Dissolved 2018-06-26
Company Information for TRAVELLER PUBLISHING LIMITED
CHELTENHAM, GLOUCESTERSHIRE, GL50,
|
Company Registration Number
06674669
Private Limited Company
Dissolved Dissolved 2018-06-26 |
Company Name | ||
---|---|---|
TRAVELLER PUBLISHING LIMITED | ||
Legal Registered Office | ||
CHELTENHAM GLOUCESTERSHIRE GL50 Other companies in GL53 | ||
Previous Names | ||
|
Company Number | 06674669 | |
---|---|---|
Date formed | 2008-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2018-06-26 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-06-24 02:32:23 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRAVELLER PUBLISHING HOUSE | Singapore | Dissolved | Company formed on the 2008-09-10 |
Officer | Role | Date Appointed |
---|---|---|
DAVID VAN DER MEULEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET BRICE |
Director | ||
CT SECRETARIES LTD. |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FEEL GOOD GIFT LIMITED | Director | 2017-12-04 | CURRENT | 2017-12-04 | Active | |
BAOBAB TREE LIMITED | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active - Proposal to Strike off | |
TRAVELLER MEDIA LIMITED | Director | 2015-02-25 | CURRENT | 2015-02-25 | Dissolved 2017-03-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET BRICE | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/08/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 1ST & 2ND FLOOR SUITE 105-107 BATH ROAD CHELTENHAM GL53 7LE | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/08/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 18/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VAN DER MEULEN / 31/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2013 FROM MAPLE HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AW ENGLAND | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JANET BRICE | |
RES15 | CHANGE OF NAME 07/09/2011 | |
CERTNM | COMPANY NAME CHANGED INVOGUE MEDIA LIMITED CERTIFICATE ISSUED ON 07/09/11 | |
AR01 | 18/08/11 FULL LIST | |
AA01 | PREVEXT FROM 31/08/2010 TO 31/12/2010 | |
AR01 | 18/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2010 FROM MAPLE HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AW ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH | |
SH01 | 31/01/10 STATEMENT OF CAPITAL GBP 100 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
AR01 | 18/08/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VAN DER MEULEN / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VAN DER MEULEN / 01/03/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CT SECRETARIES LTD. | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRAVELLER PUBLISHING LIMITED
TRAVELLER PUBLISHING LIMITED owns 4 domain names.
spactive.co.uk spaworkers.co.uk thespabasket.co.uk spabid.co.uk
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as TRAVELLER PUBLISHING 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. |