Advanced company searchLink opens in new window

TRIMEDIA COMMUNICATIONS UK LIMITED

Company number 04091732

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • RES13 ‐ Facility agreement 21/05/2014
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
  • GBP 100
27 Aug 2013 TM01 Termination of appointment of Michael Murphy as a director