TRINITY FILMED ENTERTAINMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

05/12/225 December 2022 Registered office address changed from 42a Charlotte Street London W1T 2NP United Kingdom to 85 Hatton Garden London EC1N 8JR on 2022-12-05

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

10/10/2210 October 2022 Termination of appointment of Hanspeter Jaberg as a director on 2022-07-19

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Previous accounting period extended from 2021-12-29 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Micro company accounts made up to 2019-12-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 42A CHARLOTTE STREET CHARLOTTE STREET LONDON W1T 2NP ENGLAND

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/02/1823 February 2018 DISS40 (DISS40(SOAD))

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 DISS40 (DISS40(SOAD))

View Document

12/02/1712 February 2017 APPOINTMENT TERMINATED, SECRETARY ROBIN GRBICH

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

12/02/1712 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN IVAN GRBICH / 01/02/2015

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 PREVEXT FROM 29/12/2015 TO 31/12/2015

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 53A BREWER STREET LONDON W1F 9UH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC BEHREL / 18/02/2015

View Document

10/12/1510 December 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 Annual return made up to 2 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/09/1429 September 2014 PREVSHO FROM 30/12/2013 TO 29/12/2013

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR AURELIO LANDOLT

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 December 2012

View Document

10/11/1310 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

30/12/1230 December 2012 Annual accounts for year ending 30 Dec 2012

View Accounts

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC BEHREL / 01/10/2010

View Document

27/12/1227 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR HANSPETER JABERG

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SANDELL

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/08/1212 August 2012 DIRECTOR APPOINTED MR AURELIO LANDOLT

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR HANSPETER JABERG

View Document

22/11/1122 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR AURELIO LANDOLT

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

17/06/1117 June 2011 Annual return made up to 2 November 2010 with full list of shareholders

View Document

17/06/1117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN GRBICH / 01/01/2010

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GRBICH / 01/02/2011

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBIN GRBICH / 01/02/2011

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GRBICH / 11/01/2011

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN SANDELL / 11/01/2011

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC BEHREL / 11/01/2011

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBIN GRBICH / 11/01/2011

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN SANDELL / 25/06/2010

View Document

15/07/1015 July 2010 PREVEXT FROM 30/11/2009 TO 31/12/2009

View Document

10/02/1010 February 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC BEHREL / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GRBICH / 01/10/2009

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 12 MERCER STREET, CHERTSEY CHAMBERS, 1ST FLOOR - LEFT LONDON WC2H 9QD

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED MR AURELIO LANDOLT

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED MR HANSPETER JABERG

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK SANDELL / 04/08/2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK SANDELL / 09/10/2008

View Document

15/11/0715 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/05/0722 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0722 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

22/05/0722 May 2007 AMENDING 882 40000 ORD B SHARES

View Document

22/05/0722 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0420 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 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