TRANSCONTINENTAL MEDIA MARKETING (PARTNERSHIP) LIMITED

TRANSCONTINENTAL MEDIA MARKETING (PARTNERSHIP) LIMITED

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

    Company NameTRANSCONTINENTAL MEDIA MARKETING (PARTNERSHIP) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03429836
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TRANSCONTINENTAL MEDIA MARKETING (PARTNERSHIP) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TRANSCONTINENTAL MEDIA MARKETING (PARTNERSHIP) LIMITED located?

    Registered Office Address
    Ground Floor
    21 Whitefriars Street
    EC4Y 8JJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TRANSCONTINENTAL MEDIA MARKETING (PARTNERSHIP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRANSCONTINENTAL MEDIA MARKETING LIMITEDSep 05, 1997Sep 05, 1997

    What are the latest accounts for TRANSCONTINENTAL MEDIA MARKETING (PARTNERSHIP) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for TRANSCONTINENTAL MEDIA MARKETING (PARTNERSHIP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Premier Directors (Uk) Ltd as a director on May 01, 2013

    1 pagesTM01

    Termination of appointment of Premier Secretaries (Uk) Ltd as a secretary on May 01, 2013

    1 pagesTM02

    Termination of appointment of Mario Castro as a director on May 01, 2013

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Sep 30, 2012

    4 pagesAA

    Annual return made up to Sep 14, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2012

    Statement of capital on Oct 05, 2012

    • Capital: GBP 2
    SH01

    Secretary's details changed for Premier Secretaries (Uk) Ltd on Aug 09, 2012

    2 pagesCH04

    Director's details changed for Premier Directors (Uk) Ltd on Aug 09, 2012

    2 pagesCH02

    Registered office address changed from 3rd Floor 44-45 Chancery Lane London WC2A 1JB United Kingdom on Aug 16, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2011

    4 pagesAA

    Annual return made up to Sep 14, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    4 pagesAA

    Annual return made up to Sep 14, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Premier Directors (Uk) Ltd on Oct 01, 2009

    2 pagesCH02

    Secretary's details changed for Premier Secretaries (Uk) Ltd on Oct 01, 2009

    2 pagesCH04

    Total exemption small company accounts made up to Sep 30, 2009

    3 pagesAA

    Director's details changed for Mr Mario Castro on Oct 01, 2009

    2 pagesCH01

    legacy

    3 pages363a

    Total exemption small company accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    1 pages288a

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    Who are the officers of TRANSCONTINENTAL MEDIA MARKETING (PARTNERSHIP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COURTNEY, Derek Oldham
    La Premie Frene Clos De La Princesse
    GY9 0SF Sark
    Channel Islands
    Secretary
    La Premie Frene Clos De La Princesse
    GY9 0SF Sark
    Channel Islands
    BritishBusinessman40126330001
    GIBSON, Elsie
    Clos De La Princesse
    Sark
    GY9 0SF Guernsey
    Channel Islands
    Secretary
    Clos De La Princesse
    Sark
    GY9 0SF Guernsey
    Channel Islands
    British66804150001
    MEINKE, Christopher Paul
    Third Floor 45/47 Cornhill
    EC3V 3PD London
    Secretary
    Third Floor 45/47 Cornhill
    EC3V 3PD London
    BritishOffice Manager62252690002
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    HANOVER CORPORATE SERVICES LIMITED
    3rd Floor
    15 Hanover Square
    W1S 1HS London
    Secretary
    3rd Floor
    15 Hanover Square
    W1S 1HS London
    96414720001
    OVERSEAS INTERNATIONAL SECRETARIES LLC
    221 East 21st Street
    Cheyenne
    Wyoming 82001
    Usa
    Secretary
    221 East 21st Street
    Cheyenne
    Wyoming 82001
    Usa
    82357490002
    OVERSEAS INTERNATIONAL SECRETARIES LLC
    221 East 21st Street
    Cheyenne
    Wyoming 82001
    Usa
    Secretary
    221 East 21st Street
    Cheyenne
    Wyoming 82001
    Usa
    82357490002
    OVERSEAS MANAGEMENT SERVICES LIMITED
    Rue Du Rhone 80
    FOREIGN Geneva Ch 1204
    Switzerland
    Secretary
    Rue Du Rhone 80
    FOREIGN Geneva Ch 1204
    Switzerland
    85329900001
    PREMIER SECRETARIES (UK) LTD
    21 Whitefriars Street
    EC4Y 8JJ London
    Ground Floor
    United Kingdom
    Secretary
    21 Whitefriars Street
    EC4Y 8JJ London
    Ground Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03673691
    74749210005
    ATKINSON, Stuart
    Clos De La Princesse
    Sark
    GY9 0SF Guernsey
    Channel Isles
    Director
    Clos De La Princesse
    Sark
    GY9 0SF Guernsey
    Channel Isles
    BritishDirector58123710001
    CASTRO, Mario
    21 Whitefriars Street
    EC4Y 8JJ London
    Ground Floor
    United Kingdom
    Director
    21 Whitefriars Street
    EC4Y 8JJ London
    Ground Floor
    United Kingdom
    United KingdomPortugueseBusinessman134169530001
    CUNNINGHAM, Alastair Matthew
    Apartment No.2
    8 Florinis Street
    Nicosia
    1065
    Cyprus
    Director
    Apartment No.2
    8 Florinis Street
    Nicosia
    1065
    Cyprus
    CyprusBritishConsultant73090580001
    EATON, Christopher Peter
    Third Floor 45/47 Cornhill
    EC3V 3PD London
    Director
    Third Floor 45/47 Cornhill
    EC3V 3PD London
    BritishOffice Manager61651300001
    GUILLE, George
    Clos De La Princesse
    GY9 0SF Sark
    Channel Islands
    Director
    Clos De La Princesse
    GY9 0SF Sark
    Channel Islands
    BritishBusinessman66408690002
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001
    HANOVER CORPORATE MANAGEMENT LIMITED
    3rd Floor
    15 Hanover Square
    W1S 1HS London
    Director
    3rd Floor
    15 Hanover Square
    W1S 1HS London
    95535920001
    PREMIER DIRECTORS (UK) LTD
    21 Whitefriars Street
    EC4Y 8JJ London
    Ground Floor
    United Kingdom
    Director
    21 Whitefriars Street
    EC4Y 8JJ London
    Ground Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3819169
    110647000001

    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