Company NameTranscontinental Media Marketing (Partnership) Limited
Company StatusDissolved
Company Number03429836
CategoryPrivate Limited Company
Incorporation Date5 September 1997(26 years, 8 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameTranscontinental Media Marketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart Atkinson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 1998)
RoleCompany Director
Correspondence AddressClos De La Princesse
Sark
Guernsey
Channel Isles
GY9 0SF
Secretary NameElsie Gibson
NationalityBritish
StatusResigned
Appointed28 October 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 1998)
RoleCompany Director
Correspondence AddressClos De La Princesse
Sark
Guernsey
Channel Islands
GY9 0SF
Director NameChristopher Peter Eaton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 May 1999)
RoleOffice Manager
Correspondence AddressThird Floor 45/47 Cornhill
London
EC3V 3PD
Secretary NameChristopher Paul Meinke
NationalityBritish
StatusResigned
Appointed09 December 1998(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 May 1999)
RoleOffice Manager
Correspondence AddressThird Floor 45/47 Cornhill
London
EC3V 3PD
Director NameGeorge Guille
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(2 years after company formation)
Appointment Duration3 years (resigned 15 October 2002)
RoleBusinessman
Correspondence AddressClos De La Princesse
Sark
GY9 0SF
Secretary NameDerek Oldham Courtney
NationalityBritish
StatusResigned
Appointed23 September 1999(2 years after company formation)
Appointment Duration3 years (resigned 15 October 2002)
RoleBusinessman
Correspondence AddressLa Premie Frene Clos De La Princesse
Sark
GY9 0SF
Director NameAlastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(5 years, 1 month after company formation)
Appointment Duration5 years (resigned 18 October 2007)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressApartment No.2
8 Florinis Street
Nicosia
1065
Cyprus
Director NameMr Mario Castro
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityPortuguese
StatusResigned
Appointed25 June 2009(11 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 September 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed18 December 2001(4 years, 3 months after company formation)
Appointment Duration10 months (resigned 15 October 2002)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed18 December 2001(4 years, 3 months after company formation)
Appointment Duration10 months (resigned 15 October 2002)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameOverseas Management Services Limited (Corporation)
StatusResigned
Appointed15 October 2002(5 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 11 November 2002)
Correspondence AddressRue Du Rhone 80
Geneva Ch 1204
Foreign
Secretary NameOverseas International Secretaries Llc (Corporation)
StatusResigned
Appointed11 November 2002(5 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 2003)
Correspondence Address221 East 21st Street
Cheyenne
Wyoming 82001
United States
Secretary NameOverseas International Secretaries Llc (Corporation)
StatusResigned
Appointed01 April 2003(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 October 2007)
Correspondence Address221 East 21st Street
Cheyenne
Wyoming 82001
United States
Director NamePremier Directors (UK) Ltd (Corporation)
StatusResigned
Appointed18 October 2007(10 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2013)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Secretary NamePremier Secretaries (UK) Ltd (Corporation)
StatusResigned
Appointed18 October 2007(10 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2013)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ

Location

Registered AddressGround Floor
21 Whitefriars Street
London
EC4Y 8JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £1Premier Group Managers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,105
Current Liabilities£890,717

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2013Termination of appointment of Premier Secretaries (Uk) Ltd as a secretary on 1 May 2013 (1 page)
21 June 2013Termination of appointment of Mario Castro as a director on 1 May 2013 (1 page)
21 June 2013Termination of appointment of Premier Secretaries (Uk) Ltd as a secretary (1 page)
21 June 2013Termination of appointment of Premier Directors (Uk) Ltd as a director on 1 May 2013 (1 page)
21 June 2013Termination of appointment of Premier Directors (Uk) Ltd as a director (1 page)
21 June 2013Termination of appointment of Mario Castro as a director (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
3 June 2013Application to strike the company off the register (3 pages)
3 June 2013Application to strike the company off the register (3 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 October 2012Annual return made up to 14 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 2
(5 pages)
5 October 2012Annual return made up to 14 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 2
(5 pages)
17 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
17 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
17 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
17 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
17 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
17 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
16 August 2012Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB United Kingdom on 16 August 2012 (1 page)
16 August 2012Registered office address changed from 3rd Floor 44-45 Chancery Lane London WC2A 1JB United Kingdom on 16 August 2012 (1 page)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
25 October 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
25 October 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
25 October 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
29 October 2009Director's details changed for Mr Mario Castro on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Mario Castro on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Mario Castro on 1 October 2009 (2 pages)
22 September 2009Return made up to 14/09/09; full list of members (3 pages)
22 September 2009Return made up to 14/09/09; full list of members (3 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 June 2009Director appointed mr mario castro (1 page)
25 June 2009Director appointed mr mario castro (1 page)
8 October 2008Location of debenture register (1 page)
8 October 2008Location of debenture register (1 page)
8 October 2008Return made up to 14/09/08; full list of members (4 pages)
8 October 2008Registered office changed on 08/10/2008 from 20-22 bedford row london WC1R 4JS (1 page)
8 October 2008Return made up to 14/09/08; full list of members (4 pages)
8 October 2008Registered office changed on 08/10/2008 from 20-22 bedford row london WC1R 4JS (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Location of register of members (1 page)
24 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 December 2007Registered office changed on 10/12/07 from: premier international corporate services LIMITED 3RD floor 44-45 chancery lane london WC2A 1JB (1 page)
10 December 2007Registered office changed on 10/12/07 from: premier international corporate services LIMITED 3RD floor 44-45 chancery lane london WC2A 1JB (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007New director appointed (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Registered office changed on 29/10/07 from: swiss fides representative office, 11 church road great bookham surrey KT23 3PB (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Registered office changed on 29/10/07 from: swiss fides representative office, 11 church road great bookham surrey KT23 3PB (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
21 September 2007Return made up to 14/09/07; full list of members (2 pages)
21 September 2007Return made up to 14/09/07; full list of members (2 pages)
24 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
24 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
19 September 2006Return made up to 14/09/06; full list of members (2 pages)
19 September 2006Return made up to 14/09/06; full list of members (2 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
27 September 2005Location of register of members (1 page)
27 September 2005Registered office changed on 27/09/05 from: c/o swiss fides, 11 church road great bookham surrey KT23 3PB (1 page)
27 September 2005Location of register of members (1 page)
27 September 2005Return made up to 14/09/05; full list of members (3 pages)
27 September 2005Registered office changed on 27/09/05 from: c/o swiss fides, 11 church road great bookham surrey KT23 3PB (1 page)
27 September 2005Return made up to 14/09/05; full list of members (3 pages)
27 September 2005Location of debenture register (1 page)
27 September 2005Location of debenture register (1 page)
31 May 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
31 May 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
14 September 2004Return made up to 14/09/04; full list of members (2 pages)
14 September 2004Return made up to 14/09/04; full list of members (2 pages)
7 September 2004Return made up to 23/09/03; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 September 2004Return made up to 23/09/03; full list of members (2 pages)
7 July 2004Registered office changed on 07/07/04 from: 3RD floor 15 hanover square london W1S 1HS (1 page)
7 July 2004Registered office changed on 07/07/04 from: 3RD floor 15 hanover square london W1S 1HS (1 page)
15 June 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
15 June 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
11 July 2003Registered office changed on 11/07/03 from: 85 south street dorking surrey RH4 2LA (1 page)
11 July 2003Registered office changed on 11/07/03 from: 85 south street dorking surrey RH4 2LA (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003Return made up to 23/09/02; full list of members (7 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Return made up to 23/09/02; full list of members (7 pages)
22 April 2003Secretary resigned (1 page)
5 December 2002Amended accounts made up to 30 September 2002 (11 pages)
5 December 2002Amended accounts made up to 30 September 2002 (11 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002Secretary resigned (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002New director appointed (3 pages)
28 October 2002New director appointed (3 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Accounts made up to 30 September 2002 (1 page)
28 October 2002Accounts made up to 30 September 2001 (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
28 October 2002Registered office changed on 28/10/02 from: 19 hanover square london W1S 1HY (1 page)
28 October 2002Registered office changed on 28/10/02 from: 19 hanover square london W1S 1HY (1 page)
28 October 2002Secretary resigned (1 page)
25 October 2002Company name changed transcontinental media marketing LIMITED\certificate issued on 25/10/02 (2 pages)
25 October 2002Company name changed transcontinental media marketing LIMITED\certificate issued on 25/10/02 (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
27 January 2002Registered office changed on 27/01/02 from: 72 new bond street london W1S 1RR (1 page)
27 January 2002Registered office changed on 27/01/02 from: 72 new bond street london W1S 1RR (1 page)
30 October 2001Return made up to 23/09/01; full list of members (6 pages)
30 October 2001Return made up to 23/09/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(6 pages)
12 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2001Accounts made up to 30 September 2000 (1 page)
12 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
12 March 2001Return made up to 28/09/00; no change of members (6 pages)
12 March 2001Return made up to 28/09/00; no change of members (6 pages)
25 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
25 May 2000Accounts made up to 30 September 1999 (1 page)
6 October 1999New director appointed (3 pages)
6 October 1999New director appointed (3 pages)
6 October 1999Accounts made up to 30 September 1998 (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999Return made up to 23/09/99; no change of members (5 pages)
6 October 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999Return made up to 23/09/99; no change of members (5 pages)
10 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1999Registered office changed on 02/06/99 from: international law systems LTD 3RD floor 45/47 cornhill london EC3V 3PD (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999Registered office changed on 02/06/99 from: international law systems LTD 3RD floor 45/47 cornhill london EC3V 3PD (1 page)
18 May 1999Compulsory strike-off action has been discontinued (1 page)
18 May 1999Compulsory strike-off action has been discontinued (1 page)
13 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1999Return made up to 05/09/98; full list of members (6 pages)
13 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1999Return made up to 05/09/98; full list of members (6 pages)
27 April 1999First Gazette notice for compulsory strike-off (1 page)
27 April 1999First Gazette notice for compulsory strike-off (1 page)
28 January 1999Registered office changed on 28/01/99 from: third floor 45/47 cornhill london EC3V 3PD (1 page)
28 January 1999Registered office changed on 28/01/99 from: third floor 45/47 cornhill london EC3V 3PD (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999New secretary appointed (1 page)
25 January 1999New director appointed (15 pages)
25 January 1999Director resigned (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999New director appointed (15 pages)
25 January 1999New secretary appointed (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Registered office changed on 25/01/99 from: 79 buckingham palace road westminster london SW1W 0QJ (1 page)
25 January 1999Registered office changed on 25/01/99 from: 79 buckingham palace road westminster london SW1W 0QJ (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998New secretary appointed (2 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998New secretary appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Registered office changed on 30/04/98 from: suite 17926 72 new bond street london W1Y 9DD (1 page)
30 April 1998Registered office changed on 30/04/98 from: suite 17926 72 new bond street london W1Y 9DD (1 page)
30 October 1997Secretary resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Secretary resigned (1 page)
5 September 1997Incorporation (16 pages)