TRINITY PICTURES DISTRIBUTION LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 Application to strike the company off the register

View Document

04/12/244 December 2024 Full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

23/01/2423 January 2024 Cessation of Amcomri Media Group Limited as a person with significant control on 2024-01-22

View Document

23/01/2423 January 2024 Notification of a person with significant control statement

View Document

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

View Accounts

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

08/06/238 June 2023 Director's details changed for Mr Paul Patrick Mcgowan on 2020-02-17

View Document

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

View Accounts

04/10/224 October 2022 Registered office address changed from 46/48 Beak Street London W1F 9RJ England to 2 John Street London WC1N 2ES on 2022-10-04

View Document

04/10/224 October 2022 Appointment of Mr Robert Price as a director on 2022-10-04

View Document

15/09/2215 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

12/10/2112 October 2021 Second filing of Confirmation Statement dated 2021-07-30

View Document

07/08/217 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Second filing of Confirmation Statement dated 2019-09-15

View Document

02/08/212 August 2021 Second filing of Confirmation Statement dated 2020-09-15

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

26/07/2126 July 2021 Second filing of Confirmation Statement dated 2018-09-15

View Document

09/10/209 October 2020 Confirmation statement made on 2020-09-15 with updates

View Document

25/10/1925 October 2019 COMPANY NAME CHANGED AMCOMRI ENTERTAINMENT GROUP LIMITED CERTIFICATE ISSUED ON 25/10/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

16/09/1916 September 2019 Confirmation statement made on 2019-09-15 with no updates

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/05/1910 May 2019 COMPANY NAME CHANGED TRINITY PICTURES DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 10/05/19

View Document

07/03/197 March 2019 CESSATION OF AMCOMRI GP BVI LIMITED AS A PSC

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / AMCOMRI GP LIMITED / 14/03/2018

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL PATRICK MCGOWAN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

27/09/1827 September 2018 Confirmation statement made on 2018-09-15 with no updates

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

02/02/182 February 2018 CESSATION OF PAUL PATRICK MCGOWAN AS A PSC

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMCOMRI GP LIMITED

View Document

24/01/1824 January 2018 SECRETARY APPOINTED MISS INCA LOCKHART-ROSS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/09/2017

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL PATRICK MCGOWAN

View Document

08/06/178 June 2017 SUB-DIVISION 17/05/17

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/06/175 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/175 June 2017 SUB-DIVISION 17/05/17

View Document

31/05/1731 May 2017 ALTER ARTICLES 17/05/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR PAUL MCGOWAN

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR LAURENCE GERARD HOWARD

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH AINSWORTH

View Document

13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

01/12/141 December 2014 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR KEITH AINSWORTH

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH AINSWORTH / 23/10/2014

View Document

15/09/1415 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information