TRADER MEDIA LIMITED

Company Documents

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

View Document

18/03/1518 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

18/03/1518 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN 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 ACCOUNTS OF DORMANT COMPANY 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

27/05/1027 May 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 02/09/2009 FROM
UNIT 6 THATCHAM BUSINESS VILLAGE
COLTHROP LANE
THATCHAM
BERKSHIRE
RG19 4LW

View Document

10/06/0910 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 APPOINTMENT TERMINATED SECRETARY ANDREW MILLER

View Document

08/04/098 April 2009 SECRETARY APPOINTED ELIZABETH JENKIN

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/08

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN GLITHERO / 01/07/2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN GLITHERO / 07/03/2008

View Document

07/03/087 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/07

View Document

23/05/0723 May 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

21/12/0621 December 2006 COMPANY NAME CHANGED
HURST PUBLISHING (SHEFFIELD) LTD
CERTIFICATE ISSUED ON 21/12/06

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

22/09/0422 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

17/08/0417 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

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

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 DIRECTOR APPOINTED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 S80A AUTH TO ALLOT SEC 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

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM:
C/O TRADER PUBLISHING
SAINT JAMES COURT WILDERSPOOL
WARRINGTON
WA4 6PS

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 01/04/01

View Document

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

View Document

27/10/0027 October 2000 SECRETARY RESIGNED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 NEW SECRETARY APPOINTED

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS

View Document

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

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 COMPANY NAME CHANGED
THE SHEFFIELD JOURNAL LIMITED
CERTIFICATE ISSUED ON 22/12/98

View Document

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

View Document

21/09/9821 September 1998 RETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

02/03/982 March 1998 SECRETARY RESIGNED

View Document

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

View Document

16/09/9716 September 1997 RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9715 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9715 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9721 March 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 SECRETARY RESIGNED

View Document

08/10/968 October 1996 REGISTERED OFFICE CHANGED ON 08/10/96 FROM:
THE WAGON HOUSE BANWELL ROAD
CHRISTON
AXBRIDGE
SOMERSET BS26 2XX

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 NEW SECRETARY APPOINTED

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 COMPANY NAME CHANGED
SQUARECATCH LIMITED
CERTIFICATE ISSUED ON 02/10/96

View Document

16/09/9616 September 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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