TDI TRANSIT ADVERTISING LIMITED

TDI TRANSIT ADVERTISING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTDI TRANSIT ADVERTISING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01955414
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TDI TRANSIT ADVERTISING LIMITED?

    • Media representation services (73120) / Professional, scientific and technical activities

    Where is TDI TRANSIT ADVERTISING LIMITED located?

    Registered Office Address
    Camden Wharf
    28 Jamestown Road
    NW1 7BY London
    Undeliverable Registered Office AddressNo

    What were the previous names of TDI TRANSIT ADVERTISING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH TRANSPORT ADVERTISING LIMITEDAug 28, 1987Aug 28, 1987
    IRONLOOK LIMITEDNov 06, 1985Nov 06, 1985

    What are the latest accounts for TDI TRANSIT ADVERTISING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for TDI TRANSIT ADVERTISING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Aiden Dunning as a director on Oct 15, 2013

    3 pagesAP01

    Appointment of Mr Anthony John Booker as a director on Oct 15, 2013

    3 pagesAP01

    Termination of appointment of Nicholas Paul Thomas as a director on Oct 15, 2013

    2 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Aug 15, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Re distribution 09/08/2013
    RES13

    Annual return made up to Feb 23, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Feb 23, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Feb 23, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Director's details changed for Mr Nicholas Paul Thomas on May 07, 2010

    2 pagesCH01

    Director's details changed for Mr Nicholas Paul Thomas on Apr 30, 2010

    2 pagesCH01

    Director's details changed for Mr Nicholas Paul Thomas on May 12, 2010

    2 pagesCH01

    Annual return made up to Feb 23, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Nicholas Paul Thomas on Mar 30, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    Termination of appointment of Deborah Embley as a director

    1 pagesTM01

    legacy

    1 pages288a

    Who are the officers of TDI TRANSIT ADVERTISING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOKER, Anthony John
    Camden Wharf
    28 Jamestown Road
    NW1 7BY London
    Director
    Camden Wharf
    28 Jamestown Road
    NW1 7BY London
    United KingdomBritishFinance Director123183570001
    DUNNING, Aiden John
    Camden Wharf
    28 Jamestown Road
    NW1 7BY London
    Director
    Camden Wharf
    28 Jamestown Road
    NW1 7BY London
    EnglandBritishLegal Director182433970001
    ARNOLD, Amanda Jane
    3 Bolingbroke Mansions
    117 Bolingbroke Grove
    SW11 1DA London
    Secretary
    3 Bolingbroke Mansions
    117 Bolingbroke Grove
    SW11 1DA London
    British1614960001
    BROSNAN, Lucy
    Flat C
    2 Oakford Road
    NW5 1AH London
    Secretary
    Flat C
    2 Oakford Road
    NW5 1AH London
    British92858970001
    EMBLEY, Deborah Jayne
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    Secretary
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    BritishDirector75933680001
    FERRIER, Allan John
    Eskdale 11 Long Park Close
    Chesham Bois
    HP6 5JY Amersham
    Buckinghamshire
    Secretary
    Eskdale 11 Long Park Close
    Chesham Bois
    HP6 5JY Amersham
    Buckinghamshire
    British37390160001
    HASLEGRAVE, Ian Peter
    7 Chesilton Road
    Fulham
    SW6 5AA London
    Secretary
    7 Chesilton Road
    Fulham
    SW6 5AA London
    British116914060001
    RATHOUSE, Brigit
    95 St Mark's Road
    W10 6JW London
    Secretary
    95 St Mark's Road
    W10 6JW London
    BritishSolicitor59534980002
    SWAINSON, John Frederick
    15 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    Secretary
    15 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    British114617510001
    APPELBAUM, William Michael
    143 Byram Shore Road
    06830 Greenwich
    Connecticut
    Usa
    Director
    143 Byram Shore Road
    06830 Greenwich
    Connecticut
    Usa
    AmericanExcutive62764870002
    DUNN, Richard Johann
    Lovel Dene
    Woodside
    SL4 2DP Windsor Forest
    Berkshire
    Director
    Lovel Dene
    Woodside
    SL4 2DP Windsor Forest
    Berkshire
    BritishCompany Director35783010002
    ELLIS, Timothy John
    8 West Square
    SE11 4SN London
    Director
    8 West Square
    SE11 4SN London
    EnglandBritishVp - Taxes43237950002
    EMBLEY, Deborah Jayne
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    Director
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    EnglandBritishDirector75933680001
    FERNLEY, Roger Laurence
    50 St Cross Road
    SO23 9PS Winchester
    Hampshire
    Director
    50 St Cross Road
    SO23 9PS Winchester
    Hampshire
    United KingdomBritishCompany Director44036150004
    FERRIER, Allan John
    Eskdale 11 Long Park Close
    Chesham Bois
    HP6 5JY Amersham
    Buckinghamshire
    Director
    Eskdale 11 Long Park Close
    Chesham Bois
    HP6 5JY Amersham
    Buckinghamshire
    BritishChartered Accountant37390160001
    GODDARD, Thomas Christopher
    Fernacres
    Fulmer Common Road, Fulmer
    SL3 6JN Slough
    Berkshire
    Director
    Fernacres
    Fulmer Common Road, Fulmer
    SL3 6JN Slough
    Berkshire
    IrishChief Executive71447220002
    HAUT, Tina Sue
    15 Westerleigh Road
    Purchase
    New York 10577
    Usa
    Director
    15 Westerleigh Road
    Purchase
    New York 10577
    Usa
    AmericanAttorney70191380001
    KARMAZIN, Mel
    106 Central Park South
    New York 10019
    FOREIGN Usa
    Director
    106 Central Park South
    New York 10019
    FOREIGN Usa
    UsChief Executive47516050001
    MACEY, Julian Spencer
    3 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    Director
    3 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    BritishSales Director63444820002
    MALE, Jeremy John
    The Yett
    Burwood Road
    KT12 4EW Walton On Thames
    Director
    The Yett
    Burwood Road
    KT12 4EW Walton On Thames
    BritishManaging Director72164390001
    MATTHEWS, Bruce Robert
    103 Eaton Place
    SW1X 8NJ London
    Director
    103 Eaton Place
    SW1X 8NJ London
    AustralianCompany Director3546700001
    MAUNDER, Allen Bruce, Mr.
    204 Brooklands Road
    M33 3PH Sale
    Cheshire
    Director
    204 Brooklands Road
    M33 3PH Sale
    Cheshire
    EnglandBritishSenior Executive35334190001
    MURRELL, Robert Boyd
    10 London Road
    Chatteris
    PE16 6AS Cambridgeshire
    Director
    10 London Road
    Chatteris
    PE16 6AS Cambridgeshire
    BritishCompany Director22600340001
    OLDHAM, Andrew
    3 Hollycroft Avenue
    Hampstead
    NW3 7QG London
    Director
    3 Hollycroft Avenue
    Hampstead
    NW3 7QG London
    BritishDirector55620910005
    POWELL, Ian
    The Weir House
    7 Preston Crowmarsh
    OX10 6SL Benson
    Oxfordshire
    Director
    The Weir House
    7 Preston Crowmarsh
    OX10 6SL Benson
    Oxfordshire
    EnglandBritishCompany Director33706140001
    PUNTER, Clive Anthony
    Woodspeen Grange
    Woodspeen
    RG20 8BT Newbury
    Berkshire
    Director
    Woodspeen Grange
    Woodspeen
    RG20 8BT Newbury
    Berkshire
    EnglandBritishDirector151362910001
    SULEMAN, Farid
    36 Alden Road
    Greenwich Connecticut 06831
    FOREIGN Usa
    Director
    36 Alden Road
    Greenwich Connecticut 06831
    FOREIGN Usa
    UsFinance47515770001
    TAYLOR, David John
    16 Wheeler Avenue
    Penn
    HP10 8EN High Wycombe
    Buckinghamshire
    Director
    16 Wheeler Avenue
    Penn
    HP10 8EN High Wycombe
    Buckinghamshire
    EnglandBritishInvestment Banker91573380001
    THOMAS, Nicholas Paul
    Camden Wharf
    28 Jamestown Road
    NW1 7BY London
    Director
    Camden Wharf
    28 Jamestown Road
    NW1 7BY London
    EnglandBritishDirector140299870002
    ZEGHIBE, Ronald William
    19 Cheyne Walk
    SW3 5RA London
    Director
    19 Cheyne Walk
    SW3 5RA London
    United KingdomAmericanDirector51349440001

    Does TDI TRANSIT ADVERTISING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Mar 31, 1994
    Delivered On Apr 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement dated 29 november 1993
    Short particulars
    All monies which are or may become outstanding and payable to the company.
    Persons Entitled
    • The Allam Group Limited
    Transactions
    • Apr 07, 1994Registration of a charge (395)
    • Nov 11, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 05, 1993
    Delivered On May 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 07, 1993Registration of a charge (395)
    • Sep 08, 1994Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Apr 15, 1992
    Delivered On Apr 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a consignment agreement dated 15/04/92 and pursuant to the charge
    Short particulars
    All book debts and other debts see form 395 for details.
    Persons Entitled
    • British Railways Board
    Transactions
    • Apr 30, 1992Registration of a charge (395)
    • Apr 30, 1992Registration of a charge
    • Aug 15, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed charge over certain debts
    Created On Sep 13, 1991
    Delivered On Sep 19, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement dated 28/8/87 the "btal licences" and the charge
    Short particulars
    All book & other debts, revenues and claims (for full details see form 39).
    Persons Entitled
    • British Railways Board.
    Transactions
    • Sep 19, 1991Registration of a charge
    • Apr 30, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 28, 1987
    Delivered On Sep 03, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See doc for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • London Interstate Bank Limited
    Transactions
    • Sep 03, 1987Registration of a charge
    • Jul 13, 1991Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 20, 1987
    Delivered On Aug 26, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 26, 1987Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0