- Company Overview for TRIMEDIA COMMUNICATIONS UK LIMITED (04091732)
- Filing history for TRIMEDIA COMMUNICATIONS UK LIMITED (04091732)
- People for TRIMEDIA COMMUNICATIONS UK LIMITED (04091732)
- Charges for TRIMEDIA COMMUNICATIONS UK LIMITED (04091732)
- More for TRIMEDIA COMMUNICATIONS UK LIMITED (04091732)
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) |
---|---|---|---|
05 Sep 2016 | AD01 | Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 5 September 2016 | |
05 Sep 2016 | AP01 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 | |
21 Jan 2016 | AP01 | Appointment of Mrs Rebecca Adele Horne as a director on 31 December 2015 | |
21 Jan 2016 | TM01 | Termination of appointment of Samantha Williams as a director on 31 December 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | AD01 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 20 October 2015 | |
06 Oct 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
06 Oct 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
06 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
06 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
27 Jul 2015 | MR04 | Satisfaction of charge 15 in full | |
08 Jul 2015 | AD01 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 8 July 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
19 Aug 2014 | TM02 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 | |
07 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Jul 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
04 Jul 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
04 Jul 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
19 Jun 2014 | MR04 | Satisfaction of charge 14 in full | |
06 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
29 May 2014 | MR01 | Registration of charge 040917320016 | |
07 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
27 Aug 2013 | TM01 | Termination of appointment of Michael Murphy as a director |