TRAX FM LIMITED
Status | DISSOLVED |
Company No. | 02980803 |
Category | Private Limited Company |
Incorporated | 19 Oct 1994 |
Age | 29 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 year, 9 months, 5 days |
SUMMARY
TRAX FM LIMITED is an dissolved private limited company with number 02980803. It was incorporated 29 years, 7 months, 2 days ago, on 19 October 1994 and it was dissolved 1 year, 9 months, 5 days ago, on 16 August 2022. The company address is Media House Peterborough Business Park Media House Peterborough Business Park, Peterborough, PE2 6EA, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 May 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 02 Sep 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 02 Sep 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 02 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Change account reference date company previous extended
Date: 22 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-12-31
Documents
Mortgage satisfy charge full
Date: 19 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 029808030005
Documents
Confirmation statement with updates
Date: 03 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type small
Date: 02 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Legacy
Date: 02 Oct 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2020-10-02
Documents
Legacy
Date: 02 Oct 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 15/09/20
Documents
Resolution
Date: 02 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 29 Sep 2020
Action Date: 14 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-14
Capital : 1,851,000 GBP
Documents
Capital allotment shares
Date: 03 Sep 2020
Action Date: 20 Aug 2020
Category: Capital
Type: SH01
Date: 2020-08-20
Capital : 1,375,000 GBP
Documents
Resolution
Date: 07 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type small
Date: 22 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 01 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Anthony Keenan
Appointment date: 2019-02-28
Documents
Termination director company with name termination date
Date: 01 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Betton
Termination date: 2019-02-28
Documents
Termination secretary company with name termination date
Date: 01 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-02-28
Officer name: Nicholas David Rawlins
Documents
Appoint corporate secretary company with name date
Date: 01 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-02-28
Officer name: Bauer Group Secretariat Limited
Documents
Appoint person director company with name date
Date: 01 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-28
Officer name: Mrs Sarah Jane Vickery
Documents
Appoint person director company with name date
Date: 01 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deidre Ann Ford
Appointment date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Address
Type: AD01
Old address: Witham Park Waterside South Lincoln LN5 7JN
New address: Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA
Change date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Mortgage satisfy charge full
Date: 23 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 24 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Sep 2018
Action Date: 25 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-09-25
Charge number: 029808030005
Documents
Accounts with accounts type small
Date: 04 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type full
Date: 06 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type small
Date: 23 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type small
Date: 27 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Termination director company with name termination date
Date: 10 Sep 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-04
Officer name: Jeffrey Harwood
Documents
Accounts with accounts type small
Date: 07 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type small
Date: 13 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Accounts with accounts type small
Date: 29 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 22 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Legacy
Date: 15 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Accounts with accounts type small
Date: 31 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type small
Date: 02 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Legacy
Date: 19 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed jeffrey harwood
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nicholas rawlins
Documents
Accounts with accounts type small
Date: 02 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Accounts with accounts type small
Date: 09 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/06; full list of members
Documents
Accounts with accounts type small
Date: 07 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/05; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/04; full list of members
Documents
Accounts with accounts type full
Date: 06 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Accounts amended with accounts type full
Date: 14 Jun 2004
Action Date: 30 Sep 2002
Category: Accounts
Type: AAMD
Made up date: 2002-09-30
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/03; full list of members
Documents
Accounts with accounts type small
Date: 02 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/02; full list of members
Documents
Legacy
Date: 08 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 11 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 10 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/00; full list of members
Documents
Legacy
Date: 22 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 04 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 21 Jun 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jun 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/99; full list of members
Documents
Legacy
Date: 22 Dec 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Dec 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 01 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Mar 1999
Category: Capital
Type: 88(2)R
Description: Ad 22/02/99--------- £ si 150000@1=150000 £ ic 100000/250000
Documents
Legacy
Date: 01 Mar 1999
Category: Capital
Type: 123
Description: £ nc 100000/250000 22/02/99
Documents
Legacy
Date: 05 Jan 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 15 Dec 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 15 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/98; full list of members
Documents
Some Companies
1-5 CLERKENWELL ROAD,LONDON,EC1M 5PA
Number: | 08344494 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRING BANK STATION ROAD,STOKE-ON-TRENT,ST12 9DE
Number: | 07200358 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05489734 |
Status: | ACTIVE |
Category: | Private Limited Company |
1178 MARYHILL ROAD,GLASGOW,G20 9TA
Number: | SC611172 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HARE PIE VIEW,MARKET HARBOROUGH,LE16 8UL
Number: | 11078475 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BRIGHTS CRESCENT,EDINBURGH,EH9 2DB
Number: | SC275320 |
Status: | ACTIVE |
Category: | Private Limited Company |