Advanced company searchLink opens in new window

TRADER MEDIA CORPORATION (2003) LIMITED

Company number 03592155

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
08 Apr 2016 600 Appointment of a voluntary liquidator
08 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
08 Apr 2016 4.70 Declaration of solvency
18 Mar 2016 TM01 Termination of appointment of Trevor Nigel Mather as a director on 18 March 2016
03 Feb 2016 SH19 Statement of capital on 3 February 2016
  • GBP 100.1
03 Feb 2016 SH20 Statement by Directors
03 Feb 2016 CAP-SS Solvency Statement dated 15/01/16
03 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 15/01/2016
08 Jan 2016 MR04 Satisfaction of charge 035921550007 in full
01 Oct 2015 AA Full accounts made up to 29 March 2015
03 Jun 2015 MA Memorandum and Articles of Association
03 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100.1
21 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Apr 2015 MR01 Registration of charge 035921550007, created on 15 April 2015
25 Mar 2015 MR04 Satisfaction of charge 035921550006 in full
25 Mar 2015 MR04 Satisfaction of charge 4 in full
25 Mar 2015 MR04 Satisfaction of charge 5 in full
18 Mar 2015 CH01 Director's details changed for Mr Trevor Nigel Mather on 17 March 2015
18 Mar 2015 CH03 Secretary's details changed for Mr Sean Glithero on 17 March 2015
18 Mar 2015 CH01 Director's details changed for Mr Sean Robert Glithero on 17 March 2015
23 Dec 2014 AD01 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 23 December 2014
09 Oct 2014 AA Group of companies' accounts made up to 30 March 2014