TRILLIUM (MEDIA SERVICES) LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

31/03/2531 March 2025 Statement of capital on 2025-03-31

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025 Resolutions

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025 Statement of capital on 2025-03-18

View Document

28/10/2428 October 2024 Accounts for a small company made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

03/01/243 January 2024 Accounts for a small company made up to 2023-03-31

View Document

29/06/2329 June 2023 Termination of appointment of Michael Terence Baker as a director on 2023-06-28

View Document

12/06/2312 June 2023 Registered office address changed from 140 London Wall London EC2Y 5DN to Level 16 5 Aldermanbury Square London EC2V 7HR on 2023-06-12

View Document

12/06/2312 June 2023 Change of details for Trillium Property Services Limited as a person with significant control on 2023-06-12

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with updates

View Document

25/10/2125 October 2021 Accounts for a small company made up to 2021-03-31

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

24/10/1924 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

23/07/1823 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

06/04/186 April 2018 CESSATION OF PPM HOLDINGS LIMITED AS A PSC

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRILLIUM PROPERTY SERVICES LIMITED

View Document

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR WARREN PERSKY

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR MICHAEL AKIVA HACKENBROCH

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TERENCE BAKER / 28/04/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR TRILLIUM GROUP LIMITED

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR TRILLIUM HOLDINGS LIMITED

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/04/1629 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED GRAEME RICHARD WILLIAM HUNTER

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/07/159 July 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

14/05/1514 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 ADOPT ARTICLES 17/12/2014

View Document

06/01/156 January 2015 SECRETARY APPOINTED AARON JON BURNS

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY ERNITIA FERGUSON

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

16/10/1416 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/146 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 4684

View Document

30/09/1430 September 2014 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR IAN ELLIS

View Document

09/09/149 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/05/1420 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

06/11/136 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/05/1322 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 30/11/2012

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM BASTION HOUSE 140 LONDON WALL LONDON EC2Y 5DN

View Document

25/05/1225 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR MICHAEL TERENCE BAKER

View Document

08/02/128 February 2012 DIRECTOR APPOINTED IAN DAVID ELLIS

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR GRAHAM HENRY EDWARDS

View Document

18/01/1218 January 2012 SECRETARY APPOINTED ERNITIA FERGUSON

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM FROST

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR RUSSELL CHARLES GURNHILL

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR ADAM DAKIN

View Document

16/11/1116 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/06/112 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 18/10/2010

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/05/1025 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 01/03/2010

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM FROST / 15/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 09/12/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES TRILLIUM LIMITED / 26/01/2009

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY PETER DUDGEON

View Document

09/02/099 February 2009 SECRETARY APPOINTED WILLIAM FROST

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM FROST

View Document

09/02/099 February 2009 DIRECTOR APPOINTED WARREN PERSKY

View Document

23/01/0923 January 2009 COMPANY NAME CHANGED LAND SECURITIES TRILLIUM (MEDIA SERVICES) LIMITED CERTIFICATE ISSUED ON 26/01/09

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED WILLIAM FROST

View Document

13/10/0813 October 2008 ADOPT ARTICLES 30/09/2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0730 July 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 AUDITOR'S RESIGNATION

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/12/017 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 COMPANY NAME CHANGED TRILLIUM BBC LIMITED CERTIFICATE ISSUED ON 02/05/01

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

17/01/0117 January 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/0024 May 2000 COMPANY NAME CHANGED TRILLIUM (PRIME) FACILITIES MANA GEMENT LIMITED CERTIFICATE ISSUED ON 24/05/00

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

11/11/9811 November 1998 S366A DISP HOLDING AGM 03/11/98

View Document

11/11/9811 November 1998 EXEMPTION FROM APPOINTING AUDITORS 03/11/98

View Document

20/05/9820 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information