- Company Overview for TRIDENT SOUND STUDIO LIMITED (02845057)
- Filing history for TRIDENT SOUND STUDIO LIMITED (02845057)
- People for TRIDENT SOUND STUDIO LIMITED (02845057)
- Charges for TRIDENT SOUND STUDIO LIMITED (02845057)
- More for TRIDENT SOUND STUDIO LIMITED (02845057)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Feb 2015 | MR01 | Registration of charge 028450570002, created on 24 February 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
23 Sep 2014 | MG01 |
Duplicate mortgage certificate charge no:1
|
|
01 Apr 2014 | TM01 | Termination of appointment of Peter Hughes as a director | |
01 Apr 2014 | AP01 | Appointment of Mr Mark Collins as a director | |
01 Apr 2014 | TM02 | Termination of appointment of Hannah Hughes as a secretary | |
01 Apr 2014 | AD01 | Registered office address changed from Block E 2Nd Floor 286a Chase Road Southgate London N14 6HF United Kingdom on 1 April 2014 | |
20 Dec 2013 | TM01 | Termination of appointment of Stephen O'toole as a director | |
09 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
31 Oct 2013 | CH01 | Director's details changed for Peter Hughes on 28 October 2013 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
19 Sep 2013 | AD01 | Registered office address changed from 22 Parkway Southgate London N14 6QU on 19 September 2013 | |
21 Sep 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
30 Sep 2011 | CH01 | Director's details changed for Peter Hughes on 7 January 2011 | |
08 Oct 2010 | CH03 | Secretary's details changed for Miss Hannah Victoria Hughes on 8 October 2010 | |
08 Oct 2010 | CH01 | Director's details changed for Peter Hughes on 8 October 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
08 Oct 2010 | CH01 | Director's details changed for Peter Hughes on 15 August 2010 | |
08 Oct 2010 | CH01 | Director's details changed for Stephen O'toole on 15 August 2010 | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 |