Company NameTransmedia Productions Ltd.
Company StatusDissolved
Company Number02890420
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)
Dissolution Date5 February 2002 (22 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameThelma Burgess
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Terry Orchard
High Wycombe
Buckinghamshire
HP13 6QH
Director NameMr William John Allan Jones
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1996(1 year, 11 months after company formation)
Appointment Duration6 years (closed 05 February 2002)
RoleAccountant
Correspondence AddressSouthwood House 9 Southwood Avenue
Kingston Upon Thames
Surrey
KT2 7HD
Secretary NameMr William John Allan Jones
NationalityBritish
StatusClosed
Appointed10 January 1996(1 year, 11 months after company formation)
Appointment Duration6 years (closed 05 February 2002)
RoleAccountant
Correspondence AddressSouthwood House 9 Southwood Avenue
Kingston Upon Thames
Surrey
KT2 7HD
Director NameBruce Wyndham Burgess
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(4 years after company formation)
Appointment Duration4 years (closed 05 February 2002)
RoleSales Promotion
Correspondence AddressFlat 1
38 Brompton Square
London
Sw3
Secretary NameBruce Wyndham Mayhew Burgess
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Warwick Square
London
SW1V 2TB
Secretary NameMartin Burgess
NationalityBritish
StatusResigned
Appointed27 November 1994(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 1996)
RoleFinancial Controller
Correspondence Address2 Gomms Wood Flats
Cherry Drive Forty Green
Beaconsfield
Buckinghamshire
HP9 1XW
Director NameBruce Burgess
NationalityBritish
StatusResigned
Appointed10 January 1996(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 10 January 1996)
RoleT.V. Director
Correspondence Address2 Gomms Wood Flats
Cherry Drive Forty Green
Beaconsfield
Buckinghamshire
HP9 1XW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSouthwood House 9 Southward
Avenue Kingston Upon Thames
Surrey
KT2 7HD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£2,159,837
Gross Profit£599,700
Net Worth£320,549
Cash£81,880
Current Liabilities£484,748

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2001First Gazette notice for compulsory strike-off (1 page)
23 May 2001Receiver's abstract of receipts and payments (3 pages)
23 May 2001Receiver ceasing to act (2 pages)
6 October 2000Receiver's abstract of receipts and payments (3 pages)
9 December 1999Administrative Receiver's report (8 pages)
9 December 1999Form 3.2 - sttaement of affairs (7 pages)
29 November 1999Registered office changed on 29/11/99 from: paramount house 162-170 wardour street london W1V 3AT (1 page)
27 September 1999Appointment of receiver/manager (2 pages)
9 July 1999Declaration of satisfaction of mortgage/charge (3 pages)
8 February 1999Full accounts made up to 31 January 1998 (10 pages)
29 January 1999Return made up to 24/01/99; full list of members (6 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998New director appointed (2 pages)
3 March 1998Return made up to 24/01/98; no change of members (4 pages)
14 October 1997Full accounts made up to 31 January 1997 (11 pages)
8 August 1997Particulars of mortgage/charge (7 pages)
1 May 1997Full accounts made up to 31 January 1995 (2 pages)
1 May 1997Full accounts made up to 31 January 1996 (2 pages)
12 March 1997Return made up to 24/01/97; no change of members (4 pages)
17 February 1996Director resigned (1 page)
22 January 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 April 1995Return made up to 31/01/95; full list of members (8 pages)