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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sea Containers, C/O Helina Mazur, 18 Upper Ground, London, England, SE1 9PD | Secretary | 16 May 2018 | Active |
Sea Containers, C/O Helina Mazur, 18 Upper Ground, London, England, SE1 9PD | Director | 16 May 2018 | Active |
Mill Farm, Porters Lane, Findern, Derby, DE65 6AJ | Secretary | 23 July 1998 | Active |
6, Brewhouse Yard, London, England, EC1V 4DG | Secretary | 31 August 2012 | Active |
7 Allens Orchard, Brampton, Huntingdon, PE18 8NW | Secretary | 14 September 1992 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 14 September 1992 | Active |
34 Castle Road, Southsea, PO5 3DE | Director | 05 November 1993 | Active |
Mill Farm, Porters Lane, Findern, Derby, DE65 6AJ | Director | 03 January 1995 | Active |
17 Privet Close, Lower Earley, Reading, RG6 4NY | Director | 28 January 1998 | Active |
79 High Street, Saffron Walden, CB10 1DZ | Director | 14 September 1992 | Active |
26 Woodcrest, Short Hills, United States, | Director | 14 September 2006 | Active |
Via F Guerrazzi 5, Milan, Italy, FOREIGN | Director | 07 July 2000 | Active |
11-33, St John Street, London, England, EC1M 4AA | Director | 28 September 2012 | Active |
10 Church End, Rampton, Cambridge, CB4 4QA | Director | 14 September 1992 | Active |
7 Allens Orchard, Brampton, Huntingdon, PE18 8NW | Director | 14 September 1992 | Active |
St Michaels Mount, Longstanton, Cambridge, CB4 5BZ | Director | 14 September 1992 | Active |
6 Cromwell Dr, Chester, Usa, | Director | 07 July 2000 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 14 September 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-10-04 | Gazette | Gazette notice voluntary. | Download |
2022-09-21 | Dissolution | Dissolution application strike off company. | Download |
2022-05-30 | Capital | Capital statement capital company with date currency figure. | Download |
2022-05-30 | Capital | Legacy. | Download |
2022-05-30 | Insolvency | Legacy. | Download |
2022-05-30 | Resolution | Resolution. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-01 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-27 | Address | Change registered office address company with date old address new address. | Download |
2019-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Address | Change registered office address company with date old address new address. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-16 | Officers | Termination director company with name termination date. | Download |
2018-05-16 | Officers | Appoint person director company with name date. | Download |
2018-05-16 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.