 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
27 November 2002 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
16 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
16 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
16 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: 1 mount ephraim road tunbridge wells kent TN1 1ET (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 1 mount ephraim road tunbridge wells kent TN1 1ET (1 page) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Return made up to 09/07/00; full list of members
|
13 July 2000 | Return made up to 09/07/00; full list of members
|
26 July 1999 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
26 July 1999 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
26 July 1999 | Ad 19/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 1999 | Ad 19/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
15 July 1999 | Director resigned (2 pages) |
15 July 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Secretary resigned (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | Director resigned (2 pages) |
15 July 1999 | Secretary resigned (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
9 July 1999 | Incorporation (12 pages) |
9 July 1999 | Incorporation (12 pages) |