TRIBUNE TRUST PLC

7 More London Riverside, London, SE1 2RT
StatusDISSOLVED
Company No.00027136
CategoryPrivate Limited Company
Incorporated16 Jul 1888
Age135 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution12 Dec 2019
Years4 years, 3 months, 16 days

SUMMARY

TRIBUNE TRUST PLC is an dissolved private limited company with number 00027136. It was incorporated 135 years, 8 months, 12 days ago, on 16 July 1888 and it was dissolved 4 years, 3 months, 16 days ago, on 12 December 2019. The company address is 7 More London Riverside, London, SE1 2RT.



Company Fillings

Gazette dissolved liquidation

Date: 12 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Apr 2019

Action Date: 13 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-03-13

Documents

View document PDF

Liquidation miscellaneous

Date: 16 Apr 2019

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:re block transfer sec of state release of liquidator

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 24 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Oct 2018

Action Date: 13 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-09-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Apr 2018

Action Date: 13 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-03-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Oct 2017

Action Date: 13 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-09-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Apr 2017

Action Date: 13 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Apr 2016

Action Date: 13 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Oct 2015

Action Date: 13 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-09-13

Documents

View document PDF

Liquidation miscellaneous

Date: 23 Jun 2015

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:s/s cert. Release of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Apr 2015

Action Date: 13 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-03-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Oct 2014

Action Date: 13 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-09-13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 03 Jul 2014

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator ;- l m waters replaces r v y setchim 30/06/2014

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 03 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Mar 2014

Action Date: 13 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-03-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Sep 2013

Action Date: 13 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-09-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Apr 2013

Action Date: 13 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Oct 2012

Action Date: 13 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-09-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Apr 2012

Action Date: 13 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Oct 2011

Action Date: 13 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-09-13

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-27

Old address: Pricewaterhousecoopers Llp Pumtree Court London EC4A 4HT

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2011

Action Date: 13 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-03-13

Documents

View document PDF

Move registers to sail company

Date: 08 Feb 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Feb 2011

Category: Address

Type: AD02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Oct 2010

Action Date: 13 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-09-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Apr 2010

Action Date: 13 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-03-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Oct 2009

Action Date: 13 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-09-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Mar 2009

Action Date: 13 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-03-13

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher purvis

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Oct 2008

Action Date: 13 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-09-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Apr 2008

Action Date: 13 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-09-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 11 Oct 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Miscellaneous

Date: 20 Apr 2007

Category: Miscellaneous

Type: MISC

Description: 4.68 b/d date 13/03/07 - usd

Documents

View document PDF

Miscellaneous

Date: 20 Apr 2007

Category: Miscellaneous

Type: MISC

Description: 4.68 b/d date 13/03/07 - euro

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 20 Apr 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 21/03/07 from: 155 bishopsgate london EC2M 3XY

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Mar 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 20 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Mar 2006

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type interim

Date: 14 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 10 Mar 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Capital

Type: 169

Description: £ ic 8818053/8681259 21/12/05 £ sr [email protected]= 113020 £ sr [email protected]= 23774

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Capital

Type: 128(3)

Description: Statement of rights variation attached to shares

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Capital

Type: 128(3)

Description: Statement of rights variation attached to shares

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Capital

Type: 122

Description: S-div 01/07/05

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/05; bulk list available separately

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Capital

Type: 169

Description: £ ic 8832660/8818053 03/05/05 £ sr [email protected]=14607

Documents

View document PDF

Resolution

Date: 28 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Capital

Type: 169

Description: £ ic 8896664/8832660 04/02/05 £ sr [email protected]= 51457 £ sr [email protected]= 12547

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Capital

Type: 122

Description: S-div 01/07/04

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Capital

Type: 128(3)

Description: Statement of rights variation attached to shares

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Capital

Type: 169

Description: £ ic 8916601/8896664 02/08/04 £ sr [email protected]=19937

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Capital

Type: 169

Description: £ ic 8921818/8916601 30/07/04 £ sr [email protected]=5217

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Capital

Type: 169

Description: £ ic 9315179/8921818 27/07/04 £ sr [email protected]= 393361

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Capital

Type: 169

Description: £ ic 9332916/9315179 15/06/04 £ sr [email protected]=17737

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Capital

Type: 122

Description: Conso s-div 01/07/03

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Capital

Type: 128(3)

Description: Statement of rights variation attached to shares

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Capital

Type: 128(3)

Description: Statement of rights variation attached to shares

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Capital

Type: 169

Description: £ ic 10585001/9332916 07/05/04 £ sr [email protected]= 1252085

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Capital

Type: 169

Description: £ sr [email protected] 08/04/04

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/04; bulk list available separately

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 04 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Capital

Type: 169

Description: £ ic 7434781/7419130 07/11/03 £ sr [email protected]=15651

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Capital

Type: 169

Description: £ ic 7445215/7434781 22/10/03 £ sr [email protected]=10434

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Capital

Type: 169

Description: £ ic 10053726/7445215 10/10/03 £ sr [email protected]= 2608511

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Capital

Type: 169

Description: £ ic 10691180/10053726 08/09/03 £ sr [email protected]=21761 £ sr [email protected]= 615692

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Capital

Type: 169

Description: £ ic 10712048/10691180 13/08/03 £ sr [email protected]=20868

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/03; bulk list available separately

Documents

View document PDF

Memorandum articles

Date: 03 May 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Capital

Type: 169

Description: £ ic 10732916/10712048 17/04/03 £ sr [email protected]=20868

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 28 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Capital

Type: 169

Description: £ ic 11128943/10732916 20/11/02 £ sr [email protected]= 68812 £ sr [email protected]= 327214

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Capital

Type: 122

Description: Conso s-div conve 19/08/02

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Capital

Type: 122

Description: Conso s-div conve 01/08/02

Documents

View document PDF

Legacy

Date: 27 Jul 2002

Category: Capital

Type: 169

Description: £ ic 11156443/11128943 12/07/02 £ sr [email protected]=27500

Documents

View document PDF


Some Companies

BEYOND COMPARE LTD

1173 GALLOWGATE,GLASGOW,G31 4EB

Number:SC322417
Status:ACTIVE
Category:Private Limited Company

BLONDE SHEEP EVENTS LIMITED

5 DUCKETTS WHARF, SOUTH STREET,HERTS,CM23 3AR

Number:06377523
Status:ACTIVE
Category:Private Limited Company

CHELMER MANAGEMENT SERVICES LIMITED

78 WILSHIRE AVENUE,CHELMSFORD,CM2 6QW

Number:03953170
Status:ACTIVE
Category:Private Limited Company

MEDTECH RABAH LIMITED

438 STREATHAM HIGH ROAD,LONDON,SW16 3PX

Number:11020845
Status:ACTIVE
Category:Private Limited Company

PROSPECT GAMES LIMITED

89 CHORLEY ROAD,MANCHESTER,M27 4AA

Number:08341834
Status:ACTIVE
Category:Private Limited Company

SANDYMOUNT MANAGEMENT COMPANY LIMITED

18 ROSECROFT COURT, THE KINGS GAP,WIRRAL,CH47 1JA

Number:01174469
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source