TRINIFOLD MUSIC LIMITED
Status | ACTIVE |
Company No. | 01781138 |
Category | Private Limited Company |
Incorporated | 29 Dec 1983 |
Age | 40 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
TRINIFOLD MUSIC LIMITED is an active private limited company with number 01781138. It was incorporated 40 years, 4 months, 25 days ago, on 29 December 1983. The company address is 4 Pancras Square, London, N1C 4AG, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 02 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-01
Officer name: Simon Lloyd Carmel
Documents
Appoint person director company with name date
Date: 02 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Alexander Cox
Appointment date: 2024-04-01
Documents
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Accounts with accounts type small
Date: 02 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Accounts with accounts type full
Date: 13 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 27 Jan 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Kramer
Appointment date: 2022-01-24
Documents
Termination director company with name termination date
Date: 27 Jan 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-24
Officer name: Paramjit Jassal
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 12 Jun 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 12 Jun 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 12 Jun 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 10 Jun 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 10 Jun 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 10 Jun 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 28 May 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 28 May 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 28 May 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Confirmation statement with updates
Date: 25 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Move registers to registered office company with new address
Date: 28 Sep 2018
Category: Address
Type: AD04
New address: 4 Pancras Square London N1C 4AG
Documents
Change person director company with change date
Date: 23 Aug 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Boyd Johnston Muir
Change date: 2018-07-23
Documents
Change person secretary company with change date
Date: 23 Aug 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-07-23
Officer name: Mrs Abolanle Abioye
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
New address: 4 Pancras Square London N1C 4AG
Change date: 2018-07-23
Old address: 364-366 Kensington High Street London W14 8NS
Documents
Change to a person with significant control
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-07-23
Psc name: Universal Srg Group Limited
Documents
Accounts with accounts type full
Date: 29 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Termination director company with name termination date
Date: 31 Jul 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Michael Constant
Termination date: 2017-07-28
Documents
Accounts with accounts type full
Date: 08 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 20 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paramjit Jassal
Appointment date: 2017-05-18
Documents
Termination director company with name termination date
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Andrew Brown
Documents
Appoint person director company with name date
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-31
Officer name: Mr Simon Lloyd Carmel
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type full
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type full
Date: 23 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type full
Date: 12 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Change person director company with change date
Date: 27 Sep 2013
Action Date: 27 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-27
Officer name: Mr Richard Michael Constant
Documents
Accounts with accounts type full
Date: 25 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 20 Feb 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Boyd Johnston Muir
Change date: 2013-01-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Change person secretary company with change date
Date: 06 Nov 2012
Action Date: 06 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Abolanle Abioye
Change date: 2012-11-06
Documents
Change person director company with change date
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-31
Officer name: Mr Richard Michael Constant
Documents
Change person director company with change date
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-31
Officer name: Mr Andrew Brown
Documents
Move registers to sail company
Date: 25 Sep 2012
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 17 Sep 2012
Action Date: 14 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Boyd Johnston Muir
Change date: 2012-09-14
Documents
Accounts with accounts type full
Date: 05 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Change registered office address company with date old address
Date: 22 Nov 2011
Action Date: 22 Nov 2011
Category: Address
Type: AD01
Old address: 1 Sussex Place London W6 9EA
Change date: 2011-11-22
Documents
Appoint person director company with name
Date: 21 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Brown
Documents
Accounts with accounts type full
Date: 06 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Accounts with accounts type full
Date: 06 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Accounts with accounts type full
Date: 04 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Legacy
Date: 17 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 11 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2008 to 31/12/2008
Documents
Legacy
Date: 08 May 2008
Category: Address
Type: 287
Description: Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed boyd johnston muir
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed richard michael constant
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul wallace
Documents
Accounts with accounts type full
Date: 26 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/06; full list of members
Documents
Accounts with accounts type full
Date: 11 Sep 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/05; full list of members
Documents
Accounts with accounts type full
Date: 05 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Accounts with accounts type full
Date: 28 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 02 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 30/09/03
Documents
Accounts with accounts type full
Date: 20 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/03; full list of members
Documents
Legacy
Date: 02 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/02; full list of members
Documents
Legacy
Date: 16 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 16/11/02 from: acre house 11-15 william road london NW1 3ER
Documents
Legacy
Date: 16 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
28 AVONDALE ROAD,LONDON,SW19 8JX
Number: | 11880155 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITCHURCH LANE,BRISTOL,BS14 0JZ
Number: | 06595388 |
Status: | ACTIVE |
Category: | Private Limited Company |
C & G BUILDING SUPPLIES LIMITED
LODGE WAY HOUSE, LODGE WAY,NORTHAMPTON,NN5 7UG
Number: | 01955926 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKFIELD HOUSE,MOTHERWELL,ML1 1XA
Number: | SC603351 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 SANDWAY CRESCENT,LIVERPOOL,L11 2SN
Number: | 10936209 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TINUS AVENUE,PETERBOROUGH,PE7 8HZ
Number: | 09854950 |
Status: | ACTIVE |
Category: | Private Limited Company |