TRADER MEDIA LIMITED
Overview
| Company Name | TRADER MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03250024 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TRADER MEDIA LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TRADER MEDIA LIMITED located?
| Registered Office Address | 1 Tony Wilson Place M15 4FN Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRADER MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| HURST PUBLISHING (SHEFFIELD) LTD | Dec 22, 1998 | Dec 22, 1998 |
| THE SHEFFIELD JOURNAL LIMITED | Oct 02, 1996 | Oct 02, 1996 |
| SQUARECATCH LIMITED | Sep 16, 1996 | Sep 16, 1996 |
What are the latest accounts for TRADER MEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 29, 2015 |
What are the latest filings for TRADER MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Accounts for a dormant company made up to Mar 29, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Joanne Walker as a director on Jun 22, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Joanne Walker on Mar 18, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Somerset on Mar 17, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Sean Robert Glithero on Mar 17, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Sean Glithero on Mar 17, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from Auto Trader House Cutbush Park Industrial Estate Danehill Lower Earley Reading Berkshire RG6 4UT to 1 Tony Wilson Place Manchester England M15 4FN on Dec 23, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 30, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Tara Collet as a director on Oct 03, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Ian Somerset as a director on Sep 25, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to May 20, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Joanne Walker as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Zillah Byng-Maddick as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to May 20, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 01, 2012 | 4 pages | AA | ||||||||||
Annual return made up to May 20, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 03, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Stephen Lane as a director | 1 pages | TM01 | ||||||||||
Who are the officers of TRADER MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLITHERO, Sean | Secretary | Tony Wilson Place M15 4FN Manchester 1 England England | 159904620001 | |||||||
| GLITHERO, Sean Robert | Director | Tony Wilson Place M15 4FN Manchester 1 England England | England | British | 129229070002 | |||||
| SOMERSET, Ian | Director | Tony Wilson Place M15 4FN Manchester 1 England England | England | British | 191225040001 | |||||
| BESWITHERICK, David Peter | Secretary | 12 Horncastle Close BL8 1XE Bury Lancashire | British | 15959630001 | ||||||
| CHICK, Lesley Anne | Nominee Secretary | 4 The Terrace Folly Lane BS25 1TE Shipham Winscombe North Somerset | British | 900008230001 | ||||||
| GRIFFITH, David Richard | Secretary | 3 Foxcroft Church Crookham GU13 0JN Fleet Hampshire | British | 42734490001 | ||||||
| HODGSON, Simon | Secretary | 28 Malvern Close Woodley RG5 4HL Reading Berkshire | British | 6848030001 | ||||||
| HOWARD, Katherine Frances | Secretary | 25a Gorringe Road SP2 7JA Salisbury Wiltshire | British | 86019470001 | ||||||
| JENKIN, Elizabeth | Secretary | Sundew Close RG40 5YB Wokingham 7 Berkshire United Kingdom | British | 137518870001 | ||||||
| LACEY, Eugenia | Secretary | 151 Ash Street GU12 6LJ Ash Surrey | British | 79114130001 | ||||||
| MAYCOCK, Terence | Secretary | 10 Mentmore Gardens Appleton WA4 3HF Warrington | British | 60515120001 | ||||||
| MILLER, Andrew Arthur | Secretary | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | British | 162220750001 | ||||||
| MILLER, Andrew Arthur | Secretary | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | British | 162220750001 | ||||||
| MORAN, Michael John | Secretary | 97 Woodward Close Winnersh Farm RG11 5UU Wokingham Berkshire | British | 49267860001 | ||||||
| PERRISS, Robyn | Secretary | The Corn Stook Skinners Green, Enborne RG14 6RE Newbury Berkshire | South African | 97879810002 | ||||||
| BYNG-MADDICK, Zillah Ellen | Director | Danehill Lower Earley RG6 4UT Reading Auto Trader House, Cutbush Park Industrial Estate Berkshire United Kingdom | United Kingdom | British | 147214630001 | |||||
| COLLET, Tara | Director | Wing Close SL7 2RA Marlow 2 Bucks United Kingdom | England | British | 160951420001 | |||||
| GIBBONS, Paul | Director | Oakleigh House Bere Court Road RG8 8JU Pangbourne Berkshire | United Kingdom | British | 8699020002 | |||||
| HARRIS, John Robert | Director | Court Haw Llanfair Talhairn LL22 8YP Abergele Conwy | British | 33371970002 | ||||||
| HODGSON, Simon | Director | 28 Malvern Close Woodley RG5 4HL Reading Berkshire | British | 6848030001 | ||||||
| HOWARD, Katherine Frances | Director | 25a Gorringe Road SP2 7JA Salisbury Wiltshire | British | 86019470001 | ||||||
| LANE, Stephen John Roger | Director | 55 Matlock Road Caversham RG4 7BP Reading Berkshire | England | British | 123670600001 | |||||
| LUFF, Graham Ewart | Director | Willows Westbrook Boxford RG20 8DN Newbury Berkshire | British | 46555440002 | ||||||
| MADEJSKI, Robert John, Sir | Director | Northcourt Pangbourne RG8 8PT Reading Berkshire | England | British | 42866240001 | |||||
| MILLER, Andrew Arthur | Director | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | United Kingdom | British | 162220750001 | |||||
| MUIRHEAD, Brian Geoffrey | Director | Foxley House High Street OX7 5RH Great Rollright Oxfordshire | England | United Kingdom | 155633620001 | |||||
| PERRISS, Robyn | Director | The Corn Stook Skinners Green, Enborne RG14 6RE Newbury Berkshire | South African | 97879810002 | ||||||
| REDDING, Diana Elizabeth | Nominee Director | Rainbow House Oakridge Lane Sidcot BS25 1LZ Winscombe Avon | England | British | 900004650001 | |||||
| STOREY, Graham Neil | Director | Hartgrove Cottage Stoney Lane RG18 9HG Newbury Berkshire | British | 48939070002 | ||||||
| WALKER, Joanne | Director | Tony Wilson Place M15 4FN Manchester 1 England England | England | British | 180119580001 |
Does TRADER MEDIA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Global accession deed | Created On Oct 03, 2003 Delivered On Oct 10, 2003 | Satisfied | Amount secured All monies due or to become due from each obligor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TRADER MEDIA LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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