TRILOGY COMMUNICATIONS LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/07/2515 July 2025 First Gazette notice for voluntary strike-off

View Document

02/06/252 June 2025 Termination of appointment of Mitzi Dominguez as a director on 2025-05-09

View Document

28/04/2528 April 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

27/06/2427 June 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Accounts for a small company made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

12/04/2312 April 2023 Accounts for a small company made up to 2021-12-31

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

05/01/215 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / TRILOGY COMMUNICATIONS HOLDINGS LIMITED / 09/09/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 26 FOCUS WAY ANDOVER HAMPSHIRE SP10 5NY

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

09/05/199 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

13/10/1713 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

10/03/1710 March 2017 ADOPT ARTICLES 28/02/2017

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

01/09/161 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

01/09/161 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018973430016

View Document

01/09/161 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

01/09/161 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

01/09/161 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

01/09/161 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/08/1621 August 2016 DIRECTOR APPOINTED HARRISON YOSHIMITSU MIYAHIRA

View Document

21/08/1621 August 2016 DIRECTOR APPOINTED MR. CHARLES HARRISON MIYAHIRA

View Document

21/08/1621 August 2016 DIRECTOR APPOINTED MITZI DOMINGUEZ

View Document

21/08/1621 August 2016 DIRECTOR APPOINTED HELEN INAMASU MIYAHIRA

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN PECK

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HARTMAN

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

29/09/1529 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNIGHT

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR MARTIN DAVID PECK

View Document

02/12/142 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

01/09/141 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES NEWBERY

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, SECRETARY IAN PEDEN

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR IAN PEDEN

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR SYLVIA DAVIS

View Document

22/08/1322 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR SYLVIA DAVIS

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY SPENCER

View Document

08/08/138 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018973430016

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

21/08/1221 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

06/12/116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

26/11/1126 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

31/08/1131 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARDISTY

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

04/01/114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

11/10/1011 October 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11

View Document

07/10/107 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/09/107 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA LYNN DAVIS / 31/07/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES SPENCER / 01/10/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROGER HARDISTY / 01/10/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOSEPH PEDEN / 01/10/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PATRICK NEWBERY / 01/10/2009

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

20/04/1020 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCHEYBELLER

View Document

19/09/0919 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

12/08/0912 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA DAVIS / 25/09/2008

View Document

03/06/093 June 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

05/09/085 September 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATE, DIRECTOR GRAHAM PITMAN LOGGED FORM

View Document

20/08/0820 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY SYLVIA DAVIS

View Document

26/02/0826 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 COMPANY NAME CHANGED TRILOGY BROADCAST LIMITED CERTIFICATE ISSUED ON 24/01/06

View Document

05/01/065 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9814 October 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 28/02/99

View Document

05/10/985 October 1998 REGISTERED OFFICE CHANGED ON 05/10/98 FROM: DANEHILL LOWER EARLEY READING BERKSHIRE RG6 4PB

View Document

01/10/981 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/9818 September 1998 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 SECTIONS 151 & 152 19/08/98

View Document

08/09/988 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/981 September 1998 SECRETARY RESIGNED

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9821 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 S369(4) SHT NOTICE MEET 15/12/97

View Document

20/01/9820 January 1998 S386 DISP APP AUDS 15/12/97

View Document

20/01/9820 January 1998 S366A DISP HOLDING AGM 15/12/97

View Document

20/01/9820 January 1998 S252 DISP LAYING ACC 15/12/97

View Document

13/11/9713 November 1997 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/10/9723 October 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/12/96

View Document

22/08/9622 August 1996 REGISTERED OFFICE CHANGED ON 22/08/96 FROM: 22 MANOR ROAD SOUTH HINKSEY OXFORD OX1 5AS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

22/06/9522 June 1995 DIRECTOR RESIGNED

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

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

22/08/9422 August 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

19/08/9219 August 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 DIRECTOR RESIGNED

View Document

16/06/9116 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

09/05/919 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9026 November 1990 DIRECTOR RESIGNED

View Document

14/08/9014 August 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

18/05/8918 May 1989 RETURN MADE UP TO 22/04/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

19/04/8919 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/8913 February 1989 NEW DIRECTOR APPOINTED

View Document

13/02/8913 February 1989 NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

23/06/8823 June 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 NC INC ALREADY ADJUSTED

View Document

07/03/887 March 1988 WD 02/02/88 AD 01/07/87--------- £ SI 52000@1=52000 £ IC 2/52002

View Document

07/03/887 March 1988 £ NC 50000/500000 01/07

View Document

21/09/8721 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/09/8721 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/09/8721 September 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

05/08/875 August 1987 DIRECTOR RESIGNED

View Document

05/08/875 August 1987 NEW DIRECTOR APPOINTED

View Document

23/04/8723 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

10/03/8710 March 1987 NEW DIRECTOR APPOINTED

View Document

26/11/8626 November 1986 COMPANY NAME CHANGED RAYHART LIMITED CERTIFICATE ISSUED ON 26/11/86

View Document

07/11/867 November 1986 NEW DIRECTOR APPOINTED

View Document

05/11/865 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

20/03/8520 March 1985 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