TRIGGER PRODUCTIONS LTD
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Appointment of Ms Hanna Ruth Streeter as a director on 2025-07-15 |
24/07/2524 July 2025 New | Appointment of Ms Josphine Anais Rodrigues as a director on 2025-07-15 |
16/04/2516 April 2025 | Termination of appointment of Hannah Victoria Slimmon (Nee Kerr) as a director on 2025-04-14 |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-03-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
26/06/2426 June 2024 | Appointment of Ms Sharon Mary Mitcheson as a director on 2024-06-24 |
21/05/2421 May 2024 | Termination of appointment of Sharon Mary Mitcheson as a director on 2024-05-21 |
15/01/2415 January 2024 | Termination of appointment of Mandy Precious as a director on 2024-01-15 |
03/01/243 January 2024 | Group of companies' accounts made up to 2023-03-31 |
09/08/239 August 2023 | Confirmation statement made on 2023-06-25 with no updates |
24/07/2324 July 2023 | Appointment of Ms Jazlyn Marie Pinckney as a director on 2023-06-14 |
11/04/2311 April 2023 | Appointment of Mr Skinder Singh Hundal as a director on 2023-03-31 |
13/02/2313 February 2023 | Appointment of Mrs Sharon Mary Mitcheson as a director on 2023-02-01 |
08/12/228 December 2022 | Director's details changed for Hannah Victoria Slimmon (Nee Kerr) on 2022-11-28 |
07/12/227 December 2022 | Appointment of Ms Mandy Precious as a director on 2022-12-01 |
23/11/2223 November 2022 | Termination of appointment of Adam Coleman as a director on 2022-11-18 |
16/11/2216 November 2022 | Termination of appointment of Rhys Mathews as a director on 2022-11-16 |
02/11/222 November 2022 | Registered office address changed from Unit 1.1 Streamline Building 436-441 Paintworks Arnos Vale Bristol BS4 3AS England to The Old Post Office High Street Blagdon Bristol BS40 7RA on 2022-11-02 |
18/05/2218 May 2022 | Appointment of Mr Adam Coleman as a director on 2022-03-10 |
18/05/2218 May 2022 | Termination of appointment of Patricia Anne Connor as a director on 2021-10-04 |
17/05/2217 May 2022 | Registered office address changed from Rickford Farm Rickford Rise Burrington Bristol BS40 7AJ England to Unit 1.1 Streamline Building 436-441 Paintworks Arnos Vale Bristol BS4 3AS on 2022-05-17 |
20/07/2120 July 2021 | Appointment of Mr Adedotun Olutayo Silas Adekunle as a director on 2021-07-15 |
20/07/2120 July 2021 | Appointment of Mr Rhys Mathews as a director on 2021-07-15 |
20/07/2120 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
14/06/2114 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
14/06/2114 June 2021 | Micro company accounts made up to 2021-03-31 |
27/04/2127 April 2021 | PREVSHO FROM 30/06/2021 TO 31/03/2021 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/10/2026 October 2020 | NOTIFICATION OF PSC STATEMENT ON 08/09/2020 |
05/10/205 October 2020 | APPOINTMENT TERMINATED, DIRECTOR ANJINDER BUAL |
05/10/205 October 2020 | CESSATION OF ANJINDER KAUR BUAL AS A PSC |
16/09/2016 September 2020 | ARTICLES OF ASSOCIATION |
16/09/2016 September 2020 | ADOPT ARTICLES 09/09/2020 |
16/09/2016 September 2020 | STATEMENT OF COMPANY'S OBJECTS |
18/08/2018 August 2020 | DIRECTOR APPOINTED MS PATRICIA ANNE CONNOR |
12/08/2012 August 2020 | DIRECTOR APPOINTED HANNAH VICTORIA SLIMMON (NEE KERR) |
07/08/207 August 2020 | DIRECTOR APPOINTED MS LUCY JANE HUNT |
07/08/207 August 2020 | DIRECTOR APPOINTED MR JONATHAN MARK PEACOCK |
07/08/207 August 2020 | DIRECTOR APPOINTED CATRIN OWEN |
26/06/2026 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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