UKBizDB.co.uk

TRANSART EDUCATIONAL MARKETING SYSTEMS LTD.

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

This company is commonly known as Transart Educational Marketing Systems Ltd.. The company was founded 31 years ago and was given the registration number 02747015. The firm's registered office is in LONDON. You can find them at The Met Building C/o Helina Mazur, 24 Percy Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TRANSART EDUCATIONAL MARKETING SYSTEMS LTD.
Company Number:02747015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1992
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Met Building C/o Helina Mazur, 24 Percy Street, London, England, W1T 2BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers, C/O Helina Mazur, 18 Upper Ground, London, England, SE1 9PD

Secretary16 May 2018Active
Sea Containers, C/O Helina Mazur, 18 Upper Ground, London, England, SE1 9PD

Director16 May 2018Active
Mill Farm, Porters Lane, Findern, Derby, DE65 6AJ

Secretary23 July 1998Active
6, Brewhouse Yard, London, England, EC1V 4DG

Secretary31 August 2012Active
7 Allens Orchard, Brampton, Huntingdon, PE18 8NW

Secretary14 September 1992Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary14 September 1992Active
34 Castle Road, Southsea, PO5 3DE

Director05 November 1993Active
Mill Farm, Porters Lane, Findern, Derby, DE65 6AJ

Director03 January 1995Active
17 Privet Close, Lower Earley, Reading, RG6 4NY

Director28 January 1998Active
79 High Street, Saffron Walden, CB10 1DZ

Director14 September 1992Active
26 Woodcrest, Short Hills, United States,

Director14 September 2006Active
Via F Guerrazzi 5, Milan, Italy, FOREIGN

Director07 July 2000Active
11-33, St John Street, London, England, EC1M 4AA

Director28 September 2012Active
10 Church End, Rampton, Cambridge, CB4 4QA

Director14 September 1992Active
7 Allens Orchard, Brampton, Huntingdon, PE18 8NW

Director14 September 1992Active
St Michaels Mount, Longstanton, Cambridge, CB4 5BZ

Director14 September 1992Active
6 Cromwell Dr, Chester, Usa,

Director07 July 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director14 September 1992Active

People with Significant Control

Wpp Brands Development Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sea Containers, 18 Upper Ground, London, England, SE1 9PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-11-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-21Dissolution

Dissolution application strike off company.

Download
2022-05-30Capital

Capital statement capital company with date currency figure.

Download
2022-05-30Capital

Legacy.

Download
2022-05-30Insolvency

Legacy.

Download
2022-05-30Resolution

Resolution.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Persons with significant control

Change to a person with significant control.

Download
2021-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-01Address

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

Download
2021-08-02Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Persons with significant control

Change to a person with significant control.

Download
2020-10-27Address

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

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Address

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

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type dormant.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-05-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.