Company NameTribune Partnership Limited
Company StatusDissolved
Company Number01432923
CategoryPrivate Limited Company
Incorporation Date26 June 1979(44 years, 10 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NamesFretward Limited and Hamilton Marks Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Raymond Samuel Marks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1991(12 years, 4 months after company formation)
Appointment Duration26 years, 9 months (closed 14 August 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hazel Close
Marlow
Buckinghamshire
SL7 3PW
Secretary NameSheelagh Marks
NationalityBritish
StatusClosed
Appointed29 October 1991(12 years, 4 months after company formation)
Appointment Duration26 years, 9 months (closed 14 August 2018)
RoleCompany Director
Correspondence Address9 Hazel Close
Marlow Bottom
Buckinghamshire
SL7 3PW
Director NameSheelagh Marks
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(12 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 16 October 2009)
RoleCompany Director
Correspondence Address9 Hazel Close
Marlow Bottom
Buckinghamshire
SL7 3PW

Location

Registered AddressSigma Business Centre 7 Havelock Place
Suite 3
Harrow
HA1 1LJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£1,405
Net Worth-£17,934
Cash£173
Current Liabilities£19,054

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
22 May 2018Application to strike the company off the register (4 pages)
3 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
20 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017 (1 page)
20 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017 (1 page)
2 March 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
2 March 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
15 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
21 January 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
21 January 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
7 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
10 February 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
18 December 2014Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 18 December 2014 (1 page)
18 December 2014Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 18 December 2014 (1 page)
20 February 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 December 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
20 December 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
27 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
14 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
13 January 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
9 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
16 December 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
16 December 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
25 January 2010Secretary's details changed for Sheelagh Marks on 25 January 2010 (1 page)
25 January 2010Secretary's details changed for Sheelagh Marks on 25 January 2010 (1 page)
25 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Raymond Samuel Marks on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Raymond Samuel Marks on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
18 November 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
18 November 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
30 October 2009Termination of appointment of Sheelagh Marks as a director (2 pages)
30 October 2009Termination of appointment of Sheelagh Marks as a director (2 pages)
5 March 2009Return made up to 29/10/08; full list of members (5 pages)
5 March 2009Return made up to 29/10/08; full list of members (5 pages)
5 March 2009Return made up to 29/10/07; no change of members (7 pages)
5 March 2009Return made up to 29/10/07; no change of members (7 pages)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
19 February 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
15 October 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
16 November 2006Return made up to 29/10/06; full list of members (7 pages)
16 November 2006Return made up to 29/10/06; full list of members (7 pages)
29 August 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
29 August 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
23 March 2006Return made up to 29/10/05; full list of members (7 pages)
23 March 2006Return made up to 29/10/05; full list of members (7 pages)
27 September 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
27 September 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
27 May 2005Return made up to 29/10/04; full list of members (7 pages)
27 May 2005Return made up to 29/10/04; full list of members (7 pages)
19 January 2005Registered office changed on 19/01/05 from: 62 new cavendish street london W1G 8TA (1 page)
19 January 2005Registered office changed on 19/01/05 from: 62 new cavendish street london W1G 8TA (1 page)
14 December 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
14 December 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
26 October 2004Registered office changed on 26/10/04 from: the coach house greys green business centre henley on thames oxfordshire RG9 4QG (1 page)
26 October 2004Registered office changed on 26/10/04 from: the coach house greys green business centre henley on thames oxfordshire RG9 4QG (1 page)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 December 2003Return made up to 29/10/03; full list of members (8 pages)
24 December 2003Return made up to 29/10/03; full list of members (8 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
28 January 2003Return made up to 29/10/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/03
(7 pages)
28 January 2003Return made up to 29/10/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/03
(7 pages)
11 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 November 2001Return made up to 29/10/01; full list of members (6 pages)
22 November 2001Return made up to 29/10/01; full list of members (6 pages)
13 November 2000Return made up to 29/10/00; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
13 November 2000Return made up to 29/10/00; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
1 December 1999Accounts for a small company made up to 31 May 1999 (4 pages)
1 December 1999Accounts for a small company made up to 31 May 1999 (4 pages)
9 November 1999Return made up to 29/10/99; full list of members (6 pages)
9 November 1999Return made up to 29/10/99; full list of members (6 pages)
9 November 1999Memorandum and Articles of Association (10 pages)
9 November 1999Memorandum and Articles of Association (10 pages)
7 December 1998Return made up to 29/10/98; full list of members (6 pages)
7 December 1998Return made up to 29/10/98; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 31 May 1998 (4 pages)
27 October 1998Accounts for a small company made up to 31 May 1998 (4 pages)
13 January 1998Accounts for a small company made up to 31 May 1997 (4 pages)
13 January 1998Accounts for a small company made up to 31 May 1997 (4 pages)
2 January 1998Return made up to 29/10/97; no change of members (4 pages)
2 January 1998Return made up to 29/10/97; no change of members (4 pages)
17 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
17 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
12 December 1996Return made up to 29/10/96; no change of members (4 pages)
12 December 1996Return made up to 29/10/96; no change of members (4 pages)
21 November 1996Company name changed hamilton marks LIMITED\certificate issued on 22/11/96 (2 pages)
21 November 1996Company name changed hamilton marks LIMITED\certificate issued on 22/11/96 (2 pages)
6 December 1995Accounts for a small company made up to 31 May 1995 (3 pages)
6 December 1995Accounts for a small company made up to 31 May 1995 (3 pages)
27 November 1995Return made up to 29/10/95; full list of members (6 pages)
27 November 1995Return made up to 29/10/95; full list of members (6 pages)
19 June 1995Registered office changed on 19/06/95 from: 9 hazel close marlow bottom bucks SL7 3PW (1 page)
19 June 1995Registered office changed on 19/06/95 from: 9 hazel close marlow bottom bucks SL7 3PW (1 page)