TRAMLINES EVENTS LIMITED

C/O Superstruct Entertainment Ltd C/O Superstruct Entertainment Ltd, London, W14 8NS, United Kingdom
StatusACTIVE
Company No.06864919
CategoryPrivate Limited Company
Incorporated31 Mar 2009
Age15 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

TRAMLINES EVENTS LIMITED is an active private limited company with number 06864919. It was incorporated 15 years, 2 months, 13 days ago, on 31 March 2009. The company address is C/O Superstruct Entertainment Ltd C/O Superstruct Entertainment Ltd, London, W14 8NS, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2023

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-22

Psc name: Superstruct Uk Festivals Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2023

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tramlines Enterprises Ltd

Cessation date: 2022-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mr Roderik August Schlosser

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-12-01

Psc name: Tramlines Enterprises Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Address

Type: AD01

New address: C/O Superstruct Entertainment Ltd 364-366 Kensington High Street London W14 8NS

Change date: 2021-12-09

Old address: 1 Red Lion Court London EC4A 3EB United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2021

Action Date: 12 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tramlines Enterprises Ltd

Notification date: 2021-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2021

Action Date: 12 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lmf Luxco S.A.R.L.

Cessation date: 2021-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jan 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

New date: 2020-05-31

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lmf Luxco S.A.R.L.

Notification date: 2019-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ten to Four Limited

Cessation date: 2019-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Paul O'hara

Termination date: 2019-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Mary Nulty

Termination date: 2019-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy James Cleasby

Termination date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Barton

Appointment date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Newton-Taylor

Appointment date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-28

Officer name: Mr Roderik August Schlosser

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

Old address: Osborn Works Unit 4a Rutland Way Sheffield S3 8DG England

New address: 1 Red Lion Court London EC4A 3EB

Change date: 2019-07-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068649190001

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Paul O'hara

Change date: 2019-03-15

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-19

Officer name: Mr James Paul O'hara

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ten to Four Limited

Notification date: 2018-04-16

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-20

Officer name: Miss Sarah Mary Nulty

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-16

Psc name: David Johnathon Healy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068649190001

Charge creation date: 2018-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Old address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH

New address: Osborn Works Unit 4a Rutland Way Sheffield S3 8DG

Change date: 2017-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Cleasby

Appointment date: 2017-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Mary Nulty

Appointment date: 2017-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Johnathon Healy

Termination date: 2017-02-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-31

Officer name: Glyn Booth

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Paul O'hara

Change date: 2013-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Termination secretary company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James O'hara

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2010

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: James Paul O'hara

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Johnathon Healy

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed glyn booth

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Capital

Type: 88(2)

Description: Ad 31/03/09\gbp si 399@1=399\gbp ic 1/400\

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed james paul o'hara

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Director appointed david johnathon healy

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john roddison

Documents

View document PDF

Incorporation company

Date: 31 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

POPPLETON RVN LTD

FIRST FLOOR 49 HIGH STREET,NOTTINGHAM,NG15 7AW

Number:11769979
Status:ACTIVE
Category:Private Limited Company

RAINBOW SUPERSTORE LTD

153 MORTIMER STREET,HERNE BAY,CT6 5HA

Number:11588182
Status:ACTIVE
Category:Private Limited Company

SHAHJALAL CATERING LIMITED

WINDSOR HOUSE,LUTON,LU1 5BJ

Number:09425045
Status:ACTIVE
Category:Private Limited Company

SLG PROJECTS DEVELOPMENT LTD

VICARAGE MANSIONS,LONDON,SW8 3RZ

Number:11533278
Status:ACTIVE
Category:Private Limited Company

STEVEN JOHNSON DESIGN SERVICES LTD

146 HIGH STREET,ESSEX,CM12 9DF

Number:06368392
Status:ACTIVE
Category:Private Limited Company

STEVEN SEALS BUILDER LIMITED

90 HIGH STREET,NEWMARKET,CB8 8FE

Number:06846582
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