TRAMLINES EVENTS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2023-07-14 View Report
Persons with significant control. Notification date: 2022-12-22. Psc name: Superstruct Uk Festivals Ltd. 2023-05-09 View Report
Persons with significant control. Psc name: Tramlines Enterprises Ltd. Cessation date: 2022-12-22. 2023-05-09 View Report
Accounts. Accounts type small. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-08-17 View Report
Officers. Change date: 2021-12-01. Officer name: Mr Roderik August Schlosser. 2021-12-09 View Report
Persons with significant control. Change date: 2021-12-01. Psc name: Tramlines Enterprises Ltd. 2021-12-09 View Report
Address. 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. 2021-12-09 View Report
Accounts. Accounts type small. 2021-10-07 View Report
Confirmation statement. Statement with no updates. 2021-08-09 View Report
Persons with significant control. Psc name: Tramlines Enterprises Ltd. Notification date: 2021-07-12. 2021-08-09 View Report
Persons with significant control. Psc name: Lmf Luxco S.A.R.L.. Cessation date: 2021-07-12. 2021-08-09 View Report
Accounts. Accounts type small. 2020-12-02 View Report
Confirmation statement. Statement with no updates. 2020-07-23 View Report
Accounts. Change account reference date company previous extended. 2020-01-31 View Report
Accounts. Change account reference date company current extended. 2020-01-30 View Report
Accounts. Change account reference date company previous shortened. 2020-01-07 View Report
Accounts. Accounts type micro entity. 2019-09-10 View Report
Confirmation statement. Statement with no updates. 2019-07-23 View Report
Persons with significant control. Psc name: Lmf Luxco S.A.R.L.. Notification date: 2019-06-28. 2019-07-23 View Report
Persons with significant control. Psc name: Ten to Four Limited. Cessation date: 2019-06-28. 2019-07-23 View Report
Officers. Officer name: James Paul O'hara. Termination date: 2019-06-28. 2019-07-02 View Report
Officers. Officer name: Sarah Mary Nulty. Termination date: 2019-06-28. 2019-07-02 View Report
Officers. Officer name: Timothy James Cleasby. Termination date: 2019-06-28. 2019-07-02 View Report
Officers. Officer name: Mr James Barton. Appointment date: 2019-06-28. 2019-07-02 View Report
Officers. Officer name: Ms Rebecca Newton-Taylor. Appointment date: 2019-06-28. 2019-07-02 View Report
Officers. Appointment date: 2019-06-28. Officer name: Mr Roderik August Schlosser. 2019-07-02 View Report
Address. 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. 2019-07-02 View Report
Mortgage. Charge number: 068649190001. 2019-07-02 View Report
Officers. Officer name: Mr James Paul O'hara. Change date: 2019-03-15. 2019-03-15 View Report
Officers. Change date: 2019-02-19. Officer name: Mr James Paul O'hara. 2019-02-19 View Report
Confirmation statement. Statement with no updates. 2018-09-10 View Report
Persons with significant control. Psc name: Ten to Four Limited. Notification date: 2018-04-16. 2018-04-16 View Report
Officers. Change date: 2018-03-20. Officer name: Miss Sarah Mary Nulty. 2018-03-20 View Report
Persons with significant control. Cessation date: 2018-03-16. Psc name: David Johnathon Healy. 2018-03-16 View Report
Accounts. Accounts type micro entity. 2018-02-09 View Report
Mortgage. Charge number: 068649190001. Charge creation date: 2018-02-07. 2018-02-07 View Report
Address. 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. 2017-10-09 View Report
Confirmation statement. Statement with no updates. 2017-08-22 View Report
Accounts. Accounts type micro entity. 2017-06-30 View Report
Officers. Officer name: Mr Timothy James Cleasby. Appointment date: 2017-05-05. 2017-05-05 View Report
Officers. Officer name: Miss Sarah Mary Nulty. Appointment date: 2017-05-05. 2017-05-05 View Report
Officers. Officer name: David Johnathon Healy. Termination date: 2017-02-22. 2017-02-28 View Report
Officers. Termination date: 2017-01-31. Officer name: Glyn Booth. 2017-02-16 View Report
Confirmation statement. Statement with updates. 2016-08-02 View Report
Accounts. Accounts type total exemption small. 2015-11-16 View Report
Annual return. With made up date full list shareholders. 2015-07-20 View Report
Accounts. Accounts type total exemption small. 2015-02-19 View Report
Annual return. With made up date full list shareholders. 2014-08-08 View Report