TRISTAR INTERACTIVE LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-01-30 with updates

View Document

21/01/2521 January 2025 Director's details changed for Mr Charles Augustus Newman on 2024-06-30

View Document

21/01/2521 January 2025 Change of details for Mr Charles Augustus Newman as a person with significant control on 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-06-30

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/03/1617 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/02/1523 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/02/1410 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES AUGUSTUS NEWMAN / 05/02/2013

View Document

18/02/1318 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR LAMAR JACKSON

View Document

08/03/128 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/02/117 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES AUGUSTUS NEWMAN / 30/01/2011

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/02/104 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES AUGUSTUS NEWMAN / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAMAR MARTIN JACKSON / 01/10/2009

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED LAMAR MARTIN JACKSON

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY NEWMAN

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/02/0824 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/02/062 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/02/058 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: 74 PRINCESS STREET LUTON BEDFORDSHIRE LU1 5AT

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 86 PRINCESS STREET LUTON BEDFORDSHIRE LU1 5AT

View Document

23/02/0123 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

18/11/9718 November 1997 COMPANY NAME CHANGED TRISTAR TV PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 19/11/97

View Document

03/11/973 November 1997 COMPANY NAME CHANGED TELSTAR TV PRODUCTION LIMITED CERTIFICATE ISSUED ON 04/11/97

View Document

22/05/9722 May 1997 NEW SECRETARY APPOINTED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97

View Document

30/05/9630 May 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 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