TRUNK ENTERTAINMENT LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

16/01/2516 January 2025 Application to strike the company off the register

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-12-30

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

23/09/2423 September 2024 Micro company accounts made up to 2023-12-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

25/09/2225 September 2022 Micro company accounts made up to 2021-12-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/20

View Document

29/03/2129 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BARTHOLOMEW / 29/03/2021

View Document

29/03/2129 March 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW DWIGHT LEVY / 29/03/2021

View Document

29/03/2129 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BARTHOLOMEW / 28/03/2021

View Document

06/03/216 March 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

20/02/2120 February 2021 REGISTERED OFFICE CHANGED ON 20/02/2021 FROM C/O GBP ASSOCIATES LLP 6TH FLOOR, AVIATION HOUSE 125 KINGSWAY LONDON WC2B 6NH ENGLAND

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

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

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD ENGLAND

View Document

11/05/1811 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 7 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

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

View Accounts

27/07/1727 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

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

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

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

View Accounts

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAN KINCAID

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN KINCAID / 01/01/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BARTHOLOMEW / 01/01/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEVY / 01/01/2015

View Document

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

View Accounts

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM FIRST FLOOR, 44A FLORAL STREET LONDON WC2E 9DA ENGLAND

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM GROUND FLOOR FRONT 9 HEATHMANS ROAD LONDON SW6 4TJ

View Document

10/01/1410 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

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

View Accounts

13/03/1313 March 2013 DIRECTOR APPOINTED MR ANDREW LEVY

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR JAN KINCAID

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR SIMON JAMES BARTHOLOMEW

View Document

13/03/1313 March 2013 04/01/13 STATEMENT OF CAPITAL GBP 3

View Document

11/01/1311 January 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

07/01/137 January 2013 COMPANY NAME CHANGED 3K MUSIC LIMITED CERTIFICATE ISSUED ON 07/01/13

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

03/01/133 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information