TRIFECTA MEDIA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Micro company accounts made up to 2024-04-17

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-04-17

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

01/08/231 August 2023 Cessation of Benjamin Woodward as a person with significant control on 2023-08-01

View Document

17/04/2317 April 2023 Annual accounts for year ending 17 Apr 2023

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

17/04/2217 April 2022 Annual accounts for year ending 17 Apr 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

17/04/2117 April 2021 Annual accounts for year ending 17 Apr 2021

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

17/04/2017 April 2020 Annual accounts for year ending 17 Apr 2020

View Accounts

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 17/04/19

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY STEPHEN ODDY

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 CESSATION OF DIGITAL FUEL MARKETING LTD AS A PSC

View Document

09/05/199 May 2019 17/04/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 Annual accounts for year ending 17 Apr 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

17/04/1817 April 2018 Annual accounts for year ending 17 Apr 2018

View Accounts

17/01/1817 January 2018 17/04/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / DIGITAL FUEL MARKETING LTD / 27/09/2017

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY STEPHEN ODDY / 27/09/2017

View Document

17/04/1717 April 2017 Annual accounts for year ending 17 Apr 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 17 April 2016

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

14/01/1714 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DOMINIC COTTON / 01/01/2017

View Document

17/04/1617 April 2016 Annual accounts for year ending 17 Apr 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 17 April 2015

View Document

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR TOBY STEPHEN ODDY

View Document

17/04/1517 April 2015 Annual accounts for year ending 17 Apr 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 17 April 2014

View Document

16/01/1516 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 REGISTERED OFFICE CHANGED ON 31/08/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

17/04/1417 April 2014 Annual accounts for year ending 17 Apr 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 17 April 2013

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/04/12

View Document

20/05/1320 May 2013 CURRSHO FROM 30/09/2012 TO 17/04/2012

View Document

17/04/1317 April 2013 Annual accounts for year ending 17 Apr 2013

View Accounts

12/01/1312 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts for year ending 17 Apr 2012

View Accounts

17/02/1217 February 2012 COMPANY NAME CHANGED ESPORT INVESTMENT LTD CERTIFICATE ISSUED ON 17/02/12

View Document

16/01/1216 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARC CORBAN

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR ARISTEIDIS BROUMAS

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR KYRIAKOS TSAGKALIDIS

View Document

20/09/1120 September 2011 20/09/11 STATEMENT OF CAPITAL GBP 100

View Document

17/09/1117 September 2011 DIRECTOR APPOINTED MR BENJAMIN WOODWARD

View Document

17/09/1117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRIAKOS TSAGALIDIS / 17/09/2011

View Document

06/09/116 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company