- Company Overview for TRISTAR MEDIA (UK) LTD (08463680)
- Filing history for TRISTAR MEDIA (UK) LTD (08463680)
- People for TRISTAR MEDIA (UK) LTD (08463680)
- Insolvency for TRISTAR MEDIA (UK) LTD (08463680)
- More for TRISTAR MEDIA (UK) LTD (08463680)
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
|
|
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
|
|
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
|
|
10 Jul 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
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 |