UKBizDB.co.uk

TRAFFORD COMMUNITY MEDIA C.I.C.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trafford Community Media C.i.c.. The company was founded 12 years ago and was given the registration number 08119275. The firm's registered office is in KNUTSFORD. You can find them at 2 Lynswood Court Park Lane, Pickmere, Knutsford, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:TRAFFORD COMMUNITY MEDIA C.I.C.
Company Number:08119275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 June 2012
End of financial year:26 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:2 Lynswood Court Park Lane, Pickmere, Knutsford, England, WA16 0JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Lynswood Court Park Lane, Pickmere, England, WA16 0JX

Director26 June 2012Active
C/O Andrew Pettinger, 99, Northenden Road, Sale, United Kingdom, M33 2ED

Secretary01 December 2016Active
4, Sidmouth Road, Sale, England, M33 5FX

Secretary11 October 2013Active
Apt 4, Northenden Road, Sale, England, M33 2DL

Secretary27 May 2014Active
4, Sidmouth Road, Sale, England, M33 5FX

Secretary26 June 2012Active
11, Westmorland Close, Bowdon, Altrincham, England, WA14 3QR

Director27 January 2015Active
C/O Andrew Pettinger, 99, Northenden Road, Sale, United Kingdom, M33 2ED

Director27 September 2016Active
5, Gawsworth Close, Timperley, Altrincham, England, WA15 7EG

Director27 January 2015Active
C/O Andrew Pettinger, 99, Northenden Road, Sale, United Kingdom, M33 2ED

Director04 May 2018Active
24, Woburn Drive, Hale, Altrincham, England, WA15 8NA

Director27 January 2015Active
C/O Andrew Pettinger, 99, Northenden Road, Sale, United Kingdom, M33 2ED

Director01 June 2019Active
17, Cherry Tree Walk, Stretford, Manchester, England, M32 9AT

Director29 September 2015Active
99, Northenden Road, Sale, England, M33 2ED

Director11 October 2013Active
495, Altrincham Road, Manchester, England, M23 1AR

Director27 May 2014Active
C/O Andrew Pettinger, 99, Northenden Road, Sale, United Kingdom, M33 2ED

Director11 October 2013Active
148, Stretford Road, Urmston, Manchester, England, M41 9LT

Director27 January 2015Active
25, Hawkridge Drive, Manchester, England, M23 0GG

Director26 June 2012Active
C/O Andrew Pettinger, 99, Northenden Road, Sale, United Kingdom, M33 2ED

Director25 April 2017Active
99, Northenden Road, Sale, M33 2ED

Director18 August 2015Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-15Gazette

Gazette dissolved voluntary.

Download
2020-09-29Gazette

Gazette notice voluntary.

Download
2020-09-16Dissolution

Dissolution application strike off company.

Download
2020-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-10Address

Change registered office address company with date old address new address.

Download
2019-11-21Officers

Termination secretary company with name termination date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-06-08Officers

Appoint person director company with name date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-08Officers

Appoint person director company with name date.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-01-08Address

Change registered office address company with date old address new address.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Officers

Appoint person director company with name date.

Download
2017-05-07Confirmation statement

Confirmation statement with no updates.

Download
2017-03-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.