TRADE MARK DEVELOPMENT - TRAMA LTD
LONDON

Hellopages » Greater London » Barnet » N12 0DR

Company number 03392613
Status Active
Incorporation Date 26 June 1997
Company Type Private Limited Company
Address WINNINGTON HOUSE, 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TRADE MARK DEVELOPMENT - TRAMA LTD are www.trademarkdevelopmenttrama.co.uk, and www.trade-mark-development-trama.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Trade Mark Development Trama Ltd is a Private Limited Company. The company registration number is 03392613. Trade Mark Development Trama Ltd has been working since 26 June 1997. The present status of the company is Active. The registered address of Trade Mark Development Trama Ltd is Winnington House 2 Woodberry Grove North Finchley London N12 0dr. . OPTIMA SECRETARIES LIMITED is a Secretary of the company. ALLEN, Christopher Martin is a Director of the company. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary JORDAN COSEC LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FABIANI, Antonio has been resigned. Director FORT STREET NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
OPTIMA SECRETARIES LIMITED
Appointed Date: 13 October 2014

Director
ALLEN, Christopher Martin
Appointed Date: 13 October 2014
39 years old

Resigned Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 02 February 2009
Appointed Date: 26 June 1997

Secretary
JORDAN COSEC LIMITED
Resigned: 13 October 2014
Appointed Date: 02 February 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 June 1997
Appointed Date: 26 June 1997

Director
FABIANI, Antonio
Resigned: 13 October 2014
Appointed Date: 26 June 1997
83 years old

Director
FORT STREET NOMINEES LIMITED
Resigned: 26 June 1997
Appointed Date: 26 June 1997

Persons With Significant Control

Mrs. Cosetta Simoni
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

TRADE MARK DEVELOPMENT - TRAMA LTD Events

27 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
31 Oct 2016
Confirmation statement made on 20 October 2016 with updates
13 May 2016
Total exemption small company accounts made up to 30 June 2015
16 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

14 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 50 more events
14 Jul 1997
New director appointed
14 Jul 1997
Director resigned
02 Jul 1997
Secretary resigned
02 Jul 1997
New secretary appointed
26 Jun 1997
Incorporation