Company Information for TRAMLINES EVENTS LIMITED
C/O SUPERSTRUCT ENTERTAINMENT LTD, 364-366 KENSINGTON HIGH STREET, LONDON, W14 8NS,
|
Company Registration Number
06864919
Private Limited Company
Active |
Company Name | |
---|---|
TRAMLINES EVENTS LIMITED | |
Legal Registered Office | |
C/O SUPERSTRUCT ENTERTAINMENT LTD 364-366 KENSINGTON HIGH STREET LONDON W14 8NS Other companies in S10 | |
Company Number | 06864919 | |
---|---|---|
Company ID Number | 06864919 | |
Date formed | 2009-03-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-10-05 14:58:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JAMES CLEASBY |
||
SARAH MARY NULTY |
||
JAMES PAUL O'HARA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHNATHON HEALY |
Director | ||
GLYN BOOTH |
Company Secretary | ||
JAMES PAUL O'HARA |
Company Secretary | ||
JOHN RODDISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NO CAPES LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active | |
SIXTY4 LIMITED | Director | 2004-05-20 | CURRENT | 2004-05-20 | Active | |
FORTE EVENTS LIMITED | Director | 2015-01-31 | CURRENT | 2013-11-20 | Active | |
TRAMLINES ENTERPRISES LIMITED | Director | 2014-03-10 | CURRENT | 2013-05-28 | Active - Proposal to Strike off | |
TOMSON HORTICULTURE DEVELOPMENTS LTD | Director | 2018-04-07 | CURRENT | 2018-04-07 | Active - Proposal to Strike off | |
BAR PUBLIC LIMITED | Director | 2017-01-16 | CURRENT | 2017-01-16 | Liquidation | |
PH SOCIAL ENTERTAINMENTS LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Liquidation | |
THE GATSBY ENTERTAINMENTS LIMITED | Director | 2011-04-11 | CURRENT | 2011-04-11 | Liquidation | |
ODDSOCKS MANAGEMENT LTD | Director | 2010-03-01 | CURRENT | 2010-03-01 | Dissolved 2015-10-27 |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Roderik August Schlosser on 2021-12-01 | |
PSC05 | Change of details for Tramlines Enterprises Ltd as a person with significant control on 2021-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/21 FROM 1 Red Lion Court London EC4A 3EB United Kingdom | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES | |
PSC02 | Notification of Tramlines Enterprises Ltd as a person with significant control on 2021-07-12 | |
PSC07 | CESSATION OF LMF LUXCO S.A.R.L. AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/10/19 TO 31/12/19 | |
AA01 | Current accounting period extended from 31/12/19 TO 31/05/20 | |
AA01 | Previous accounting period shortened from 31/10/20 TO 31/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
PSC02 | Notification of Lmf Luxco S.A.R.L. as a person with significant control on 2019-06-28 | |
PSC07 | CESSATION OF TEN TO FOUR LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES CLEASBY | |
AP01 | DIRECTOR APPOINTED MR RODERIK AUGUST SCHLOSSER | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/19 FROM Osborn Works Unit 4a Rutland Way Sheffield S3 8DG England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068649190001 | |
CH01 | Director's details changed for Mr James Paul O'hara on 2019-03-15 | |
CH01 | Director's details changed for Mr James Paul O'hara on 2019-02-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
PSC02 | Notification of Ten to Four Limited as a person with significant control on 2018-04-16 | |
CH01 | Director's details changed for Miss Sarah Mary Nulty on 2018-03-20 | |
PSC07 | CESSATION OF DAVID JOHNATHON HEALY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068649190001 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/17 FROM 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JAMES CLEASBY | |
AP01 | DIRECTOR APPOINTED MISS SARAH MARY NULTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HEALY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GLYN BOOTH | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 12/07/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 12/07/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL O'HARA / 17/09/2013 | |
AR01 | 12/07/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES O'HARA | |
AA01 | PREVSHO FROM 31/03/2013 TO 31/10/2012 | |
AR01 | 31/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL O'HARA / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNATHON HEALY / 01/10/2009 | |
88(2) | CAPITALS NOT ROLLED UP | |
288a | SECRETARY APPOINTED GLYN BOOTH | |
288a | DIRECTOR AND SECRETARY APPOINTED JAMES PAUL O'HARA | |
288a | DIRECTOR APPOINTED DAVID JOHNATHON HEALY | |
88(2) | AD 31/03/09 GBP SI 399@1=399 GBP IC 1/400 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN RODDISON | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2012-11-01 | £ 113,010 |
---|---|---|
Creditors Due Within One Year | 2012-11-01 | £ 43,589 |
Creditors Due Within One Year | 2012-04-01 | £ 77,670 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRAMLINES EVENTS LIMITED
Called Up Share Capital | 2012-11-01 | £ 400 |
---|---|---|
Called Up Share Capital | 2012-04-01 | £ 400 |
Cash Bank In Hand | 2012-11-01 | £ 15,606 |
Cash Bank In Hand | 2012-04-01 | £ 14,568 |
Current Assets | 2012-11-01 | £ 63,113 |
Current Assets | 2012-04-01 | £ 29,728 |
Debtors | 2012-11-01 | £ 47,507 |
Debtors | 2012-04-01 | £ 15,160 |
Shareholder Funds | 2012-11-01 | £ 93,486 |
Shareholder Funds | 2012-04-01 | £ 47,942 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SHEFFIELD CITY COUNCIL | |
|
EXHIBITION, EVENT & TRADE FAIR |
SHEFFIELD CITY COUNCIL | |
|
EXHIBITION, EVENT & TRADE FAIR |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |