Background WavePink WaveYellow Wave

TRAMLINES ENTERPRISES LIMITED (08545119)

TRAMLINES ENTERPRISES LIMITED (08545119) is a dissolved UK company. incorporated on 28 May 2013. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. TRAMLINES ENTERPRISES LIMITED has been registered for 12 years. Current directors include BARTON, James Peter, NEWTON-TAYLOR, Rebecca, Ms., SCHLOSSER, Roderik August.

Company Number
08545119
Status
dissolved
Type
ltd
Incorporated
28 May 2013
Age
12 years
Address
C/O Superstruct Entertainment Ltd, London, W14 8NS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BARTON, James Peter, NEWTON-TAYLOR, Rebecca, Ms., SCHLOSSER, Roderik August
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAMLINES ENTERPRISES LIMITED

TRAMLINES ENTERPRISES LIMITED is an dissolved company incorporated on 28 May 2013 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 ENTERPRISES LIMITED was registered 12 years ago.(SIC: 90020)

Status

dissolved

Active since 12 years ago

Company No

08545119

LTD Company

Age

12 Years

Incorporated 28 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 22 September 2022 (3 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 August 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

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

Previous Addresses

1 Red Lion Court London EC4A 3EB England
From: 2 July 2019To: 9 December 2021
Unit 4a Rutland Way Sheffield S3 8DG England
From: 4 September 2017To: 2 July 2019
51 Clarkegrove Road Sheffield South Yorkshire S10 2NH
From: 28 May 2013To: 4 September 2017
Timeline

45 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
May 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Feb 17
Owner Exit
Jan 18
Loan Secured
Feb 18
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Loan Secured
Jun 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Aug 21
0
Funding
32
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BARTON, James Peter

Active
364-366 Kensington High Street, LondonW14 8NS
Born August 1968
Director
Appointed 28 Jun 2019

NEWTON-TAYLOR, Rebecca, Ms.

Active
364-366 Kensington High Street, LondonW14 8NS
Born June 1986
Director
Appointed 28 Jun 2019

SCHLOSSER, Roderik August

Active
St. George Street, LondonW1S 2FA
Born March 1980
Director
Appointed 28 Jun 2019

BOOTH, Glyn

Resigned
Clarkegrove Road, SheffieldS10 2NH
Born August 1971
Director
Appointed 07 Mar 2014
Resigned 11 Mar 2014

BOOTH, Glyn

Resigned
Clarkegrove Road, SheffieldS10 2NH
Born August 1971
Director
Appointed 28 May 2013
Resigned 05 Jun 2013

BROADBENT, Ralph Thierry

Resigned
Red Lion Court, LondonEC4A 3EB
Born September 1986
Director
Appointed 15 Jun 2018
Resigned 28 Jun 2019

CLEASBY, Timothy James

Resigned
Red Lion Court, LondonEC4A 3EB
Born April 1972
Director
Appointed 10 Mar 2014
Resigned 28 Jun 2019

CLEASBY, Timothy James

Resigned
Clarkegrove Road, SheffieldS10 2NH
Born April 1972
Director
Appointed 12 Jun 2013
Resigned 10 Mar 2014

DIXON, Alex Paul

Resigned
Red Lion Court, LondonEC4A 3EB
Born April 1986
Director
Appointed 15 Jun 2018
Resigned 28 Jun 2019

FORSTER, Mark Andrew

Resigned
Red Lion Court, LondonEC4A 3EB
Born November 1984
Director
Appointed 15 Jun 2018
Resigned 28 Jun 2019

HARRAP, Matthew

Resigned
Red Lion Court, LondonEC4A 3EB
Born July 1991
Director
Appointed 15 Jun 2018
Resigned 28 Jun 2019

HEALY, David Johnathon

Resigned
Clarkegrove Road, SheffieldS10 2NH
Born December 1967
Director
Appointed 10 Mar 2014
Resigned 22 Feb 2017

HEALY, David Johnathon

Resigned
Clarkegrove Road, SheffieldS10 2NH
Born December 1967
Director
Appointed 05 Jun 2013
Resigned 10 Mar 2014

MAWBEY, Simon

Resigned
Red Lion Court, LondonEC4A 3EB
Born February 1986
Director
Appointed 15 Jun 2018
Resigned 28 Jun 2019

NULTY, Sarah Mary

Resigned
Red Lion Court, LondonEC4A 3EB
Born August 1981
Director
Appointed 10 Mar 2014
Resigned 28 Jun 2019

NULTY, Sarah Mary

Resigned
Clarkegrove Road, SheffieldS10 2NH
Born August 1981
Director
Appointed 05 Jun 2013
Resigned 10 Mar 2014

O'HARA, James Paul

Resigned
Red Lion Court, LondonEC4A 3EB
Born January 1982
Director
Appointed 10 Mar 2014
Resigned 28 Jun 2019

O'HARA, James Paul

Resigned
Clarkegrove Road, SheffieldS10 2NH
Born January 1982
Director
Appointed 12 Jul 2013
Resigned 10 Mar 2014

Persons with significant control

6

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jun 2021
Avenue De La Gare, LuxembourgL-1611

Nature of Control

Significant influence or control
Notified 14 Jun 2020
Ceased 15 Jun 2021

Mr Alex Paul Dixon

Ceased
Red Lion Court, LondonEC4A 3EB
Born April 1986

Nature of Control

Significant influence or control
Notified 15 Jun 2018
Ceased 14 Jun 2020

Mr Ralph Broadbent

Ceased
Red Lion Court, LondonEC4A 3EB
Born September 1986

Nature of Control

Significant influence or control
Notified 15 Jun 2018
Ceased 14 Jun 2020
10-16 Scrutton Street, LondonEC24 4RJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2018
Ceased 15 Jun 2018

Mr David Johnathon Healy

Ceased
Rutland Way, SheffieldS3 8DG
Born December 1967

Nature of Control

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

Filing History

80

Gazette Dissolved Voluntary
28 March 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
10 January 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 December 2022
DS01DS01
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
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
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment 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
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
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
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
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Incorporation Company
28 May 2013
NEWINCIncorporation