TRIFIELD PRODUCTIONS LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 STRUCK OFF AND DISSOLVED

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BARTON

View Document

04/04/184 April 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

25/05/1625 May 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

14/04/1514 April 2015 PREVEXT FROM 30/09/2014 TO 30/03/2015

View Document

08/04/158 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/03/1417 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/04/1311 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

15/05/1215 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/11/0616 November 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/05/0015 May 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 DELIVERY EXT'D 3 MTH 31/01/99

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

24/08/9924 August 1999 FIRST GAZETTE

View Document

01/12/981 December 1998 DELIVERY EXT'D 3 MTH 31/01/98

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/971 December 1997 DELIVERY EXT'D 3 MTH 31/01/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9724 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

18/07/9618 July 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 RETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/12/942 December 1994 DELIVERY EXT'D 3 MTH 31/01/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

11/05/9311 May 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

29/04/9229 April 1992 RETURN MADE UP TO 12/03/92; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

08/05/918 May 1991 RETURN MADE UP TO 12/03/91; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/01

View Document

22/01/9122 January 1991 REGISTERED OFFICE CHANGED ON 22/01/91 FROM: 31 WELBECK STREET LONDON W1M 7PG

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

19/09/8819 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/8816 September 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/8816 September 1988 REGISTERED OFFICE CHANGED ON 16/09/88 FROM: 31 WELBECK STREET LONDON W1M 7PG

View Document

16/09/8816 September 1988 NEW DIRECTOR APPOINTED

View Document

16/09/8816 September 1988 ALTER MEM AND ARTS 110888

View Document

22/08/8822 August 1988 REGISTERED OFFICE CHANGED ON 22/08/88 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

11/08/8811 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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