Company NameTrafalgar Media Services Limited
DirectorChristopher David Howell
Company StatusActive
Company Number07233543
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Christopher David Howell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressEnterprise House Harmire Enterprise Park
Barnard Castle
DL12 8XT
Director NameMr Thomas Elliott Trusler Howell
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address103 Trafalgar Road
Horsham
West Sussex
RH12 2QL

Location

Registered AddressEnterprise House
Harmire Enterprise Park
Barnard Castle
DL12 8XT
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishMarwood
WardBarnard Castle East
Built Up AreaBarnard Castle
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,213
Cash£3,025

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 2 days from now)

Filing History

23 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
20 June 2022Confirmation statement made on 23 April 2022 with updates (4 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 June 2021Confirmation statement made on 23 April 2021 with updates (4 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
7 September 2020Registered office address changed from Office 7 Ludgate Hill London EC4M 7JN United Kingdom to Enterprise House Harmire Enterprise Park Barnard Castle DL12 8XT on 7 September 2020 (1 page)
11 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
17 March 2020Compulsory strike-off action has been discontinued (1 page)
14 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
24 June 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
9 January 2019Registered office address changed from Fusion Hive North Shore Road Stockton-on-Tees TS18 2NB United Kingdom to Office 7 Ludgate Hill London EC4M 7JN on 9 January 2019 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 July 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
26 March 2018Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN to Fusion Hive North Shore Road Stockton-on-Tees TS18 2NB on 26 March 2018 (1 page)
23 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
23 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
8 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
1 February 2016Registered office address changed from Suite 135 79 Friar Street Worcester Worcestershire WR1 2NT to Office 7 35-37 Ludgate Hill London EC4M 7JN on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Suite 135 79 Friar Street Worcester Worcestershire WR1 2NT to Office 7 35-37 Ludgate Hill London EC4M 7JN on 1 February 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(3 pages)
5 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
25 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 July 2013Director's details changed for Mr Christopher David Howell on 1 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Christopher David Howell on 1 July 2013 (2 pages)
15 July 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Director's details changed for Mr Christopher David Howell on 1 July 2013 (2 pages)
15 July 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Registered office address changed from 5 Bankside Hassocks West Sussex BN6 8EL on 4 December 2012 (3 pages)
4 December 2012Registered office address changed from 5 Bankside Hassocks West Sussex BN6 8EL on 4 December 2012 (3 pages)
4 December 2012Registered office address changed from 5 Bankside Hassocks West Sussex BN6 8EL on 4 December 2012 (3 pages)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 July 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
18 July 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
9 August 2010Registered office address changed from 103 Trafalgar Road Horsham West Sussex RH12 2QL England on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 103 Trafalgar Road Horsham West Sussex RH12 2QL England on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 103 Trafalgar Road Horsham West Sussex RH12 2QL England on 9 August 2010 (1 page)
23 June 2010Termination of appointment of Thomas Howell as a director (1 page)
23 June 2010Termination of appointment of Thomas Howell as a director (1 page)
23 April 2010Incorporation (21 pages)
23 April 2010Incorporation (21 pages)