Active - Proposal to Strike off
Company Information for EX TRL LIMITED
QUAY HOUSE, THE AMBURY, BATH, BA1 1UA,
|
Company Registration Number
04835255
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
EX TRL LIMITED | ||
Legal Registered Office | ||
QUAY HOUSE THE AMBURY BATH BA1 1UA Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 04835255 | |
---|---|---|
Company ID Number | 04835255 | |
Date formed | 2003-07-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2021-04-17 13:12:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN MAY |
||
MARCUS ALVIN RICH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAUREN EZROL KLEIN |
Company Secretary | ||
SUSANA D'EMIC |
Director | ||
JEFFREY JOHN BAIRSTOW |
Director | ||
CHARLES LLOYD MEREDITH |
Director | ||
PAUL RICHARD WILLIAMS |
Director | ||
SYLVIA KATHLEEN EVANS |
Director | ||
DENISE MARGARET MAIR |
Director | ||
SALLY JANE WILLIAMS |
Company Secretary | ||
HOWARD AVERILL |
Director | ||
SYLVIA JEAN AUTON |
Director | ||
EVELYN ANN WEBSTER |
Director | ||
JILL CHAPPELL |
Company Secretary | ||
HUGH CHAPPELL |
Director | ||
HUGH CHAPPELL |
Company Secretary | ||
RIYAD EMERAN |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLLECTIVE EUROPE LTD | Director | 2016-07-08 | CURRENT | 2010-10-29 | Active - Proposal to Strike off | |
EUROPEAN MAGAZINES LIMITED | Director | 2016-02-01 | CURRENT | 1987-11-24 | Active - Proposal to Strike off | |
TIME INC. (UK) PROPERTY INVESTMENTS LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active - Proposal to Strike off | |
INTERNATIONAL CRAFT & HOBBY FAIR LIMITED | Director | 2015-09-02 | CURRENT | 1976-12-14 | Active | |
MAREVE LIMITED | Director | 2015-04-16 | CURRENT | 2006-08-09 | Active - Proposal to Strike off | |
EVARN LIMITED | Director | 2015-04-16 | CURRENT | 2006-08-22 | Active - Proposal to Strike off | |
UK CYCLING EVENTS LIMITED | Director | 2015-02-04 | CURRENT | 2010-06-16 | Active | |
MOUSEBREAKER LIMITED | Director | 2014-10-13 | CURRENT | 2003-05-01 | Active - Proposal to Strike off | |
MAGAZINE PUBLISHING HOLDINGS LIMITED(THE) | Director | 2014-10-13 | CURRENT | 1985-06-25 | Active - Proposal to Strike off | |
IPC HOLDINGS LIMITED | Director | 2014-10-13 | CURRENT | 1938-02-04 | Active - Proposal to Strike off | |
INDEPENDENT TELEVISION BOOKS LIMITED | Director | 2014-10-13 | CURRENT | 1971-10-06 | Active - Proposal to Strike off | |
CHAT PUBLICATIONS LIMITED | Director | 2014-10-13 | CURRENT | 1988-08-05 | Active - Proposal to Strike off | |
TI MEDIA LIMITED | Director | 2014-10-13 | CURRENT | 1897-08-05 | Active - Proposal to Strike off | |
INDEPENDENT TELEVISION PUBLICATIONS LIMITED | Director | 2014-10-13 | CURRENT | 1967-10-17 | Active - Proposal to Strike off | |
W.H.& L.COLLINGRIDGE LIMITED | Director | 2014-10-13 | CURRENT | 1928-09-21 | Active - Proposal to Strike off | |
THE YACHTING MONTHLY LIMITED | Director | 2014-10-13 | CURRENT | 1978-12-05 | Active - Proposal to Strike off | |
THE ESSENTIALS PUBLISHING COMPANY LIMITED | Director | 2014-10-13 | CURRENT | 1980-04-24 | Active - Proposal to Strike off | |
ODHAMS PRESS LIMITED | Director | 2014-10-13 | CURRENT | 1980-01-02 | Active - Proposal to Strike off | |
PERSUASION LIMITED | Director | 2014-10-13 | CURRENT | 1980-10-21 | Active - Proposal to Strike off | |
PORTRAIT MAGAZINE LIMITED | Director | 2014-10-13 | CURRENT | 1981-05-29 | Active - Proposal to Strike off | |
NEW MUSICAL EXPRESS LIMITED | Director | 2014-10-13 | CURRENT | 1981-07-24 | Active - Proposal to Strike off | |
MARKETFORCE (U.K.) LIMITED | Director | 2014-10-13 | CURRENT | 1951-09-03 | Active | |
IPC MAGAZINES (OVERSEAS) LIMITED | Director | 2014-10-13 | CURRENT | 1944-01-18 | Active - Proposal to Strike off | |
GEORGE NEWNES LIMITED | Director | 2014-10-13 | CURRENT | 1975-03-17 | Active - Proposal to Strike off | |
MAGAZINE PUBLISHING COMPANY LTD(THE) | Director | 2014-10-13 | CURRENT | 1981-08-19 | Active - Proposal to Strike off | |
COUNTRY LIFE,LIMITED | Director | 2014-10-13 | CURRENT | 1905-03-09 | Active - Proposal to Strike off | |
COLLECTION AND LITIGATION SERVICES INTERNATIONAL LTD. | Director | 2014-10-13 | CURRENT | 1980-05-06 | Active - Proposal to Strike off | |
OPTIONS MAGAZINE LIMITED | Director | 2014-10-13 | CURRENT | 1985-01-14 | Active - Proposal to Strike off | |
C.ARTHUR PEARSON LIMITED | Director | 2014-10-13 | CURRENT | 1896-06-26 | Active - Proposal to Strike off | |
SAPPHIRE MIDCO LIMITED | Director | 2018-03-15 | CURRENT | 2018-01-18 | Active - Proposal to Strike off | |
SAPPHIRE HOLDCO LIMITED | Director | 2018-03-15 | CURRENT | 2018-01-18 | Active - Proposal to Strike off | |
SAPPHIRE TOPCO LIMITED | Director | 2018-03-15 | CURRENT | 2018-01-18 | Active - Proposal to Strike off | |
SAPPHIRE BIDCO LIMITED | Director | 2018-03-15 | CURRENT | 2018-01-18 | Active | |
COLLECTIVE EUROPE LTD | Director | 2016-07-08 | CURRENT | 2010-10-29 | Active - Proposal to Strike off | |
PUBLISHERS AUDIENCE MEASUREMENT COMPANY LIMITED | Director | 2016-01-01 | CURRENT | 2015-05-06 | Active | |
TIME INC. (UK) PROPERTY INVESTMENTS LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active - Proposal to Strike off | |
INTERNATIONAL CRAFT & HOBBY FAIR LIMITED | Director | 2015-09-02 | CURRENT | 1976-12-14 | Active | |
MAREVE LIMITED | Director | 2015-04-16 | CURRENT | 2006-08-09 | Active - Proposal to Strike off | |
UK CYCLING EVENTS LIMITED | Director | 2015-02-04 | CURRENT | 2010-06-16 | Active | |
EUROPEAN MAGAZINES LIMITED | Director | 2014-09-25 | CURRENT | 1987-11-24 | Active - Proposal to Strike off | |
EVARN LIMITED | Director | 2014-09-25 | CURRENT | 2006-08-22 | Active - Proposal to Strike off | |
IPC IGNITE! LIMITED | Director | 2014-03-18 | CURRENT | 1999-04-19 | Dissolved 2014-11-04 | |
IPC INSPIRE LIMITED | Director | 2014-03-18 | CURRENT | 1999-03-11 | Dissolved 2014-11-04 | |
IPC SOUTHBANK PUBLISHING CO. LTD. | Director | 2014-03-18 | CURRENT | 1999-03-11 | Dissolved 2014-11-04 | |
IPC TX LTD. | Director | 2014-03-18 | CURRENT | 1999-04-19 | Dissolved 2014-11-04 | |
IPC CONNECT LTD. | Director | 2014-03-18 | CURRENT | 1999-03-17 | Dissolved 2014-11-04 | |
MOUSEBREAKER LIMITED | Director | 2014-03-18 | CURRENT | 2003-05-01 | Active - Proposal to Strike off | |
MAGAZINE PUBLISHING HOLDINGS LIMITED(THE) | Director | 2014-03-18 | CURRENT | 1985-06-25 | Active - Proposal to Strike off | |
IPC HOLDINGS LIMITED | Director | 2014-03-18 | CURRENT | 1938-02-04 | Active - Proposal to Strike off | |
INDEPENDENT TELEVISION BOOKS LIMITED | Director | 2014-03-18 | CURRENT | 1971-10-06 | Active - Proposal to Strike off | |
CHAT PUBLICATIONS LIMITED | Director | 2014-03-18 | CURRENT | 1988-08-05 | Active - Proposal to Strike off | |
TI MEDIA LIMITED | Director | 2014-03-18 | CURRENT | 1897-08-05 | Active - Proposal to Strike off | |
INDEPENDENT TELEVISION PUBLICATIONS LIMITED | Director | 2014-03-18 | CURRENT | 1967-10-17 | Active - Proposal to Strike off | |
W.H.& L.COLLINGRIDGE LIMITED | Director | 2014-03-18 | CURRENT | 1928-09-21 | Active - Proposal to Strike off | |
THE YACHTING MONTHLY LIMITED | Director | 2014-03-18 | CURRENT | 1978-12-05 | Active - Proposal to Strike off | |
THE ESSENTIALS PUBLISHING COMPANY LIMITED | Director | 2014-03-18 | CURRENT | 1980-04-24 | Active - Proposal to Strike off | |
ODHAMS PRESS LIMITED | Director | 2014-03-18 | CURRENT | 1980-01-02 | Active - Proposal to Strike off | |
PERSUASION LIMITED | Director | 2014-03-18 | CURRENT | 1980-10-21 | Active - Proposal to Strike off | |
PORTRAIT MAGAZINE LIMITED | Director | 2014-03-18 | CURRENT | 1981-05-29 | Active - Proposal to Strike off | |
NEW MUSICAL EXPRESS LIMITED | Director | 2014-03-18 | CURRENT | 1981-07-24 | Active - Proposal to Strike off | |
MARKETFORCE (U.K.) LIMITED | Director | 2014-03-18 | CURRENT | 1951-09-03 | Active | |
IPC MAGAZINES (OVERSEAS) LIMITED | Director | 2014-03-18 | CURRENT | 1944-01-18 | Active - Proposal to Strike off | |
GEORGE NEWNES LIMITED | Director | 2014-03-18 | CURRENT | 1975-03-17 | Active - Proposal to Strike off | |
MAGAZINE PUBLISHING COMPANY LTD(THE) | Director | 2014-03-18 | CURRENT | 1981-08-19 | Active - Proposal to Strike off | |
COUNTRY LIFE,LIMITED | Director | 2014-03-18 | CURRENT | 1905-03-09 | Active - Proposal to Strike off | |
COLLECTION AND LITIGATION SERVICES INTERNATIONAL LTD. | Director | 2014-03-18 | CURRENT | 1980-05-06 | Active - Proposal to Strike off | |
OPTIONS MAGAZINE LIMITED | Director | 2014-03-18 | CURRENT | 1985-01-14 | Active - Proposal to Strike off | |
C.ARTHUR PEARSON LIMITED | Director | 2014-03-18 | CURRENT | 1896-06-26 | Active - Proposal to Strike off | |
PROFESSIONAL PUBLISHERS ASSOCIATION LTD | Director | 2014-02-13 | CURRENT | 1913-11-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS ALVIN RICH | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/20 FROM 3rd Floor 161 Marsh Wall London E14 9AP England | |
AA01 | Current accounting period shortened from 31/12/20 TO 30/09/20 | |
PSC02 | Notification of Future Plc as a person with significant control on 2020-04-20 | |
PSC07 | CESSATION OF SAPPHIRE TOPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 21/04/21 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048352550001 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED RACHEL ADDISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES | |
PSC05 | Change of details for Time Inc. (Uk) Ltd as a person with significant control on 2018-06-14 | |
PSC02 | Notification of Sapphire Topco Limited as a person with significant control on 2018-03-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/18 FROM Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048352550001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSANA D'EMIC | |
TM02 | Termination of appointment of Lauren Ezrol Klein on 2018-01-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 11/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
PSC02 | Notification of Time Inc. (Uk) Ltd as a person with significant control on 2016-04-06 | |
AP01 | DIRECTOR APPOINTED SUSANA D'EMIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOHN BAIRSTOW | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES LLOYD MEREDITH | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LAUREN EZROL KLEIN on 2016-01-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD WILLIAMS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2015 FROM ROOM 9-C13 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN BAIRSTOW / 01/07/2015 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN MAY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA EVANS | |
AP01 | DIRECTOR APPOINTED DR CHARLES LLOYD MEREDITH | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM ROOM 10-C04 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE MAIR | |
AP01 | DIRECTOR APPOINTED MR MARCUS ALVIN RICH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALLY WILLIAMS | |
AP01 | DIRECTOR APPOINTED JEFFREY JOHN BAIRSTOW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD AVERILL | |
AR01 | 01/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DENISE MARGARET MAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA AUTON | |
RES13 | SECTION 175 18/04/2013 | |
RES01 | ADOPT ARTICLES 18/04/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 01/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM ROOM 5-C19 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 01/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVELYN WEBSTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 01/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD WILLIAMS / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED EVELYN ANN WEBSTER | |
225 | CURREXT FROM 31/07/2008 TO 31/12/2008 | |
RES01 | ALTER ARTICLES 04/11/2008 | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 1, ANDROMEDA HOUSE, CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8AP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EX TRL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |