Company NameTrident Business Media Ltd
Company StatusDissolved
Company Number07058943
CategoryPrivate Limited Company
Incorporation Date28 October 2009(14 years, 6 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Directors

Director NameKevin John McGeehan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2009(same day as company formation)
RoleCommercial Director/Publishing
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NamePeter Howard Simon Russell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2009(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameMr John Lawrence Walker
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2009(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
27 September 2010Application to strike the company off the register (3 pages)
27 September 2010Application to strike the company off the register (3 pages)
12 November 2009Appointment of Peter Howard Simon Russell as a director (3 pages)
12 November 2009Appointment of Peter Howard Simon Russell as a director (3 pages)
6 November 2009Appointment of Kevin John Mcgeehan as a director (3 pages)
6 November 2009Appointment of Mr John Lawrence Walker as a director (3 pages)
6 November 2009Appointment of Kevin John Mcgeehan as a director (3 pages)
6 November 2009Appointment of Mr John Lawrence Walker as a director (3 pages)
2 November 2009Termination of appointment of Graham Cowan as a director (1 page)
2 November 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 November 2009 (1 page)
2 November 2009Termination of appointment of Graham Cowan as a director (1 page)
2 November 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 November 2009 (1 page)
2 November 2009Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 November 2009 (1 page)
28 October 2009Incorporation
Statement of capital on 2009-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
28 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2009-10-28
  • GBP 1
(19 pages)
28 October 2009Incorporation
Statement of capital on 2009-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)