TRACC MEDIA LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Liquidators' statement of receipts and payments to 2024-11-08

View Document

22/01/2422 January 2024 Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2024-01-22

View Document

15/11/2315 November 2023 Appointment of a voluntary liquidator

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 2023-11-15

View Document

15/11/2315 November 2023 Statement of affairs

View Document

15/11/2315 November 2023 Resolutions

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-04-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 18-20 SCRUTTON STREET LONDON EC2A 4RX ENGLAND

View Document

08/05/208 May 2020 DISS40 (DISS40(SOAD))

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 15 STATION ROAD ST. IVES PE27 5BH UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROYSTON TRIPP / 03/04/2019

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BANKS

View Document

22/01/1922 January 2019 CESSATION OF SIMON ALEXANDER BANKS AS A PSC

View Document

09/11/189 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

19/06/1819 June 2018 DISS40 (DISS40(SOAD))

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER BANKS / 27/05/2017

View Document

19/04/1819 April 2018 CURREXT FROM 28/02/2018 TO 30/04/2018

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN ROYSTON TRIPP

View Document

25/05/1725 May 2017 25/05/17 STATEMENT OF CAPITAL GBP 200

View Document

10/02/1710 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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