- Company Overview for TRILBY MULTIMEDIA LIMITED (04572637)
- Filing history for TRILBY MULTIMEDIA LIMITED (04572637)
- People for TRILBY MULTIMEDIA LIMITED (04572637)
- Charges for TRILBY MULTIMEDIA LIMITED (04572637)
- More for TRILBY MULTIMEDIA LIMITED (04572637)
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) |
---|---|---|---|
31 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jan 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 December 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
19 Nov 2012 | CH01 | Director's details changed for Mr Benjamin James Stanley on 19 November 2012 | |
19 Nov 2012 | CH01 | Director's details changed for Elizabeth Marian Stanley on 19 November 2012 | |
17 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
03 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2009 | |
03 Mar 2011 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
03 Mar 2011 | AD01 | Registered office address changed from , C/O Mason & Co, Somerville House, 20 -22 Harborne Rd, Edgbaston, Birmingham, B15 3AA on 3 March 2011 | |
02 Mar 2011 | RT01 | Administrative restoration application | |
11 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2010 | TM02 | Termination of appointment of Elizabeth Stanley as a secretary | |
08 Jun 2010 | TM01 | Termination of appointment of Anthony Stanley as a director | |
18 Jan 2010 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Elizabeth Marian Stanley on 24 October 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Mr Benjamin Stanley on 24 October 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Anthony Edward Stanley on 24 October 2009 | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
29 Oct 2008 | 363a | Return made up to 24/10/08; full list of members | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
10 Jan 2008 | 363a | Return made up to 24/10/07; full list of members | |
02 Aug 2007 | AA | Total exemption small company accounts made up to 30 September 2006 |