Advanced company searchLink opens in new window

TRISTAR MEDIA (UK) LTD

Company number 08463680

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)
27 May 2023 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 7 January 2022
24 Jul 2021 AD01 Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 24 July 2021
15 Feb 2021 600 Appointment of a voluntary liquidator
15 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-08
15 Feb 2021 LIQ02 Statement of affairs
15 Feb 2021 AD01 Registered office address changed from C/O Cameron Baum Davis 88 Crawford Street London W1H 2EJ to 1st Floor 26-28 Bedford Row London WC1R 4HE on 15 February 2021
20 Aug 2020 AA Micro company accounts made up to 31 December 2019
19 Apr 2020 TM01 Termination of appointment of Steven Hunter Sowers as a director on 31 March 2020
20 Sep 2019 AA Micro company accounts made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 December 2017
30 May 2018 CS01 Confirmation statement made on 31 March 2018 with updates
15 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
22 Apr 2016 AD02 Register inspection address has been changed to Basepoint Business Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL
24 Feb 2016 AP01 Appointment of Mr Edward Hendrick Iii as a director on 25 November 2015
26 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
23 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
10 Jul 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
09 Jul 2014 AD01 Registered office address changed from C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB United Kingdom on 9 July 2014
05 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013