TRANSATLANTIC PUBLISHERS GROUP LIMITED
LONDON TRANS-ATLANTIC PUBLISHING GROUP LIMITED

Hellopages » Greater London » Enfield » N13 4XS

Company number 04299898
Status Active
Incorporation Date 5 October 2001
Company Type Private Limited Company
Address 283 GREEN LANES, LONDON, N13 4XS
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of TRANSATLANTIC PUBLISHERS GROUP LIMITED are www.transatlanticpublishersgroup.co.uk, and www.transatlantic-publishers-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Transatlantic Publishers Group Limited is a Private Limited Company. The company registration number is 04299898. Transatlantic Publishers Group Limited has been working since 05 October 2001. The present status of the company is Active. The registered address of Transatlantic Publishers Group Limited is 283 Green Lanes London N13 4xs. The company`s financial liabilities are £0.01k. It is £-34.5k against last year. The cash in hand is £4.31k. It is £-8.74k against last year. And the total assets are £128.62k, which is £-35.46k against last year. CHALONER, Mark Richard is a Director of the company. Secretary WILLIAMSON, Lale Ayse has been resigned. Secretary SECORP LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WILLIAMSON, Richard Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other publishing activities".


transatlantic publishers group Key Finiance

LIABILITIES £0.01k
-100%
CASH £4.31k
-67%
TOTAL ASSETS £128.62k
-22%
All Financial Figures

Current Directors

Director
CHALONER, Mark Richard
Appointed Date: 10 July 2008
62 years old

Resigned Directors

Secretary
WILLIAMSON, Lale Ayse
Resigned: 31 July 2012
Appointed Date: 11 October 2002

Secretary
SECORP LIMITED
Resigned: 11 October 2002
Appointed Date: 05 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 October 2001
Appointed Date: 05 October 2001

Director
WILLIAMSON, Richard Anthony
Resigned: 31 July 2012
Appointed Date: 05 October 2001
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 October 2001
Appointed Date: 05 October 2001

Persons With Significant Control

Azad Ajamian
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Vartan Ajamian
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRANSATLANTIC PUBLISHERS GROUP LIMITED Events

02 Feb 2017
Confirmation statement made on 5 October 2016 with updates
28 Dec 2016
Compulsory strike-off action has been discontinued
27 Dec 2016
First Gazette notice for compulsory strike-off
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000

...
... and 44 more events
26 Nov 2001
New director appointed
19 Nov 2001
New secretary appointed
19 Nov 2001
Secretary resigned
19 Nov 2001
Director resigned
05 Oct 2001
Incorporation