Company NameGroup Travel Media Limited
Company StatusDissolved
Company Number04275308
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)
Previous NamePrint Matters (UK) Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Jonathan George Mills
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(8 years after company formation)
Appointment Duration1 year, 8 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Wales Farm Road
London
W3 6UG
Secretary NameMr Richard Hutchinson
NationalityBritish
StatusClosed
Appointed15 September 2009(8 years after company formation)
Appointment Duration1 year, 8 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Metropolis International Group Ltd 140 Wales F
London
W3 6UG
Director NameMalcolm Peter Counihan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(1 week after company formation)
Appointment Duration5 years, 3 months (resigned 22 December 2006)
RoleAd Director
Country of ResidenceUnited Kingdom
Correspondence Address45 The Quadrant
Wimbledon
SW20 8SW
Director NameTimothy Paul Hyde
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(1 week after company formation)
Appointment Duration3 years, 7 months (resigned 11 April 2005)
RolePublisher
Correspondence AddressFlat 23 31 Monument Street
London
EC3R 8BT
Director NameMr Richard Justin King
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(1 week after company formation)
Appointment Duration8 years (resigned 15 September 2009)
RolePublisher
Country of ResidenceEngland
Correspondence AddressMynster House
Harrow Road East
Dorking
RH4 2AU
Secretary NameMr Richard Justin King
NationalityBritish
StatusResigned
Appointed29 August 2001(1 week after company formation)
Appointment Duration5 years, 3 months (resigned 22 December 2006)
RolePublisher
Country of ResidenceEngland
Correspondence AddressMynster House
Harrow Road East
Dorking
RH4 2AU
Secretary NameMr Peter Arthur King
NationalityBritish
StatusResigned
Appointed22 December 2006(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree Cottage
Okewood Hill
Dorking
Surrey
RH5 5NB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Metropolis International Group Ltd
140 Wales Farm Road
London
W3 6UG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
10 February 2011Application to strike the company off the register (3 pages)
10 February 2011Application to strike the company off the register (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Secretary's details changed for Richard Hutchinson on 22 August 2010 (1 page)
20 September 2010Director's details changed for Jonathan Mills on 22 August 2010 (2 pages)
20 September 2010Annual return made up to 22 August 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 200
(3 pages)
20 September 2010Secretary's details changed for Richard Hutchinson on 22 August 2010 (1 page)
20 September 2010Director's details changed for Jonathan Mills on 22 August 2010 (2 pages)
20 September 2010Annual return made up to 22 August 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 200
(3 pages)
10 June 2010Total exemption small company accounts made up to 15 September 2009 (6 pages)
10 June 2010Total exemption small company accounts made up to 15 September 2009 (6 pages)
27 September 2009Appointment terminated director richard king (1 page)
27 September 2009Registered office changed on 27/09/2009 from unit 7 burgess mews 38 wycliffe road london SW19 1UF (1 page)
27 September 2009Appointment Terminated Director richard king (1 page)
27 September 2009Secretary appointed richard hutchinson (1 page)
27 September 2009Secretary appointed richard hutchinson (1 page)
27 September 2009Appointment terminated secretary peter king (1 page)
27 September 2009Registered office changed on 27/09/2009 from unit 7 burgess mews 38 wycliffe road london SW19 1UF (1 page)
27 September 2009Director appointed jonathan mills (2 pages)
27 September 2009Director appointed jonathan mills (2 pages)
27 September 2009Appointment Terminated Secretary peter king (1 page)
25 September 2009Accounting reference date shortened from 15/09/2010 to 31/12/2009 (1 page)
25 September 2009Accounting reference date shortened from 30/09/2009 to 15/09/2009 (1 page)
25 September 2009Accounting reference date shortened from 15/09/2010 to 31/12/2009 (1 page)
25 September 2009Accounting reference date shortened from 30/09/2009 to 15/09/2009 (1 page)
26 August 2009Return made up to 22/08/09; full list of members (3 pages)
26 August 2009Return made up to 22/08/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 August 2008Return made up to 22/08/08; full list of members (3 pages)
22 August 2008Return made up to 22/08/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 September 2007Director resigned (1 page)
4 September 2007Return made up to 22/08/07; full list of members (3 pages)
4 September 2007Return made up to 22/08/07; full list of members (3 pages)
4 September 2007Location of register of members (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Location of register of members (1 page)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 January 2007Company name changed print matters (uk) LIMITED\certificate issued on 17/01/07 (3 pages)
17 January 2007Company name changed print matters (uk) LIMITED\certificate issued on 17/01/07 (3 pages)
24 October 2006Return made up to 22/08/06; full list of members (8 pages)
24 October 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 2006Registered office changed on 01/08/06 from: 60 borough high street london SE1 1XF (1 page)
1 August 2006Registered office changed on 01/08/06 from: 60 borough high street london SE1 1XF (1 page)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 June 2006Ad 06/04/06--------- £ si 197@1=197 £ ic 3/200 (2 pages)
1 June 2006Ad 06/04/06--------- £ si 197@1=197 £ ic 3/200 (2 pages)
18 October 2005Return made up to 22/08/05; full list of members (7 pages)
18 October 2005Return made up to 22/08/05; full list of members (7 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
30 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
30 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
8 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2004Return made up to 22/08/04; full list of members (7 pages)
24 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
24 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
3 September 2003Ad 30/09/02--------- £ si 2@1 (2 pages)
3 September 2003Return made up to 22/08/03; full list of members (7 pages)
3 September 2003Return made up to 22/08/03; full list of members (7 pages)
3 September 2003Ad 30/09/02--------- £ si 2@1 (2 pages)
24 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
24 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
8 October 2002Ad 30/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 October 2002Return made up to 22/08/02; full list of members (7 pages)
8 October 2002Ad 30/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 October 2002Return made up to 22/08/02; full list of members (7 pages)
23 September 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
23 September 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
1 March 2002Director's particulars changed (1 page)
1 March 2002Director's particulars changed (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001Registered office changed on 06/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001Registered office changed on 06/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
22 August 2001Incorporation (32 pages)