Background WavePink WaveYellow Wave

TRAMLINES EVENTS LIMITED (06864919)

TRAMLINES EVENTS LIMITED (06864919) is an active UK company. incorporated on 31 March 2009. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. TRAMLINES EVENTS LIMITED has been registered for 16 years. Current directors include CRAIG, Daniel, HARRAP, Matthew, JOHNSON, Amanda and 1 others.

Company Number
06864919
Status
active
Type
ltd
Incorporated
31 March 2009
Age
16 years
Address
C/O Superstruct Entertainment Ltd, London, W14 8NS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
CRAIG, Daniel, HARRAP, Matthew, JOHNSON, Amanda, PRIDAY, Nicholas Charles
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAMLINES EVENTS LIMITED

TRAMLINES EVENTS LIMITED is an active company incorporated on 31 March 2009 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. TRAMLINES EVENTS LIMITED was registered 16 years ago.(SIC: 90020)

Status

active

Active since 16 years ago

Company No

06864919

LTD Company

Age

16 Years

Incorporated 31 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

C/O Superstruct Entertainment Ltd 364-366 Kensington High Street London, W14 8NS,

Previous Addresses

, 1 Red Lion Court, London, EC4A 3EB, United Kingdom
From: 2 July 2019To: 9 December 2021
, Osborn Works Unit 4a, Rutland Way, Sheffield, S3 8DG, England
From: 9 October 2017To: 2 July 2019
, 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH
From: 31 March 2009To: 9 October 2017
Timeline

23 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Feb 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
Feb 18
Owner Exit
Mar 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Cleared
Jul 19
Owner Exit
Jul 19
Owner Exit
Aug 21
Owner Exit
May 23
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CRAIG, Daniel

Active
364-366 Kensington High Street, LondonW14 8NS
Born February 1978
Director
Appointed 25 Jun 2025

HARRAP, Matthew

Active
364-366 Kensington High Street, LondonW14 8NS
Born July 1991
Director
Appointed 23 Apr 2025

JOHNSON, Amanda

Active
364-366 Kensington High Street, LondonW14 8NS
Born January 1985
Director
Appointed 12 Jan 2026

PRIDAY, Nicholas Charles

Active
364-366 Kensington High Street, LondonW14 8NS
Born June 1974
Director
Appointed 12 Jan 2026

BOOTH, Glyn

Resigned
32 Mulberry Way, DoncasterDN3 3UE
Secretary
Appointed 31 Mar 2009
Resigned 31 Jan 2017

O'HARA, James Paul

Resigned
Roscoe Mount, SheffieldS6 5PG
Secretary
Appointed 31 Mar 2009
Resigned 01 Jul 2013

BARTON, James Peter

Resigned
364-366 Kensington High Street, LondonW14 8NS
Born August 1968
Director
Appointed 28 Jun 2019
Resigned 12 Jan 2026

CLEASBY, Timothy James

Resigned
Red Lion Court, LondonEC4A 3EB
Born April 1972
Director
Appointed 05 May 2017
Resigned 28 Jun 2019

HEALY, David Johnathon

Resigned
Back Lane, GlossopSK13 5HJ
Born December 1967
Director
Appointed 31 Mar 2009
Resigned 22 Feb 2017

NEWTON-TAYLOR, Rebecca, Ms.

Resigned
364-366 Kensington High Street, LondonW14 8NS
Born June 1986
Director
Appointed 28 Jun 2019
Resigned 12 Jan 2026

NULTY, Sarah Mary

Resigned
Red Lion Court, LondonEC4A 3EB
Born August 1981
Director
Appointed 05 May 2017
Resigned 28 Jun 2019

O'HARA, James Paul

Resigned
Red Lion Court, LondonEC4A 3EB
Born January 1982
Director
Appointed 31 Mar 2009
Resigned 28 Jun 2019

RODDISON, John

Resigned
7a Endcliffe Hall Avenue, SheffieldS10 3EL
Born January 1955
Director
Appointed 31 Mar 2009
Resigned 08 Apr 2009

SCHLOSSER, Roderik August

Resigned
364-366 Kensington High Street, LondonW14 8NS
Born March 1980
Director
Appointed 28 Jun 2019
Resigned 25 Jun 2025

Persons with significant control

5

1 Active
4 Ceased
364 - 366 Kensington High Street, LondonW14 8NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2022
364-366 Kensington High Street, LondonW14 8NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jul 2021
Ceased 22 Dec 2022
Avenue De La Gare, Luxembourg

Nature of Control

Significant influence or control
Notified 28 Jun 2019
Ceased 12 Jul 2021
10-16 Scrutton Street, LondonEC24 4RJ

Nature of Control

Significant influence or control
Notified 16 Apr 2018
Ceased 28 Jun 2019

Mr David Johnathon Healy

Ceased
Unit 4a, SheffieldS3 8DG
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 12 Jul 2016
Ceased 16 Mar 2018
Fundings
Financials
Latest Activities

Filing History

92

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2025
AAAnnual Accounts
Legacy
3 March 2025
PARENT_ACCPARENT_ACC
Legacy
3 March 2025
GUARANTEE2GUARANTEE2
Legacy
3 March 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
31 July 2024
RP04CS01RP04CS01
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
30 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2017
TM02Termination of Secretary
Confirmation Statement
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Termination Secretary Company With Name
12 July 2013
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
9 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Legacy
16 June 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
88(2)Return of Allotment of Shares
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Incorporation Company
31 March 2009
NEWINCIncorporation