Background WavePink WaveYellow Wave

TRAVEL EDITIONS PURCHASES LIMITED (03159848)

TRAVEL EDITIONS PURCHASES LIMITED (03159848) is an active UK company. incorporated on 15 February 1996. with registered office in Byker. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. TRAVEL EDITIONS PURCHASES LIMITED has been registered for 30 years. Current directors include FINLAY, Ian Stuart, HOPE, Amy Victoria.

Company Number
03159848
Status
active
Type
ltd
Incorporated
15 February 1996
Age
30 years
Address
Suite B The Old Public Library, Byker, NE6 2AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
FINLAY, Ian Stuart, HOPE, Amy Victoria
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVEL EDITIONS PURCHASES LIMITED

TRAVEL EDITIONS PURCHASES LIMITED is an active company incorporated on 15 February 1996 with the registered office located in Byker. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. TRAVEL EDITIONS PURCHASES LIMITED was registered 30 years ago.(SIC: 79909)

Status

active

Active since 30 years ago

Company No

03159848

LTD Company

Age

30 Years

Incorporated 15 February 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Suite B The Old Public Library 168 Brinkburn Street Byker, NE6 2AR,

Previous Addresses

3 Young's Buildings London EC1V 9DB England
From: 14 December 2016To: 19 November 2024
69-85 Tabernacle Street London EC2A 4BD
From: 31 March 2011To: 14 December 2016
10-14 Accommodation Road Golders Green London NW11 8ED
From: 15 February 1996To: 31 March 2011
Timeline

7 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Feb 96
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FINLAY, Ian Stuart

Active
The Old Public Library, BykerNE6 2AR
Born August 1973
Director
Appointed 15 Nov 2024

HOPE, Amy Victoria

Active
The Old Public Library, BykerNE6 2AR
Born February 1989
Director
Appointed 05 Sept 2024

COVENTRY, Edward Nicholas

Resigned
18 Ravenshaw Street, LondonNW6 1NN
Secretary
Appointed 15 Feb 1996
Resigned 15 Nov 2024

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Feb 1996
Resigned 15 Feb 1996

COVENTRY, Edward Nicholas

Resigned
18 Ravenshaw Street, LondonNW6 1NN
Born January 1962
Director
Appointed 15 Feb 1996
Resigned 15 Nov 2024

DRYDEN, John Ronald

Resigned
Oaktree House, HartfieldTN7 4DN
Born September 1961
Director
Appointed 15 Feb 1996
Resigned 15 Nov 2024

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Feb 1996
Resigned 15 Feb 1996

Persons with significant control

3

1 Active
2 Ceased
The Old Public Library, BykerNE6 2AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2024

Mr John Ronald Dryden

Ceased
Young's Buildings, LondonEC1V 9DB
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 May 2016
Ceased 21 Jun 2024

Mr Edward Nicholas Coventry

Ceased
Ravenshaw Street, LondonNW6 1NN
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 May 2016
Ceased 21 Jun 2024
Fundings
Financials
Latest Activities

Filing History

85

Auditors Resignation Company
14 August 2025
AUDAUD
Change To A Person With Significant Control
15 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
28 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Small
19 February 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Gazette Notice Compulsary
19 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 March 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 September 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
10 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Small
9 September 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Small
7 October 2008
AAAnnual Accounts
Legacy
11 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2007
AAAnnual Accounts
Legacy
4 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1997
AAAnnual Accounts
Legacy
4 May 1997
363sAnnual Return (shuttle)
Legacy
11 April 1996
88(2)R88(2)R
Resolution
19 March 1996
RESOLUTIONSResolutions
Legacy
19 March 1996
123Notice of Increase in Nominal Capital
Legacy
14 March 1996
224224
Legacy
14 March 1996
88(2)R88(2)R
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Incorporation Company
15 February 1996
NEWINCIncorporation