About

Registered Number: 07264479
Date of Incorporation: 25/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: Ground Floor, Charles House, 5 - 11 Regent Street, London, SW1Y 4LR,

 

Having been setup in 2010, Trapstar Collective Ltd are based in London, it's status is listed as "Active". The current directors of the organisation are listed as Resh, Gregory Michael, Thomas, William Buron, Ong, Jimmy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RESH, Gregory Michael 02 April 2018 - 1
THOMAS, William Buron 25 May 2010 - 1
Secretary Name Appointed Resigned Total Appointments
ONG, Jimmy 25 May 2010 20 June 2011 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 21 June 2019
AD01 - Change of registered office address 21 June 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 12 June 2018
AP01 - Appointment of director 09 May 2018
TM01 - Termination of appointment of director 08 May 2018
CH01 - Change of particulars for director 04 April 2018
CH01 - Change of particulars for director 26 March 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 19 April 2017
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 14 September 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 22 July 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 04 June 2014
AP01 - Appointment of director 07 May 2014
AA01 - Change of accounting reference date 11 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 04 June 2013
AP01 - Appointment of director 04 April 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 21 June 2011
AD01 - Change of registered office address 21 June 2011
TM02 - Termination of appointment of secretary 20 June 2011
AD01 - Change of registered office address 15 November 2010
TM01 - Termination of appointment of director 26 October 2010
AD01 - Change of registered office address 08 July 2010
NEWINC - New incorporation documents 25 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.