Company Information for TRUMALA LIMITED
36-38 WESTBOURNE GROVE, NEWTON ROAD, NEWTON ROAD, LONDON, W2 5SH,
|
Company Registration Number
04948833
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TRUMALA LIMITED | |
Legal Registered Office | |
36-38 WESTBOURNE GROVE NEWTON ROAD NEWTON ROAD LONDON W2 5SH Other companies in W2 | |
Company Number | 04948833 | |
---|---|---|
Company ID Number | 04948833 | |
Date formed | 2003-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-10-31 | |
Account next due | 2018-07-31 | |
Latest return | 2016-10-28 | |
Return next due | 2017-11-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-13 13:15:40 |
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 |
---|---|---|
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED |
||
JANIS SLOANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUTH STONE |
Company Secretary | ||
KENSINGTON NOMINEE DIRECTORS LIMITED |
Director | ||
TERENCE MARTIN STONE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRA CREATIVE LTD | Company Secretary | 2007-08-28 | CURRENT | 2007-08-28 | Dissolved 2013-09-24 | |
JEM 360 LIMITED | Company Secretary | 2007-04-12 | CURRENT | 2007-04-12 | Active - Proposal to Strike off | |
ROYALTY AUDITORS LTD | Company Secretary | 2006-10-23 | CURRENT | 2006-10-23 | Active - Proposal to Strike off | |
CHRIS DOBSON LTD | Company Secretary | 2006-08-07 | CURRENT | 2006-08-07 | Active | |
RIGHT BANK PRODUCTIONS UK LTD | Company Secretary | 2006-07-21 | CURRENT | 2006-07-21 | Dissolved 2013-08-13 | |
RIGHT BANK MUSIC UK LIMITED | Company Secretary | 2006-05-30 | CURRENT | 2006-05-30 | Active | |
WHITE SKY HOLDINGS LTD | Company Secretary | 2005-08-11 | CURRENT | 2005-08-11 | Active - Proposal to Strike off | |
LITTLE BARRIE LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-06-24 | Active | |
DIGNIFIED PRODUCTIONS LTD | Company Secretary | 2005-04-01 | CURRENT | 2005-04-01 | Active | |
ERIC BABAK MUSIC LTD | Company Secretary | 2004-11-09 | CURRENT | 2004-11-09 | Active | |
CLOSED SET LIMITED | Company Secretary | 2004-05-12 | CURRENT | 2004-05-12 | Active | |
SEYCHELLES COLLECTION LIMITED | Company Secretary | 2004-03-23 | CURRENT | 2004-03-23 | Active | |
EUGENE LE ROUX INNOVATIONS LTD | Company Secretary | 2004-03-16 | CURRENT | 2004-02-20 | Dissolved 2013-10-01 | |
ENGANIC LIMITED | Company Secretary | 2004-03-16 | CURRENT | 2003-10-20 | Dissolved 2014-10-21 | |
QUARTERS THE HIPHOPERA LIMITED | Company Secretary | 2003-04-13 | CURRENT | 2003-04-13 | Active | |
1 2 ONE ENTERTAINMENT LIMITED | Company Secretary | 2003-01-10 | CURRENT | 2003-01-10 | Dissolved 2014-10-21 | |
COMMUNICOR STRATEGY LIMITED | Company Secretary | 2002-10-08 | CURRENT | 2002-10-08 | Active | |
SUTTER HOME WINERY LIMITED | Company Secretary | 2002-08-22 | CURRENT | 2002-08-22 | Active | |
POP MANAGEMENT LIMITED | Company Secretary | 2001-10-24 | CURRENT | 2001-10-24 | Dissolved 2015-01-20 | |
SITES AND SUCH LIMITED | Company Secretary | 2001-09-14 | CURRENT | 1999-08-05 | Active - Proposal to Strike off | |
LEVEL VIBES RECORDS LIMITED | Company Secretary | 2000-11-29 | CURRENT | 2000-11-29 | Active | |
AB01 LIMITED | Company Secretary | 2000-03-15 | CURRENT | 2000-03-15 | Active | |
PMPM LIMITED | Company Secretary | 2000-02-14 | CURRENT | 2000-02-14 | Active | |
SONIC SEDUCTION LIMITED | Company Secretary | 1999-11-15 | CURRENT | 1999-11-15 | Active | |
THE WIGGLES LIVE UK LIMITED | Company Secretary | 1999-03-24 | CURRENT | 1999-03-24 | Dissolved 2016-08-23 | |
DIBGATE LIMITED | Company Secretary | 1999-01-01 | CURRENT | 1983-07-19 | Active | |
POP SONGS LIMITED | Company Secretary | 1997-12-11 | CURRENT | 1997-12-11 | Dissolved 2017-02-14 | |
A MUSIC COMPANY LIMITED | Company Secretary | 1996-11-05 | CURRENT | 1996-11-05 | Active | |
BRITISH AMERICAN PRODUCTIONS LTD | Company Secretary | 1994-06-02 | CURRENT | 1994-05-19 | Active | |
REBEL PRODUCTIONS LIMITED | Company Secretary | 1994-02-23 | CURRENT | 1994-02-23 | Active - Proposal to Strike off | |
MAXI MUSIC LIMITED | Company Secretary | 1992-11-30 | CURRENT | 1987-09-10 | Active | |
OCEAN FIELDS LIMITED | Company Secretary | 1992-04-07 | CURRENT | 1992-01-17 | Dissolved 2016-06-28 | |
JONCO'S LIMITED | Company Secretary | 1992-03-14 | CURRENT | 1988-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
CH01 | Director's details changed for Mrs Janis Sloane on 2016-07-19 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Janis Mendoza on 2009-10-28 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED on 2009-10-28 | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/10/08; full list of members | |
AA | 31/10/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/10/07; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 5 SCOTSCRAIG, GILLS HILL LANE RADLETT HERTS WD7 8LH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.04 | 7 |
MortgagesNumMortOutstanding | 0.03 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.01 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities
Creditors Due Within One Year | 2011-11-01 | £ 89,314 |
---|
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 TRUMALA LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 78,638 |
Current Assets | 2011-11-01 | £ 82,660 |
Debtors | 2011-11-01 | £ 4,022 |
Fixed Assets | 2011-11-01 | £ 1,048 |
Shareholder Funds | 2011-11-01 | £ 5,606 |
Tangible Fixed Assets | 2011-11-01 | £ 1,048 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as TRUMALA LIMITED are:
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. |