TRIUMPH PROSCENIUM PRODUCTIONS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/02/2521 February 2025 Return of final meeting in a members' voluntary winding up

View Document

07/05/247 May 2024 Liquidators' statement of receipts and payments to 2024-03-02

View Document

10/05/2310 May 2023 Liquidators' statement of receipts and payments to 2023-03-02

View Document

12/01/2212 January 2022 Satisfaction of charge 3 in full

View Document

12/01/2212 January 2022 Satisfaction of charge 4 in full

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR STEWART LITTLE HALLIDAY

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 06/03/19

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM THE COTTAGE WEST LAVANT CHICHESTER WEST SUSSEX PO18 9AH

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WELDON

View Document

11/04/1911 April 2019 CESSATION OF DUNCAN CLARK WELDON AS A PSC

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN WELDON

View Document

06/03/196 March 2019 Annual accounts for year ending 06 Mar 2019

View Accounts

26/07/1826 July 2018 06/03/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

16/11/1716 November 2017 06/03/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

08/01/178 January 2017 SECRETARY APPOINTED MRS ANN WELDON

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, SECRETARY LUCY HALCROW

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, DIRECTOR LUCY HALCROW

View Document

28/06/1628 June 2016 06/03/16 TOTAL EXEMPTION FULL

View Document

25/04/1625 April 2016 SECRETARY'S CHANGE OF PARTICULARS / LUCY JANE WELDON / 31/03/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE WELDON / 31/03/2016

View Document

22/02/1622 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

11/09/1511 September 2015 06/03/15 TOTAL EXEMPTION FULL

View Document

11/09/1511 September 2015 PREVSHO FROM 13/03/2015 TO 06/03/2015

View Document

16/02/1516 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 06/03/14 TOTAL EXEMPTION FULL

View Document

19/02/1419 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

18/09/1318 September 2013 06/03/13 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM NO 1 LUMLEY COURT 402 THE STRAND LONDON WC2R 0NB

View Document

28/02/1328 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

24/10/1224 October 2012 06/03/12 TOTAL EXEMPTION FULL

View Document

21/02/1221 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 06/03/11 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 06/03/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN WELDON / 03/03/2010

View Document

07/01/107 January 2010 06/03/09 TOTAL EXEMPTION FULL

View Document

05/04/095 April 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 6 March 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 18 EXETER STREET LONDON WC2E 7DE

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/03/07

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: SUITE 4 11 THE ALDWYCH LONDON WC2B 4DG

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/03/05

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/03/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/03/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

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

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM: SUITE 4 11 THE ALDWYCH LONDON WC2B 4DG

View Document

10/03/0310 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 06/03/99

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 06/03/00

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 06/03/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 07/03/98

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 08/03/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 RETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 09/03/96

View Document

19/12/9619 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9619 April 1996 FULL ACCOUNTS MADE UP TO 11/03/95

View Document

13/03/9613 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9616 February 1996 RETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/03/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 13/03/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS

View Document

03/09/933 September 1993 AMENDED FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/08/9328 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/03/9316 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 13/03

View Document

23/02/9323 February 1993 RETURN MADE UP TO 04/02/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

15/02/9215 February 1992 RETURN MADE UP TO 04/02/92; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/06/914 June 1991 RETURN MADE UP TO 04/02/89; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 RETURN MADE UP TO 04/02/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 RETURN MADE UP TO 04/02/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9020 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 1990 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/9013 November 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/11/9013 November 1990 REGISTERED OFFICE CHANGED ON 13/11/90 FROM: 3RD FLOOR, CAXTON HOUSE 102 HIGH STREET EDGWARE MIDDLESEX HA8 7HF

View Document

25/10/9025 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9011 January 1990 REGISTERED OFFICE CHANGED ON 11/01/90 FROM: 1/3 SHENLEY AVENUE RUISLIP MANOR MIDDLESEX HA4 6BP

View Document

02/06/882 June 1988 WD 22/04/88 AD 24/02/88--------- £ SI 501@1=501 £ IC 2/503

View Document

08/04/888 April 1988 REGISTERED OFFICE CHANGED ON 08/04/88 FROM: 1/3 SHENLEY AVE RUISLIP MANOR MIDDX HA4 6BP

View Document

08/04/888 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 REGISTERED OFFICE CHANGED ON 28/03/88 FROM: 4 BISHOPS AVE NORTHWOOD MIDDLESEX HA6 3DG

View Document

28/03/8828 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 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