TRADER MEDIA HOLDINGS LIMITED

Company Documents

DateDescription
28/05/1528 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE WALKER / 18/03/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SOMERSET / 17/03/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ROBERT GLITHERO / 17/03/2015

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM
AUTO TRADER HOUSE CUTBUSH PARK INDUSTRIAL ESTATE
DANEHILL LOWER EARLEY
READING
BERKSHIRE
RG6 4UT

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR TARA COLLET

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED IAN SOMERSET

View Document

28/05/1428 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED JOANNE WALKER

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR ZILLAH BYNG-MADDICK

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/05/1322 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 01/04/12

View Document

22/05/1222 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/11

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LANE

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED TARA COLLET

View Document

25/05/1125 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 SECRETARY APPOINTED MR SEAN GLITHERO

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/10

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GLITHERO / 30/09/2010

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH JENKIN

View Document

01/06/101 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MRS ZILLAH ELLEN BYNG-MADDICK

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER

View Document

25/09/0925 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/09

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/09 FROM: UNIT 6 THATCHAM BUSINESS VILLAGE COLTHROP LANE THATCHAM BERKSHIRE RG19 4LW

View Document

12/06/0912 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED STEPHEN JOHN ROGER LANE

View Document

08/04/098 April 2009 SECRETARY APPOINTED ELIZABETH JENKIN

View Document

08/04/098 April 2009 SECRETARY RESIGNED ANDREW MILLER

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

04/07/084 July 2008 DIRECTOR'S PARTICULARS SEAN GLITHERO

View Document

27/05/0827 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR RESIGNED GRAHAM STOREY

View Document

14/04/0814 April 2008 DIRECTOR'S PARTICULARS SEAN GLITHERO

View Document

07/03/087 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 01/04/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 02/04/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 03/04/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 28/03/04

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0320 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0320 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0311 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0311 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0311 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0311 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 30/03/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 S80A AUTH TO ALLOT SEC 24/09/02 S366A DISP HOLDING AGM 24/09/02 S252 DISP LAYING ACC 24/09/02 S386 DISP APP AUDS 24/09/02

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION

View Document

07/08/027 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/08/02

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL GROUP ACCOUNTS MADE UP TO 02/04/00

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 COMPANY NAME CHANGED HURST PUBLISHING LIMITED CERTIFICATE ISSUED ON 15/06/00

View Document

08/06/008 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/005 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/005 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/005 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/005 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/08/999 August 1999 FULL GROUP ACCOUNTS MADE UP TO 28/03/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 17/07/99; CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: G OFFICE CHANGED 10/06/99 AUTO TRADER HOUSE, READING, RG6 4UT

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

07/08/987 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9827 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/9827 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/9827 July 1998 ALTER MEM AND ARTS 21/07/98

View Document

27/07/9827 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/9827 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9814 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/981 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/03/97

View Document

04/08/974 August 1997 AUDITOR'S RESIGNATION

View Document

27/07/9727 July 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 AUDITOR'S RESIGNATION

View Document

21/01/9721 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

11/08/9611 August 1996 RETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 FULL GROUP ACCOUNTS MADE UP TO 02/04/95

View Document

17/11/9517 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9528 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9524 July 1995 RETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/958 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9524 January 1995 FULL GROUP ACCOUNTS MADE UP TO 03/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/07/9414 July 1994 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

22/10/9322 October 1993 FULL GROUP ACCOUNTS MADE UP TO 04/04/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/936 August 1993 AUDITOR'S RESIGNATION

View Document

12/05/9312 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9312 May 1993 ALTER MEM AND ARTS 19/04/93

View Document

03/02/933 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/929 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/929 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/08/917 August 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/913 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/913 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/913 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/913 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/12/9018 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9018 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9018 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9019 July 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/01/9015 January 1990 REGISTERED OFFICE CHANGED ON 15/01/90 FROM: G OFFICE CHANGED 15/01/90 209 KINGS ROAD READING BERKSHIRE

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/06/897 June 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

23/03/8923 March 1989 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/8923 March 1989 LOCATION OF DEBENTURE REGISTER

View Document

24/01/8924 January 1989 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/11/8726 November 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/09/8722 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/877 April 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

15/03/8615 March 1986 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

14/03/8614 March 1986 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

11/12/8411 December 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

05/08/835 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

05/06/835 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

04/06/834 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

03/06/833 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

13/09/7813 September 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

01/10/761 October 1976 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company