TRIBUNE OPERATIONS CENTRE LIMITED

6 Red Barn Mews, Battle, TN33 0AG, East Sussex, England
StatusDISSOLVED
Company No.09019345
CategoryPrivate Limited Company
Incorporated30 Apr 2014
Age10 years, 1 month
JurisdictionEngland Wales
Dissolution08 Aug 2023
Years9 months, 22 days

SUMMARY

TRIBUNE OPERATIONS CENTRE LIMITED is an dissolved private limited company with number 09019345. It was incorporated 10 years, 1 month ago, on 30 April 2014 and it was dissolved 9 months, 22 days ago, on 08 August 2023. The company address is 6 Red Barn Mews, Battle, TN33 0AG, East Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Anthony Mason

Change date: 2022-07-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mark Law Registrars Limited

Change date: 2022-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

Old address: 72a High Street Battle East Sussex TN33 0AG

New address: 6 Red Barn Mews Battle East Sussex TN33 0AG

Change date: 2022-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 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: 19 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-05

Officer name: Harry Alexander Selley

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Anthony Mason

Appointment date: 2018-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-26

Psc name: Timothy Charles Thornton Lewin

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Charles Thornton Lewin

Termination date: 2018-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-26

Officer name: Mr Harry Alexander Selley

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 01 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-07

Officer name: Hon Timothy Charles Thornton Lewin

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-07

Officer name: Simon Stafford-Michael

Documents

View document PDF

Annual return company with made up date

Date: 16 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Jul 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 30 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANONS ASSOCIATION LIMITED

1/17 WEMBOROUGH ROAD,MIDDLESEX,HA7 2DU

Number:01903301
Status:ACTIVE
Category:Private Limited Company

EMSWORTH ASSOCIATES LIMITED

54 EMMANUEL ROAD,LONDON,SW12 0HP

Number:09072206
Status:ACTIVE
Category:Private Limited Company

EXCIVION LIMITED

56 STATION ROAD,CAMBRIDGE,CB24 5HG

Number:08212445
Status:ACTIVE
Category:Private Limited Company

GEOGRAPHE BAY CONSULTING LIMITED

9 AINSLIE PLACE,EDINBURGH,EH3 6AT

Number:SC424738
Status:ACTIVE
Category:Private Limited Company

PAUL HINDS LIMITED

4 NORMANDY CLOSE,LONDON,SE26 4AT

Number:11745418
Status:ACTIVE
Category:Private Limited Company

SPOTLIGHT TELECOMMUNICATIONS LIMITED

15 BAYLEY HILLS,NEWPORT,TF10 8JG

Number:08530289
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